Mil-ce Associates Limited HARROW


Mil-ce Associates started in year 2011 as Private Limited Company with registration number 07778510. The Mil-ce Associates company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Harrow at 2nd Floor Hygeia House. Postal code: HA1 1BE. Since April 26, 2013 Mil-ce Associates Limited is no longer carrying the name Steak-frites.

The company has one director. Ronald W., appointed on 31 July 2013. There are currently no secretaries appointed. As of 25 April 2024, there were 3 ex directors - Liudmyla P., David S. and others listed below. There were no ex secretaries.

Mil-ce Associates Limited Address / Contact

Office Address 2nd Floor Hygeia House
Office Address2 66 College Road
Town Harrow
Post code HA1 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07778510
Date of Incorporation Mon, 19th Sep 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 28th September
Company age 13 years old
Account next due date Wed, 29th Sep 2021 (939 days after)
Account last made up date Sun, 29th Sep 2019
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Ronald W.

Position: Director

Appointed: 31 July 2013

Liudmyla P.

Position: Director

Appointed: 01 November 2013

Resigned: 21 October 2019

David S.

Position: Director

Appointed: 22 September 2011

Resigned: 31 July 2013

Michael C.

Position: Director

Appointed: 19 September 2011

Resigned: 19 September 2011

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is Ronald W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Liudmyla P. This PSC owns 25-50% shares and has 25-50% voting rights.

Ronald W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Liudmyla P.

Notified on 6 April 2016
Ceased on 21 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Steak-frites April 26, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-29
Balance Sheet
Cash Bank On Hand4 042  
Current Assets5 33289 092 
Debtors1 29089 092149 519
Net Assets Liabilities-76 069-20 90156 900
Property Plant Equipment952429 
Other Debtors 84 683149 519
Other
Accrued Liabilities Deferred Income7 8009 600 
Accumulated Depreciation Impairment Property Plant Equipment 2 1852 614
Accumulated Depreciation Not Including Impairment Property Plant Equipment1 662  
Amounts Owed By Group Undertakings 84 683 
Bank Overdrafts 25 
Cash Cash Equivalents4 042-25 
Comprehensive Income Expense-179 76455 168 
Corporation Tax Payable 3 975 
Creditors82 291110 36092 539
Dividends Paid-15 500  
Fixed Assets1 052529 
Income Expense Recognised Directly In Equity-15 500  
Increase From Depreciation Charge For Year Property Plant Equipment 523429
Investments Fixed Assets100100 
Investments In Subsidiaries100100 
Net Current Assets Liabilities-76 959-21 26856 980
Number Shares Issued Fully Paid 50 
Other Creditors60 05894 16057 915
Other Interest Income1 325511 
Par Value Share 1 
Percentage Class Share Held In Subsidiary 100 
Profit Loss-179 76455 168 
Property Plant Equipment Gross Cost2 6142 614 
Provisions For Liabilities Balance Sheet Subtotal-16216280
Taxation Including Deferred Taxation Balance Sheet Subtotal162162 
Total Assets Less Current Liabilities-75 907-20 73956 980
Trade Creditors Trade Payables14 43312 20012 200
Trade Debtors Trade Receivables1 2904 409 
Average Number Employees During Period 22
Bank Borrowings Overdrafts 2536
Other Investments Other Than Loans 100-100
Other Taxation Social Security Payable 3 97522 388

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search