Mil-ver Metal Company Limited COVENTRY


Mil-ver Metal Company started in year 1982 as Private Limited Company with registration number 01634739. The Mil-ver Metal Company company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Coventry at Coronel Avenue. Postal code: CV6 6AP.

The company has 3 directors, namely Sajid M., Ian B. and David S.. Of them, David S. has been with the company the longest, being appointed on 20 December 2017 and Sajid M. and Ian B. have been with the company for the least time - from 31 May 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the CV6 6AP postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0190001 . It is located at Rowleys Green Industrial Estate, Rowleys Green Lane, Coventry with a total of 3 carsand 3 trailers.

Mil-ver Metal Company Limited Address / Contact

Office Address Coronel Avenue
Office Address2 Rowleys Green Industrial Estate
Town Coventry
Post code CV6 6AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01634739
Date of Incorporation Tue, 11th May 1982
Industry Aluminium production
Industry Copper production
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Sajid M.

Position: Director

Appointed: 31 May 2021

Ian B.

Position: Director

Appointed: 31 May 2021

David S.

Position: Director

Appointed: 20 December 2017

James V.

Position: Secretary

Resigned: 02 February 1995

Steven S.

Position: Director

Appointed: 18 October 2016

Resigned: 19 December 2017

Jagdeep K.

Position: Secretary

Appointed: 25 February 2016

Resigned: 14 July 2017

Andrew K.

Position: Director

Appointed: 25 February 2016

Resigned: 28 September 2018

Neil J.

Position: Director

Appointed: 25 February 2016

Resigned: 31 August 2016

Jagdeep K.

Position: Director

Appointed: 28 July 2015

Resigned: 14 July 2017

Richard P.

Position: Director

Appointed: 28 July 2015

Resigned: 06 October 2017

Nicholas T.

Position: Director

Appointed: 03 September 2013

Resigned: 02 June 2016

Neil D.

Position: Director

Appointed: 10 January 2011

Resigned: 23 March 2017

James W.

Position: Director

Appointed: 11 July 2008

Resigned: 24 July 2012

Hamish B.

Position: Secretary

Appointed: 22 August 2002

Resigned: 25 February 2016

Michael I.

Position: Director

Appointed: 01 November 2001

Resigned: 10 January 2011

Michael O.

Position: Director

Appointed: 01 February 2000

Resigned: 10 July 2011

Hamish B.

Position: Director

Appointed: 01 February 2000

Resigned: 31 May 2021

Giles R.

Position: Director

Appointed: 01 February 2000

Resigned: 04 May 2016

Graham M.

Position: Director

Appointed: 01 April 1999

Resigned: 31 July 2007

Jacquetta L.

Position: Director

Appointed: 05 February 1999

Resigned: 08 January 2002

Michael G.

Position: Director

Appointed: 10 December 1997

Resigned: 01 February 2000

Christopher D.

Position: Director

Appointed: 01 June 1996

Resigned: 01 February 2000

Jacquetta L.

Position: Secretary

Appointed: 02 February 1995

Resigned: 08 January 2002

Christopher C.

Position: Director

Appointed: 31 December 1991

Resigned: 30 April 1994

James V.

Position: Director

Appointed: 31 December 1991

Resigned: 31 January 1999

Stephen M.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 2012

Ian W.

Position: Director

Appointed: 31 December 1991

Resigned: 27 September 1995

John C.

Position: Director

Appointed: 31 December 1991

Resigned: 31 May 1996

John L.

Position: Director

Appointed: 12 June 1991

Resigned: 17 May 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Amalgamated Metal Investment Holdings Limited from London, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Amalgamated Metal Investment Holdings Limited

55 Bishopsgate, London, EC2N 3AH, England

Legal authority English
Legal form Public Limited Company
Country registered Uk
Place registered Companies House, Uk
Registration number 00983945
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Transport Operator Data

Rowleys Green Industrial Estate
Address Rowleys Green Lane
City Coventry
Post code CV6 6AN
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 20th, July 2023
Free Download (27 pages)

Company search

Advertisements