Milart Limited LANCASHIRE


Founded in 1972, Milart, classified under reg no. 01080926 is an active company. Currently registered at 1 Lark Street BL1 2UA, Lancashire the company has been in the business for 52 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Mohammed T., Farrah T.. Of them, Farrah T. has been with the company the longest, being appointed on 17 November 1997 and Mohammed T. has been with the company for the least time - from 13 March 2006. As of 29 March 2024, there were 3 ex directors - Mohammed T., Mohammed T. and others listed below. There were no ex secretaries.

Milart Limited Address / Contact

Office Address 1 Lark Street
Office Address2 Bolton
Town Lancashire
Post code BL1 2UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01080926
Date of Incorporation Wed, 8th Nov 1972
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Mohammed T.

Position: Secretary

Resigned:

Mohammed T.

Position: Director

Appointed: 13 March 2006

Farrah T.

Position: Director

Appointed: 17 November 1997

Mohammed T.

Position: Director

Resigned: 16 January 2016

Mohammed T.

Position: Director

Appointed: 03 April 1995

Resigned: 17 November 1997

Shamim T.

Position: Director

Appointed: 13 December 1990

Resigned: 15 December 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we established, there is Mohammed T. This PSC and has 50,01-75% shares. The second one in the PSC register is Mohammed T. This PSC owns 50,01-75% shares.

Mohammed T.

Notified on 25 December 2016
Nature of control: 50,01-75% shares

Mohammed T.

Notified on 7 April 2016
Ceased on 16 January 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth142 427136 857      
Balance Sheet
Cash Bank On Hand 24 59513 77121 465 1 80375 094 
Current Assets49 85730 97219 90327 82835 29633 60386 91499 778
Debtors 6 3776 1326 363 31 80011 820 
Net Assets Liabilities 136 857137 287141 271139 795135 078170 442183 371
Property Plant Equipment 160 913157 624150 035 137 280131 001 
Net Assets Liabilities Including Pension Asset Liability142 427136 857      
Reserves/Capital
Shareholder Funds142 427136 857      
Other
Accumulated Depreciation Impairment Property Plant Equipment 318 887327 126334 715 348 744355 023 
Average Number Employees During Period    1111
Creditors 49 65837 57136 59239 52635 80547 47343 008
Fixed Assets168 676160 913157 624150 035144 025137 280131 001126 601
Increase From Depreciation Charge For Year Property Plant Equipment  8 2397 589  6 279 
Net Current Assets Liabilities42 553-18 686-17 6688 7644 2302 20239 44156 770
Property Plant Equipment Gross Cost 479 800484 750484 750 486 024486 024 
Total Additions Including From Business Combinations Property Plant Equipment  4 950     
Total Assets Less Current Liabilities211 229142 227139 956141 271139 795135 078170 442183 371
Creditors Due After One Year68 8025 370      
Creditors Due Within One Year7 30449 658      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 17th, February 2023
Free Download (3 pages)

Company search

Advertisements