Milber Salvage & Spares Limited NEWTON ABBOT


Milber Salvage & Spares started in year 2003 as Private Limited Company with registration number 04830765. The Milber Salvage & Spares company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Newton Abbot at Vantage Point House Silverhills Road. Postal code: TQ12 5ND.

At present there are 4 directors in the the company, namely Daniel H., Gary H. and Kerry R. and others. In addition one secretary - Kerry R. - is with the firm. As of 26 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the TQ12 4SG postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1065901 . It is located at 20-22, Milber Trading Estate, Newton Abbot with a total of 1 carsand 1 trailers.

Milber Salvage & Spares Limited Address / Contact

Office Address Vantage Point House Silverhills Road
Office Address2 Decoy Industrial Estate
Town Newton Abbot
Post code TQ12 5ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 04830765
Date of Incorporation Fri, 11th Jul 2003
Industry Maintenance and repair of motor vehicles
Industry Remediation activities and other waste management services
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Kerry R.

Position: Secretary

Appointed: 11 July 2003

Daniel H.

Position: Director

Appointed: 11 July 2003

Gary H.

Position: Director

Appointed: 11 July 2003

Kerry R.

Position: Director

Appointed: 11 July 2003

Ashley H.

Position: Director

Appointed: 11 July 2003

Btc (directors) Ltd

Position: Corporate Nominee Director

Appointed: 11 July 2003

Resigned: 11 July 2003

Btc (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 2003

Resigned: 11 July 2003

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats found, there is Gary H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Ashley H. This PSC . The third one is Kerry R., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ashley H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Kerry R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Daniel H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth70 16861 09565 09964 83755 186        
Balance Sheet
Cash Bank In Hand11 8397 4156 7566 3384 034        
Cash Bank On Hand    4 03441 539158 558139 758178 484248 920367 517415 399354 146
Current Assets49 15444 73044 07144 20835 08975 136188 933167 039208 690281 758394 546439 403379 071
Debtors13 31513 31513 31513 8707 5559 8476 7253 6315 7067 8382 2794175
Intangible Fixed Assets39 00036 00033 00030 00027 000        
Net Assets Liabilities    55 18694 504175 359267 337325 609353 562496 547541 027507 787
Net Assets Liabilities Including Pension Asset Liability70 16861 09565 09964 83755 186        
Other Debtors           48
Property Plant Equipment    18 51331 23924 928362 446359 814355 204383 325385 704384 647
Stocks Inventory24 00024 00024 00024 00023 500        
Tangible Fixed Assets48 07636 05727 04323 16518 513        
Total Inventories    23 50023 75023 65023 65024 50025 00024 75024 00024 750
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000        
Profit Loss Account Reserve69 16860 09564 09963 83754 186        
Shareholder Funds70 16861 09565 09964 83755 186        
Other
Amount Specific Advance Or Credit Directors   2582589 8474076691 1481 07528211 822167
Amount Specific Advance Or Credit Made In Period Directors    38736 00040710 97810 89579519 62329 208292
Amount Specific Advance Or Credit Repaid In Period Directors    38725841 00010 71610 41686820 41641 31251 228
Accrued Liabilities    316250       
Accumulated Amortisation Impairment Intangible Assets    33 00036 00039 00042 00045 00048 00051 00054 00057 000
Accumulated Depreciation Impairment Property Plant Equipment    77 54485 46091 77199 918107 500113 910130 112144 017157 674
Amounts Owed By Directors     9 8476 7252 782     
Average Number Employees During Period     66764431
Bank Borrowings Overdrafts    3 309  148 459159 096143 92977 11251 67286 450
Corporation Tax Payable    7 70716 26430 88129 80122 96021 07143 91842 14837 184
Creditors    23 24531 06955 684207 201201 228231 929192 558167 59086 450
Creditors Due Within One Year64 62455 69239 01529 77123 245        
Fixed Assets87 07672 05760 04353 16545 51355 23945 928380 446374 814372 205397 326396 705392 648
Increase From Amortisation Charge For Year Intangible Assets     3 0003 0003 0003 0003 0003 0003 0003 000
Increase From Depreciation Charge For Year Property Plant Equipment     7 9166 3118 1477 5826 41016 20215 10213 657
Intangible Assets    27 00024 00021 00018 00015 00012 0009 0006 0003 000
Intangible Assets Gross Cost    60 00060 00060 00060 00060 00060 00060 00060 000 
Intangible Fixed Assets Aggregate Amortisation Impairment21 00024 00027 00030 00033 000        
Intangible Fixed Assets Amortisation Charged In Period 3 0003 0003 0003 000        
Intangible Fixed Assets Cost Or Valuation60 00060 00060 00060 000         
Investments Fixed Assets         5 0015 0015 0015 001
Merchandise    23 50023 75023 65023 65024 50025 00024 75024 00024 750
Net Current Assets Liabilities-15 470-10 9625 05614 43711 84444 067133 24998 856157 002217 507301 440319 606209 472
Number Shares Allotted 1 0001 0001 0001 000        
Other Creditors      1 417172311 522   
Other Taxation Social Security Payable    125132381252536204  335
Par Value Share 1111        
Prepayments       849     
Property Plant Equipment Gross Cost    96 057116 699116 699462 364467 314469 114513 437529 721542 321
Provisions For Liabilities Balance Sheet Subtotal    2 1714 8023 8184 7644 9794 2219 6617 6947 883
Provisions For Liabilities Charges   2 7652 171        
Share Capital Allotted Called Up Paid 1 0001 0001 0001 000        
Tangible Fixed Assets Additions   1 950         
Tangible Fixed Assets Cost Or Valuation94 10794 10794 10796 057         
Tangible Fixed Assets Depreciation46 03158 05067 06472 89277 544        
Tangible Fixed Assets Depreciation Charged In Period 12 0199 0145 8284 652        
Total Additions Including From Business Combinations Property Plant Equipment     20 642 345 6654 9501 80044 32317 74012 600
Total Assets Less Current Liabilities71 60661 09565 09967 60257 35799 306179 177479 302531 816589 712698 766716 311602 120
Trade Creditors Trade Payables    2 7711 41713193     
Value-added Tax Payable     13 00622 87423 179     
Advances Credits Directors 6812 143258258        
Advances Credits Made In Period Directors   258         
Advances Credits Repaid In Period Directors  1 46243 400         
Disposals Decrease In Depreciation Impairment Property Plant Equipment           1 197 
Disposals Property Plant Equipment           1 456 
Creditors Due After One Year1 438            
Secured Debts10 31817 408           

Transport Operator Data

20-22
Address Milber Trading Estate
City Newton Abbot
Post code TQ12 4SG
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 24th, May 2023
Free Download (11 pages)

Company search