Milby Amazing Ltd STOKE-ON-TRENT


Milby Amazing started in year 2015 as Private Limited Company with registration number 09524990. The Milby Amazing company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Stoke-on-trent at 33 Supreme Street. Postal code: S26 3PA.

The company has one director. Mohammed A., appointed on 29 February 2024. There are currently no secretaries appointed. As of 28 March 2024, there were 16 ex directors - Shahid M., Ghanzanfer H. and others listed below. There were no ex secretaries.

Milby Amazing Ltd Address / Contact

Office Address 33 Supreme Street
Town Stoke-on-trent
Post code S26 3PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09524990
Date of Incorporation Thu, 2nd Apr 2015
Industry Other food services
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Mohammed A.

Position: Director

Appointed: 29 February 2024

Shahid M.

Position: Director

Appointed: 18 June 2020

Resigned: 29 February 2024

Ghanzanfer H.

Position: Director

Appointed: 04 December 2019

Resigned: 18 June 2020

Christopher B.

Position: Director

Appointed: 17 October 2019

Resigned: 04 December 2019

John B.

Position: Director

Appointed: 04 April 2019

Resigned: 17 October 2019

Gabriela S.

Position: Director

Appointed: 15 November 2018

Resigned: 04 April 2019

John H.

Position: Director

Appointed: 19 September 2018

Resigned: 15 November 2018

Jamie N.

Position: Director

Appointed: 25 May 2018

Resigned: 19 September 2018

Michael D.

Position: Director

Appointed: 13 April 2018

Resigned: 25 May 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 13 April 2018

Christopher P.

Position: Director

Appointed: 13 November 2017

Resigned: 05 April 2018

Colin G.

Position: Director

Appointed: 13 March 2017

Resigned: 13 November 2017

Terence D.

Position: Director

Appointed: 09 March 2017

Resigned: 13 March 2017

Stuart T.

Position: Director

Appointed: 12 April 2016

Resigned: 09 March 2017

Timothy O.

Position: Director

Appointed: 07 September 2015

Resigned: 12 April 2016

Ian E.

Position: Director

Appointed: 01 June 2015

Resigned: 07 September 2015

Terence D.

Position: Director

Appointed: 02 April 2015

Resigned: 01 June 2015

People with significant control

The list of PSCs that own or control the company is made up of 12 names. As we found, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Shahid M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ghanzanfer H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shahid M.

Notified on 18 June 2020
Ceased on 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ghanzanfer H.

Notified on 4 December 2019
Ceased on 18 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher B.

Notified on 17 October 2019
Ceased on 4 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John B.

Notified on 4 April 2019
Ceased on 17 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gabriela S.

Notified on 15 November 2018
Ceased on 4 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John H.

Notified on 19 September 2018
Ceased on 15 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jamie N.

Notified on 25 May 2018
Ceased on 19 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael D.

Notified on 13 April 2018
Ceased on 25 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 13 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher P.

Notified on 13 November 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin G.

Notified on 13 March 2017
Ceased on 13 November 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1       
Balance Sheet
Current Assets11192281111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors  18227    
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 2024-02-29
filed on: 29th, February 2024
Free Download (2 pages)

Company search