Milemast Limited LEICESTER


Milemast started in year 1999 as Private Limited Company with registration number 03846299. The Milemast company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Leicester at Church Hill Road. Postal code: LE4 8DJ.

At present there are 5 directors in the the company, namely Rebecca M., Joanne M. and Charlie M. and others. In addition one secretary - Alistair M. - is with the firm. As of 25 April 2024, there was 1 ex director - Pauline M.. There were no ex secretaries.

Milemast Limited Address / Contact

Office Address Church Hill Road
Office Address2 Thurmaston
Town Leicester
Post code LE4 8DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03846299
Date of Incorporation Wed, 22nd Sep 1999
Industry Development of building projects
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Rebecca M.

Position: Director

Appointed: 28 February 2017

Joanne M.

Position: Director

Appointed: 28 February 2017

Charlie M.

Position: Director

Appointed: 08 September 2005

Alistair M.

Position: Director

Appointed: 08 September 2005

Iain M.

Position: Director

Appointed: 08 September 2005

Alistair M.

Position: Secretary

Appointed: 24 September 1999

Pauline M.

Position: Director

Appointed: 24 September 1999

Resigned: 11 May 2005

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 1999

Resigned: 24 September 1999

London Law Services Limited

Position: Nominee Director

Appointed: 22 September 1999

Resigned: 24 September 1999

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Iain M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Alistair M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Charlie M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Iain M.

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

Alistair M.

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

Charlie M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth1 058 7691 082 323     
Balance Sheet
Cash Bank On Hand 44 81682 49696 56347 8321 29126 020
Current Assets86 79791 46993 724105 634100 15372 62789 988
Debtors3 92546 65311 2289 07152 32171 33663 968
Net Assets Liabilities 1 082 3231 087 0861 146 9051 316 924  
Other Debtors 46 1538 8049 07252 32161 97563 968
Property Plant Equipment 4030679509369249
Cash Bank In Hand82 87244 816     
Tangible Fixed Assets1 838 9971 730 040     
Reserves/Capital
Called Up Share Capital102102     
Profit Loss Account Reserve408 104431 658     
Shareholder Funds1 058 7691 082 323     
Other
Accumulated Depreciation Impairment Property Plant Equipment 4935037298991 0391 159
Additions Other Than Through Business Combinations Property Plant Equipment   875   
Average Number Employees During Period    555
Bank Borrowings 712 085680 665650 079   
Bank Borrowings Overdrafts 682 316649 244618 658   
Corporation Tax Payable 12 5008 18314 50027 637  
Creditors 682 316649 244618 65883 73860 60281 142
Disposals Investment Property Fair Value Model    430 000  
Dividends Paid    45 000  
Fixed Assets 1 730 0401 730 0301 730 6791 300 5091 300 3691 300 249
Future Minimum Lease Payments Under Non-cancellable Operating Leases     5 430418
Increase From Depreciation Charge For Year Property Plant Equipment  10226170140120
Investment Property 1 730 0001 730 0001 730 0001 300 0001 300 0001 300 000
Investment Property Fair Value Model   1 730 0001 300 0001 300 000 
Net Current Assets Liabilities-8 44834 5996 30034 88416 41512 0258 846
Number Shares Issued Fully Paid    102  
Other Creditors 11 89726 72114 39450 31857 05277 505
Other Taxation Social Security Payable 1 0791 3471 3935 5523 4753 568
Par Value Share 1  1  
Profit Loss   59 819215 019  
Property Plant Equipment Gross Cost 5335331 4081 4081 408 
Total Assets Less Current Liabilities1 830 5491 764 6391 736 3301 765 5631 316 9241 312 3941 309 095
Total Borrowings 682 316649 244618 658   
Trade Creditors Trade Payables 1 62519 7529 0422317569
Trade Debtors Trade Receivables 5002 424-1 9 361 
Transfers To From Retained Earnings Increase Decrease In Equity    49 242  
Creditors Due After One Year771 780682 316     
Creditors Due Within One Year95 24556 870     
Number Shares Allotted 102     
Revaluation Reserve650 563650 563     
Share Capital Allotted Called Up Paid102102     

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 September 30, 2022
filed on: 13th, January 2023
Free Download (10 pages)

Company search

Advertisements