Milemead Lakes And Tackle Limited TAVISTOCK


Founded in 2003, Milemead Lakes And Tackle, classified under reg no. 04871052 is an active company. Currently registered at Milemead Fisheries PL19 8NP, Tavistock the company has been in the business for twenty one years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has one director. Paul E., appointed on 19 August 2003. There are currently no secretaries appointed. Currently 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.

Milemead Lakes And Tackle Limited Address / Contact

Office Address Milemead Fisheries
Office Address2 Mill Hill
Town Tavistock
Post code PL19 8NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04871052
Date of Incorporation Tue, 19th Aug 2003
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Paul E.

Position: Director

Appointed: 19 August 2003

Graham W.

Position: Director

Appointed: 19 August 2003

Resigned: 19 August 2003

Andrew E.

Position: Director

Appointed: 19 August 2003

Resigned: 08 June 2022

Andrew E.

Position: Secretary

Appointed: 19 August 2003

Resigned: 08 June 2022

Louise B.

Position: Secretary

Appointed: 19 August 2003

Resigned: 19 August 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Paul E. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Andrew E. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul E.

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

Andrew E.

Notified on 6 April 2016
Ceased on 8 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-30
Net Worth16 63213 640      
Balance Sheet
Cash Bank In Hand7 8384 375      
Current Assets21 34119 08623 07619 28824 17724 05829 59651 077
Net Assets Liabilities Including Pension Asset Liability16 63213 640      
Stocks Inventory13 50314 711      
Tangible Fixed Assets581443      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve16 63013 638      
Shareholder Funds16 63213 640      
Other
Advances Credits Directors        
Average Number Employees During Period    2444
Capital Reserves 13 64016 38112 965    
Creditors   6 4969 82012 57513 39317 180
Creditors Due Within One Year5 2905 8007 0006 496    
Fixed Assets 44330517311251  
Net Assets Liability Excluding Pension Asset Liability 13 64016 381     
Net Current Assets Liabilities16 05113 28616 07612 79214 35711 48316 20333 897
Number Shares Allotted 2      
Par Value Share 1      
Provisions For Liabilities Charges 89      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Cost Or Valuation1 104       
Tangible Fixed Assets Depreciation523661      
Tangible Fixed Assets Depreciation Charged In Period 138      
Total Assets Less Current Liabilities16 63213 72916 38112 96514 46911 53416 20333 897

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 21st, April 2023
Free Download (4 pages)

Company search

Advertisements