Mileshield Commercial Funding Limited MAIDENHEAD


Founded in 1986, Mileshield Commercial Funding, classified under reg no. 02068081 is an active company. Currently registered at C/o Craufurd Hale Group Ground Floor, Arena Court SL6 8QZ, Maidenhead the company has been in the business for 38 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 4 directors, namely Barbara M., David M. and Paul M. and others. Of them, Stephen M. has been with the company the longest, being appointed on 15 February 2006 and Barbara M. has been with the company for the least time - from 3 October 2016. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Benjamin D. who worked with the the firm until 30 September 2009.

Mileshield Commercial Funding Limited Address / Contact

Office Address C/o Craufurd Hale Group Ground Floor, Arena Court
Office Address2 Crown Lane
Town Maidenhead
Post code SL6 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02068081
Date of Incorporation Tue, 28th Oct 1986
Industry Financial intermediation not elsewhere classified
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Barbara M.

Position: Director

Appointed: 03 October 2016

David M.

Position: Director

Appointed: 01 March 2016

Paul M.

Position: Director

Appointed: 30 September 2009

Stephen M.

Position: Director

Appointed: 15 February 2006

Benjamin D.

Position: Director

Appointed: 15 February 2006

Resigned: 30 September 2009

Benjamin D.

Position: Secretary

Appointed: 15 February 2006

Resigned: 30 September 2009

David M.

Position: Director

Appointed: 22 June 2000

Resigned: 01 March 2006

Drummond B.

Position: Director

Appointed: 02 August 1993

Resigned: 19 April 1999

Hugo D.

Position: Director

Appointed: 17 July 1991

Resigned: 01 March 2006

James S.

Position: Director

Appointed: 17 July 1991

Resigned: 01 March 2006

Robert Y.

Position: Director

Appointed: 17 July 1991

Resigned: 19 December 2001

Michael H.

Position: Director

Appointed: 17 July 1991

Resigned: 19 December 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Longriver Holdings Limited from Maidenhead, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David M. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Longriver Holdings Limited

C/O Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03586584
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth6 788 7147 019 877      
Balance Sheet
Cash Bank On Hand 8 075 9697 867 0906 907 8147 901 4097 626 6327 496 5037 691 336
Current Assets16 504 38914 727 90813 459 22512 259 21812 379 31612 310 90111 502 08011 252 708
Debtors8 543 2116 651 9395 592 1355 351 4044 477 9074 684 2694 005 5773 561 372
Net Assets Liabilities 7 019 8777 071 4897 079 5437 314 0007 284 2427 275 4087 269 813
Other Debtors 13 92315 80615 04879 08381 571126 293199 594
Cash Bank In Hand7 961 1788 075 969      
Tangible Fixed Assets358 800       
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve6 788 6147 019 777      
Shareholder Funds6 788 7147 019 877      
Other
Amounts Owed By Related Parties 634 122659 179671 841989 4971 499 5801 132 958841 692
Amounts Owed To Group Undertakings 1 418 1561 425 6681 452 5141 583 4911 881 5061 387 3381 370 853
Average Number Employees During Period    19181612
Creditors 4 916 6033 686 9013 405 5713 102 4502 746 2222 422 2012 154 085
Finance Lease Liabilities Present Value Total 4 916 6033 686 9013 405 5713 102 4502 746 2222 422 2012 154 085
Finance Lease Payments Owing Minimum Gross 6 001 5354 916 6033 686 9013 405 5713 102 4502 746 2222 422 201
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss 169 257      
Future Finance Charges On Finance Leases 1 084 9321 229 702281 330303 121356 228324 021268 116
Net Current Assets Liabilities12 626 17511 936 48010 758 39010 485 11410 416 45010 030 4649 697 6099 423 898
Number Shares Issued Fully Paid  100     
Other Creditors 4 916 6033 686 9013 405 5713 102 4502 746 2222 422 2012 154 085
Other Taxation Social Security Payable 58 40417 77712 07639 13512 53210 52810 794
Par Value Share 11     
Trade Creditors Trade Payables 222 63826 83826 28631 11125 75349 26229 333
Trade Debtors Trade Receivables 6 003 8944 917 1504 664 5153 409 3273 103 1182 746 3262 520 086
Creditors Due After One Year6 196 2614 916 603      
Creditors Due Within One Year3 878 2142 791 428      
Number Shares Allotted 100      
Share Capital Allotted Called Up Paid100100      
Total Assets Less Current Liabilities12 984 97511 936 480      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 23rd, June 2023
Free Download (9 pages)

Company search