Mileshield Limited MAIDENHEAD


Founded in 1985, Mileshield, classified under reg no. 01967181 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 39 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 3 directors, namely David M., Paul M. and Stephen M.. Of them, Stephen M. has been with the company the longest, being appointed on 15 February 2006 and David M. has been with the company for the least time - from 1 March 2016. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Benjamin D. who worked with the the company until 30 September 2009.

Mileshield 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 01967181
Date of Incorporation Mon, 2nd Dec 1985
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (65 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

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

Robert Y.

Position: Director

Appointed: 07 August 1991

Resigned: 19 December 2001

Michael H.

Position: Director

Appointed: 07 August 1991

Resigned: 19 December 2001

James S.

Position: Director

Appointed: 07 August 1991

Resigned: 01 March 2006

Hugo D.

Position: Director

Appointed: 07 August 1991

Resigned: 01 March 2006

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we researched, there is Stephen M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Longriver Holdings Limited that entered Maidenhead, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is David M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Stephen M.

Notified on 23 September 2021
Nature of control: 25-50% voting rights
25-50% shares

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 23 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

David M.

Notified on 6 April 2016
Ceased on 23 September 2021
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 Worth-605 697-485 431      
Balance Sheet
Cash Bank On Hand 7 07817 63617 56342 12724 08838 33847 863
Current Assets57 003124 227144 712185 410451 818860 368357 523323 301
Debtors48 835117 149127 076167 847409 691836 280319 185275 438
Net Assets Liabilities -485 431-404 522-370 537-339 172-403 127-402 747-404 213
Other Debtors 95326 77749 81089 270108 013115 368128 721
Property Plant Equipment 551 415566 798543 130711 923916 5341 037 1971 017 669
Cash Bank In Hand8 1687 078      
Tangible Fixed Assets676 223651 415      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-605 797-485 531      
Shareholder Funds-605 697-485 431      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 028 1191 098 2521 137 8801 220 3081 455 3841 699 6891 944 261
Amounts Owed By Related Parties    130 973507 048  
Amounts Owed To Group Undertakings 645 699672 764690 826989 4971 499 5801 132 958841 692
Average Number Employees During Period    3333
Creditors 1 190 1641 147 5291 130 1851 491 6562 166 1961 782 4731 701 653
Fixed Assets 651 415666 798643 130811 9231 016 5341 137 1971 117 669
Increase From Depreciation Charge For Year Property Plant Equipment  258 988248 156263 672365 768432 051475 667
Investment Property 100 000100 000100 000100 000100 000100 000100 000
Investment Property Fair Value Model   100 000100 000100 000100 000 
Net Current Assets Liabilities-1 211 124-1 065 937-1 002 817-944 775-1 039 838-1 305 828-1 424 950-1 378 352
Number Shares Issued Fully Paid  100     
Other Creditors 354 506338 659332 800366 375481 084526 764581 025
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  188 855208 528181 244130 692187 746231 095
Other Disposals Property Plant Equipment  201 235211 868184 733132 356192 653237 034
Other Taxation Social Security Payable 52 76570 32643 56613 27360 21657 64668 858
Par Value Share 11     
Property Plant Equipment Gross Cost 1 579 5341 665 0501 681 0101 932 2312 371 9182 736 8862 961 930
Provisions For Liabilities Balance Sheet Subtotal 70 90968 50368 892111 257113 833114 994143 530
Total Additions Including From Business Combinations Property Plant Equipment  286 751227 828435 954572 043557 621462 078
Total Assets Less Current Liabilities-534 901-414 522-336 019-301 645-227 915-289 294-287 753-260 683
Trade Creditors Trade Payables 137 19465 78062 993122 511125 31665 105210 078
Trade Debtors Trade Receivables 116 196100 299118 037189 448221 219203 817146 717
Creditors Due Within One Year1 268 1271 190 164      
Number Shares Allotted 100      
Provisions For Liabilities Charges70 79670 909      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-09-30
filed on: 23rd, June 2023
Free Download (10 pages)

Company search