Mill-tek Limited SALTERTON


Mill-tek started in year 1997 as Private Limited Company with registration number 03446567. The Mill-tek company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Salterton at Unit 2C Mill Park Industrial. Postal code: EX5 1EL.

There is a single director in the company at the moment - Peter R., appointed on 8 October 1997. In addition, a secretary was appointed - Benjamin R., appointed on 1 November 2016. As of 28 April 2024, there were 4 ex secretaries - James D., Barry A. and others listed below. There were no ex directors.

Mill-tek Limited Address / Contact

Office Address Unit 2C Mill Park Industrial
Office Address2 Estate White Cross Road Woodbury
Town Salterton
Post code EX5 1EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03446567
Date of Incorporation Wed, 8th Oct 1997
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Benjamin R.

Position: Secretary

Appointed: 01 November 2016

Peter R.

Position: Director

Appointed: 08 October 1997

James D.

Position: Secretary

Appointed: 10 December 2009

Resigned: 14 November 2016

Barry A.

Position: Secretary

Appointed: 04 January 2005

Resigned: 10 December 2009

Sheilagh B.

Position: Secretary

Appointed: 14 February 2002

Resigned: 02 May 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 1997

Resigned: 08 October 1997

Clare R.

Position: Secretary

Appointed: 08 October 1997

Resigned: 30 April 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 October 1997

Resigned: 08 October 1997

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Peter R. This PSC and has 75,01-100% shares.

Peter R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth369 924339 454288 807274 616271 947262 835       
Balance Sheet
Cash Bank On Hand       579440386 2 3652 649
Current Assets211 917204 843161 079   160 693161 245161 102161 048160 662163 027163 311
Debtors160 407160 407160 692160 754160 717160 725160 693160 666160 662160 662160 662160 662160 662
Net Assets Liabilities     262 835274 345287 269303 846319 074336 388347 463385 157
Other Debtors     160 725160 693160 666160 662160 662160 662160 662160 662
Property Plant Equipment     376 822376 367376 025375 768452 994452 850483 675482 486
Cash Bank In Hand18 01010 936387          
Net Assets Liabilities Including Pension Asset Liability369 924339 454288 807274 616271 947262 835       
Stocks Inventory33 50033 500           
Tangible Fixed Assets379 676378 507379 320378 240377 430376 822       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve243 924213 454162 807148 616145 947136 835       
Shareholder Funds369 924339 454288 807274 616271 947262 835       
Other
Accrued Liabilities        1 6001 7251 8603 6495 475
Accrued Liabilities Not Expressed Within Creditors Subtotal      -1 915-1 750     
Accumulated Depreciation Impairment Property Plant Equipment     69 51869 97370 31570 57270 76570 90972 49473 683
Additions Other Than Through Business Combinations Property Plant Equipment         77 419 32 410 
Amounts Owed To Related Parties     120 949108 28869 39654 745    
Average Number Employees During Period     12221121
Bank Borrowings     128 651117 597150 000141 328201 615209 771205 996192 114
Bank Overdrafts     3 5964 545   838  
Comprehensive Income Expense     21 68816 51017 92422 077    
Creditors     274 712260 800250 001233 024294 968277 124298 692260 093
Dividend Per Share Interim     31556622626
Dividends Paid     -30 800-5 000-5 000-5 500    
Fixed Assets379 676378 507379 320378 240377 430376 822376 367376 025     
Increase From Depreciation Charge For Year Property Plant Equipment      455 2571931441 5851 189
Net Current Assets Liabilities-9 752-39 053-90 513-103 624-105 483-113 987-102 022-88 756-71 922-133 920-116 462-135 665-96 782
Number Shares Issued Fully Paid        1 0001 0001 0001 0001 000
Other Creditors     7 45716 90014 37962 32565 55842 16363 54747 570
Par Value Share  1 11   1111
Profit Loss     21 68816 51017 92422 077    
Property Plant Equipment Gross Cost     446 340446 340446 340446 340523 759523 759556 169556 169
Provisions For Liabilities Balance Sheet Subtotal           547547
Taxation Social Security Payable     6 1696 0454 9716 32615 18915 51718 73812 371
Total Assets Less Current Liabilities369 924339 454288 807   276 260289 019  336 388348 010385 704
Total Borrowings     132 247122 142150 000141 328201 615210 609205 996192 114
Trade Creditors Trade Payables     7 8909 34011 25511 96810 8816 9756 7622 563
Amount Specific Advance Or Credit Directors     -120 949-108 288-69 396-54 745-49 126-33 557-49 393-36 282
Amount Specific Advance Or Credit Made In Period Directors     51 48240 62978 02142 89148 73262 31563 15913 111
Amount Specific Advance Or Credit Repaid In Period Directors     -66 412-27 968-39 129-28 240-43 113-46 746-78 995 
Director Remuneration     8 1608 1608 2438 4488 71415 8409 60012 570
Creditors Due Within One Year Total Current Liabilities221 669243 896           
Revaluation Reserve125 000125 000125 000125 000125 000125 000       
Tangible Fixed Assets Cost Or Valuation444 086444 086446 340          
Tangible Fixed Assets Depreciation64 41065 57967 020          
Tangible Fixed Assets Depreciation Charge For Period 1 169           
Creditors Due Within One Year 243 896251 592264 378266 200274 712       
Number Shares Allotted  1 0001 0001 0001 000       
Secured Debts 170 369160 546          
Share Capital Allotted Called Up Paid 1 0001 000          
Tangible Fixed Assets Additions  2 254          
Tangible Fixed Assets Depreciation Charged In Period  1 441          
Value Shares Allotted   1 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Previous accounting period shortened from April 30, 2023 to April 29, 2023
filed on: 29th, January 2024
Free Download (1 page)

Company search

Advertisements