Millar Development Limited TAMWORTH


Millar Development started in year 1997 as Private Limited Company with registration number 03481490. The Millar Development company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Tamworth at 46 Petard Close. Postal code: B77 1GN. Since Friday 4th August 2000 Millar Development Limited is no longer carrying the name Bed Centre (tamworth).

Currently there are 4 directors in the the company, namely Benjamin M., Linda M. and Samantha F. and others. In addition one secretary - Samantha F. - is with the firm. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Millar Development Limited Address / Contact

Office Address 46 Petard Close
Office Address2 Two Gates
Town Tamworth
Post code B77 1GN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03481490
Date of Incorporation Tue, 16th Dec 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 27 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Samantha F.

Position: Secretary

Appointed: 01 February 1998

Benjamin M.

Position: Director

Appointed: 01 February 1998

Linda M.

Position: Director

Appointed: 01 February 1998

Samantha F.

Position: Director

Appointed: 01 February 1998

Barrie M.

Position: Director

Appointed: 01 February 1998

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 16 December 1997

Resigned: 17 December 1997

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 16 December 1997

Resigned: 17 December 1997

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Samantha F. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Benjamin M. This PSC owns 25-50% shares and has 25-50% voting rights.

Samantha F.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Benjamin M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Bed Centre (tamworth) August 4, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth261 470321 283383 789       
Balance Sheet
Cash Bank In Hand12 64919 58710 258       
Cash Bank On Hand    476 549357 074368 979202 039207 417227 256
Current Assets19 84920 08730 658355 090482 599357 325369 959204 530209 816229 155
Debtors7 20050020 400 6 0502519802 4912 3991 899
Net Assets Liabilities  383 789429 788      
Net Assets Liabilities Including Pension Asset Liability261 470321 283383 789       
Property Plant Equipment    453 228755 320755 160794 928835 340 
Tangible Fixed Assets938 349938 349938 349       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve261 370321 183383 689       
Shareholder Funds261 470321 283383 789       
Other
Accumulated Depreciation Impairment Property Plant Equipment     160320480563813
Average Number Employees During Period      3333
Creditors  35 506527 781421 365273 490283 824110 383105 504101 765
Creditors Due After One Year81 09858 53435 506       
Creditors Due Within One Year615 630578 619549 712       
Fixed Assets  938 349602 479453 228     
Increase From Depreciation Charge For Year Property Plant Equipment     16016016083250
Net Current Assets Liabilities-595 781-558 532-519 054-172 69161 23483 83586 13594 147104 312127 390
Number Shares Allotted 100100       
Other Creditors    408 114263 012278 799102 72298 48791 793
Other Taxation Social Security Payable    9 9837 1782 4204 3254 2707 363
Par Value Share 11       
Property Plant Equipment Gross Cost    453 228755 480755 480795 408835 903876 408
Secured Debts81 09858 53435 506       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation938 349938 349        
Total Additions Including From Business Combinations Property Plant Equipment     480 2 178749 
Total Assets Less Current Liabilities342 568379 817419 295429 788514 462839 155841 295889 075939 6521 004 214
Total Increase Decrease From Revaluations Property Plant Equipment     301 772 37 75039 74641 734
Trade Creditors Trade Payables    3 2683 3002 6053 3362 7472 609
Trade Debtors Trade Receivables    6 0502519802 4912 3991 899

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
Free Download (7 pages)

Company search

Advertisements