Millbeech Limited WORTHING


Millbeech started in year 1997 as Private Limited Company with registration number 03343684. The Millbeech company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Worthing at Ayres Bright Vickers. Postal code: BN11 1RL.

Currently there are 2 directors in the the company, namely Andrew T. and Wendy T.. In addition one secretary - Wendy T. - is with the firm. As of 9 June 2024, there was 1 ex director - Edward T.. There were no ex secretaries.

Millbeech Limited Address / Contact

Office Address Ayres Bright Vickers
Office Address2 Bishopstone 36 Crescent Road
Town Worthing
Post code BN11 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03343684
Date of Incorporation Wed, 2nd Apr 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Andrew T.

Position: Director

Appointed: 20 October 2016

Wendy T.

Position: Director

Appointed: 26 September 2016

Wendy T.

Position: Secretary

Appointed: 04 April 1997

Edward T.

Position: Director

Appointed: 04 April 1997

Resigned: 03 February 2017

Daniel D.

Position: Nominee Secretary

Appointed: 02 April 1997

Resigned: 04 April 1997

Betty D.

Position: Nominee Director

Appointed: 02 April 1997

Resigned: 04 April 1997

Daniel D.

Position: Nominee Director

Appointed: 02 April 1997

Resigned: 04 April 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats researched, there is Andrew T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Helen T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Wendy T., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew T.

Notified on 8 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Helen T.

Notified on 8 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Wendy T.

Notified on 3 February 2017
Ceased on 8 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-03-312014-03-312015-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-169 619-170 847-171 850-161 148-157 685    
Balance Sheet
Cash Bank On Hand     64 371119 56991 98645 510
Current Assets100 636102 39431 19219 8086 813155 981156 614149 031152 554
Debtors100 636102 39431 19219 8086 81391 61037 04557 045107 044
Net Assets Liabilities     86 44487 97581 17483 648
Other Debtors     91 61037 04557 045107 044
Property Plant Equipment      487365310
Net Assets Liabilities Including Pension Asset Liability-169 619-170 847-171 850-161 148-157 685    
Tangible Fixed Assets68 26464 66764 378151 680146 537    
Reserves/Capital
Called Up Share Capital22222    
Profit Loss Account Reserve-169 621-170 849-171 852-161 150-157 687    
Shareholder Funds-169 619-170 847-171 850-161 148-157 685    
Other
Accumulated Depreciation Impairment Property Plant Equipment      162284339
Additions Other Than Through Business Combinations Property Plant Equipment      649  
Average Number Employees During Period     2222
Corporation Tax Payable     1 3291 393  
Creditors     69 53769 03368 15369 157
Increase From Depreciation Charge For Year Property Plant Equipment      162 55
Net Current Assets Liabilities-237 883-235 514-236 228-312 828-304 22286 44487 58180 87883 397
Number Shares Issued Fully Paid      200 200
Other Creditors     67 61867 63867 77667 815
Other Taxation Social Security Payable     59023771 342
Par Value Share 1111 1 1
Property Plant Equipment Gross Cost      649649 
Provisions For Liabilities Balance Sheet Subtotal      936959
Total Assets Less Current Liabilities-169 619-170 847-171 850-161 148-157 68586 44488 06881 24383 707
Creditors Due Within One Year338 519337 908267 420332 636311 035    
Fixed Assets68 26464 66764 378151 680146 537    
Number Shares Allotted 2222    
Share Capital Allotted Called Up Paid22222    
Tangible Fixed Assets Additions   89 932125    
Tangible Fixed Assets Cost Or Valuation95 59479 44479 444169 376167 004    
Tangible Fixed Assets Depreciation27 33014 77715 06617 69620 467    
Tangible Fixed Assets Depreciation Charged In Period 3652892 6302 854    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 918  83    
Tangible Fixed Assets Disposals 16 150  2 497    
Amount Specific Advance Or Credit Directors 119 847107 20932 02814 500    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, December 2023
Free Download (9 pages)

Company search

Advertisements