Milldale Contracts Limited HALSTEAD


Milldale Contracts started in year 2013 as Private Limited Company with registration number 08636741. The Milldale Contracts company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Halstead at Maulak Chambers The Centre. Postal code: CO9 2AJ.

The firm has 3 directors, namely Callum M., Ashley M. and Graham M.. Of them, Graham M. has been with the company the longest, being appointed on 5 August 2013 and Callum M. has been with the company for the least time - from 8 March 2023. As of 18 April 2024, there were 2 ex directors - Kelly B., Kelly B. and others listed below. There were no ex secretaries.

Milldale Contracts Limited Address / Contact

Office Address Maulak Chambers The Centre
Office Address2 High Street
Town Halstead
Post code CO9 2AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08636741
Date of Incorporation Mon, 5th Aug 2013
Industry Development of building projects
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (43 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Callum M.

Position: Director

Appointed: 08 March 2023

Ashley M.

Position: Director

Appointed: 16 October 2020

Graham M.

Position: Director

Appointed: 05 August 2013

Kelly B.

Position: Director

Appointed: 12 August 2013

Resigned: 16 October 2020

Kelly B.

Position: Director

Appointed: 05 August 2013

Resigned: 05 August 2013

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Graham M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Kelly B. This PSC owns 25-50% shares.

Graham M.

Notified on 5 August 2016
Nature of control: significiant influence or control

Kelly B.

Notified on 1 July 2016
Ceased on 16 October 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth5 44010 63126 991       
Balance Sheet
Cash Bank In Hand12 06023 13918 780       
Current Assets31 19959 89468 93358 50077 811118 66166 49093 81178 26672 439
Debtors19 13936 75550 611       
Net Assets Liabilities       4 33517 71425 379
Net Assets Liabilities Including Pension Asset Liability5 44010 63126 991       
Tangible Fixed Assets3 8546 3175 097       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve5 43810 62926 989       
Shareholder Funds5 44010 63126 991       
Other
Average Number Employees During Period    111111
Creditors  46 47818 45018 60225 49954 88547 33837 50027 500
Creditors Due Within One Year28 84354 31746 478       
Fixed Assets  5 0974 1753 1732 6032 4832 4165 7874 386
Net Current Assets Liabilities2 3565 57722 91340 66160 15294 11811 6051 91949 42748 493
Number Shares Allotted222       
Par Value Share111       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  458611943956    
Provisions For Liabilities Charges7701 2631 019       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions5 1224 521490       
Tangible Fixed Assets Cost Or Valuation5 1229 64310 133       
Tangible Fixed Assets Depreciation1 2683 3265 036       
Tangible Fixed Assets Depreciation Charged In Period1 2682 0581 710       
Total Assets Less Current Liabilities6 21011 89428 01044 83663 32596 72114 08851 67355 21452 879

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024/02/25
filed on: 7th, March 2024
Free Download (3 pages)

Company search

Advertisements