Millforge Limited NARBERTH


Millforge started in year 1993 as Private Limited Company with registration number 02780078. The Millforge company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Narberth at 15 Sentence Gardens. Postal code: SA67 8SY.

At present there are 2 directors in the the company, namely Joan T. and Bryan N.. In addition one secretary - Joan T. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Valerie M. who worked with the the company until 31 December 1993.

This company operates within the SA72 6TQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1095691 . It is located at Stockwell Road, Pembroke Dock with a total of 4 carsand 1 trailers.

Millforge Limited Address / Contact

Office Address 15 Sentence Gardens
Office Address2 Tembleton
Town Narberth
Post code SA67 8SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02780078
Date of Incorporation Fri, 15th Jan 1993
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 28th February
Company age 31 years old
Account next due date Thu, 30th Nov 2023 (162 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Joan T.

Position: Director

Appointed: 16 October 2017

Bryan N.

Position: Director

Appointed: 29 January 1993

Joan T.

Position: Secretary

Appointed: 29 January 1993

Valerie M.

Position: Secretary

Appointed: 31 January 1993

Resigned: 31 December 1993

Clive M.

Position: Director

Appointed: 31 January 1993

Resigned: 29 January 1993

Ann J.

Position: Director

Appointed: 29 January 1993

Resigned: 07 September 1997

Diane N.

Position: Director

Appointed: 29 January 1993

Resigned: 01 March 1995

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 15 January 1993

Resigned: 31 January 1993

Irene H.

Position: Nominee Secretary

Appointed: 15 January 1993

Resigned: 31 January 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Bryan N. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Joan T. This PSC . The third one is Melgwyn N., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Bryan N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Joan T.

Notified on 6 May 2016
Nature of control: right to appoint and remove directors

Melgwyn N.

Notified on 2 May 2016
Ceased on 9 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth6 9613 60618 63726 89733 28843 806       
Balance Sheet
Cash Bank On Hand     16 71113 77166 17165 17726 735102 04787 037 
Current Assets58 35179 691103 905113 129109 185117 314111 871154 811170 577150 617214 642192 712219 318
Debtors38 78265 59784 84290 25492 13592 01390 13582 41097 452115 757103 67096 750 
Net Assets Liabilities     43 80693 364110 041129 025102 36297 68113 32235 102
Property Plant Equipment     130 877160 598138 548279 184266 259243 938207 292 
Total Inventories     8 5907 9656 2307 9488 1258 9258 925 
Cash Bank In Hand14 3338 21812 09116 75511 090        
Intangible Fixed Assets200200           
Net Assets Liabilities Including Pension Asset Liability6 9613 60618 63726 89733 28843 806       
Stocks Inventory5 2365 8766 9726 1205 9608 590       
Tangible Fixed Assets193 315187 579156 560159 611145 312130 677       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve6 8613 50618 53726 79733 18843 706       
Shareholder Funds6 9613 60618 63726 89733 28843 806       
Other
Accumulated Depreciation Impairment Property Plant Equipment     741 123785 463822 526906 468986 0971 058 2901 118 269 
Average Number Employees During Period        2524241010
Called Up Share Capital Not Paid          200200 
Creditors     204 385179 105175 661171 140204 548273 136282 332322 520
Fixed Assets193 515187 579156 560159 611145 312130 677160 598138 748279 384266 459243 938207 292253 379
Increase From Depreciation Charge For Year Property Plant Equipment      44 34037 06383 94279 62972 19359 979 
Intangible Assets      200200200200200  
Intangible Assets Gross Cost      200200200200200  
Net Current Assets Liabilities-186 554-170 006-138 123-104 247-94 069-87 071-67 234-28 707-563-53 931-65 68989 620103 202
Property Plant Equipment Gross Cost     872 000946 061961 0741 185 6521 252 3561 302 2281 325 561 
Total Additions Including From Business Combinations Property Plant Equipment      74 06115 213224 57866 70449 87223 333 
Total Assets Less Current Liabilities6 96117 77322 80355 56441 44343 80693 364110 041278 821212 528185 644117 872150 377
Creditors Due After One Year Total Noncurrent Liabilities014 167           
Creditors Due Within One Year Total Current Liabilities244 905249 697           
Intangible Fixed Assets Cost Or Valuation200200           
Tangible Fixed Assets Additions 47 67112 04547 13634 13819 808       
Tangible Fixed Assets Cost Or Valuation711 002758 673770 718203 696145 312165 120       
Tangible Fixed Assets Depreciation517 687571 094614 15844 08548 43734 443       
Tangible Fixed Assets Depreciation Charge For Period 53 407           
Called Up Share Capital Not Paid Not Expressed As Current Asset0200200200200200     200200
Creditors Due After One Year 14 1674 16628 66718 155        
Creditors Due Within One Year 249 697237 862217 376213 254204 385       
Current Asset Investments    11 09016 711       
Tangible Fixed Assets Depreciation Charged In Period  43 06444 08548 43734 443       

Transport Operator Data

Stockwell Road
City Pembroke Dock
Post code SA72 6TQ
Vehicles 4
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on February 28, 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search

Advertisements