Milltech Recruitment Ltd MILTON KEYNES


Founded in 2014, Milltech Recruitment, classified under reg no. 08968912 is an active company. Currently registered at Mk Tax The Pinnacle MK9 1BP, Milton Keynes the company has been in the business for ten years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2023-07-03 Milltech Recruitment Ltd is no longer carrying the name Millingham Consulting.

The company has 2 directors, namely Gemma M., Joseph M.. Of them, Gemma M., Joseph M. have been with the company the longest, being appointed on 31 March 2014. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Milltech Recruitment Ltd Address / Contact

Office Address Mk Tax The Pinnacle
Office Address2 150 Midsummer Boulevard
Town Milton Keynes
Post code MK9 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08968912
Date of Incorporation Mon, 31st Mar 2014
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Gemma M.

Position: Director

Appointed: 31 March 2014

Joseph M.

Position: Director

Appointed: 31 March 2014

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Gemma M. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Joseph M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Gemma M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Joseph M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Millingham Consulting July 3, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 1 62726114 752    
Current Assets9 9928 5328 9014 41113 392    
Debtors 6 9058 6404 4108 640-974-4147 425 
Net Assets Liabilities -7 006-9 464-12 168146-7 665-7 596-6 742-19 314
Property Plant Equipment 352110  8141423317
Cash Bank In Hand9 9921 627       
Net Assets Liabilities Including Pension Asset Liability-3 110-7 006       
Tangible Fixed Assets264352       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-3 210-7 106       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3746167267267678079481 054
Additions Other Than Through Business Combinations Property Plant Equipment     122   
Average Number Employees During Period   111111
Bank Borrowings 4 4232 9531 39359    
Corporation Tax Payable    3 397 311 234 
Creditors 11 46715 52215 18613 1877 7467 22311 59019 631
Increase From Depreciation Charge For Year Property Plant Equipment  242110 4140141106
Net Current Assets Liabilities2 426-2 935-6 621-10 775205-7 746-7 637-3 969-19 631
Other Creditors 10 96311 5317 1032 632-7 792-16 074-13 957 
Other Taxation Social Security Payable 5041 2926475 2021 617-1271 041 
Property Plant Equipment Gross Cost 7267267267268488481 3711 371
Total Assets Less Current Liabilities2 690-2 583-6 511-10 775205-7 665   
Trade Creditors Trade Payables  2 6997 0761 9563 4683 0734 911 
Trade Debtors Trade Receivables 6 9058 640      
Amount Specific Advance Or Credit Directors     3 9458 3078 085 
Amount Specific Advance Or Credit Made In Period Directors     3 9458 3078 085 
Amount Specific Advance Or Credit Repaid In Period Directors       8 307 
Capital Employed-3 110-7 006       
Creditors Due After One Year5 8004 423       
Creditors Due Within One Year7 56611 467       
Number Shares Allotted100100       
Number Shares Allotted Increase Decrease During Period100        
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions396330       
Tangible Fixed Assets Cost Or Valuation396726       
Tangible Fixed Assets Depreciation132374       
Tangible Fixed Assets Depreciation Charged In Period132242       
Value Shares Allotted Increase Decrease During Period100        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation
Total exemption full accounts data made up to 2023-03-31
filed on: 27th, December 2023
Free Download (4 pages)

Company search