Millo Developments Limited MITCHAM


Millo Developments started in year 2015 as Private Limited Company with registration number 09506815. The Millo Developments company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Mitcham at Suite 25. Postal code: CR4 3FH.

The company has one director. Zuhaib N., appointed on 1 July 2020. There are currently no secretaries appointed. As of 23 April 2024, there were 3 ex directors - Bonifacio R., Sean R. and others listed below. There were no ex secretaries.

Millo Developments Limited Address / Contact

Office Address Suite 25
Office Address2 95 Miles Road
Town Mitcham
Post code CR4 3FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09506815
Date of Incorporation Tue, 24th Mar 2015
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Zuhaib N.

Position: Director

Appointed: 01 July 2020

Bonifacio R.

Position: Director

Appointed: 15 May 2015

Resigned: 17 May 2022

Sean R.

Position: Director

Appointed: 15 May 2015

Resigned: 17 May 2022

Barbara K.

Position: Director

Appointed: 24 March 2015

Resigned: 15 May 2015

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Zuhaib N. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Bonifacio R. This PSC has significiant influence or control over the company,. The third one is Sean R., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Zuhaib N.

Notified on 1 June 2021
Nature of control: 50,01-75% shares

Bonifacio R.

Notified on 6 April 2017
Ceased on 17 May 2022
Nature of control: significiant influence or control

Sean R.

Notified on 6 April 2017
Ceased on 17 May 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-06-302021-06-302022-06-30
Net Worth38 87820 515     
Balance Sheet
Cash Bank On Hand    90 3526 398 
Current Assets55 84538 65061 19859 808112 82954 94055 147
Debtors3 0003 000  14 97733 517 
Net Assets Liabilities  74 988120 227117 18795 44899 133
Other Debtors    2 171-1 046 
Property Plant Equipment    94 54585 090 
Total Inventories    7 50015 025 
Cash Bank In Hand18 34515 150     
Intangible Fixed Assets45 00040 000     
Net Assets Liabilities Including Pension Asset Liability38 87820 515     
Stocks Inventory34 50020 500     
Tangible Fixed Assets169 340148 062     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve38 77820 415     
Shareholder Funds38 87820 515     
Other
Accrued Liabilities    36 316  
Accumulated Amortisation Impairment Intangible Assets    26 25033 477 
Accumulated Depreciation Impairment Property Plant Equipment    99 840109 295 
Average Number Employees During Period   7577
Bank Borrowings    50 00050 000 
Creditors  151 52783 30963 93718 91817 590
Fixed Assets214 340188 062165 317143 728118 295109 426109 426
Increase From Amortisation Charge For Year Intangible Assets     7 227 
Increase From Depreciation Charge For Year Property Plant Equipment     9 455 
Intangible Assets    23 75024 336 
Intangible Assets Gross Cost    50 00057 813 
Net Current Assets Liabilities-175 462-167 54790 32923 50148 89236 02237 557
Prepayments Accrued Income    9 80615 670 
Property Plant Equipment Gross Cost    194 385194 385 
Taxation Social Security Payable    8 3821 938 
Total Additions Including From Business Combinations Intangible Assets     7 813 
Total Assets Less Current Liabilities38 87820 51574 988120 227167 187145 448146 983
Trade Creditors Trade Payables    10 948  
Trade Debtors Trade Receivables    3 00018 893 
Value-added Tax Payable    8 29116 980 
Creditors Due Within One Year231 307206 197     
Intangible Fixed Assets Additions50 000      
Intangible Fixed Assets Aggregate Amortisation Impairment5 00010 000     
Intangible Fixed Assets Amortisation Charged In Period5 0005 000     
Intangible Fixed Assets Cost Or Valuation50 00050 000     
Tangible Fixed Assets Additions193 341      
Tangible Fixed Assets Cost Or Valuation193 341193 341     
Tangible Fixed Assets Depreciation24 00145 279     
Tangible Fixed Assets Depreciation Charged In Period24 00121 278     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from Suite 26 95 Miles Road Mitcham Surrey CR4 3FH England to Suite 25 95 Miles Road Mitcham Surrey CR4 3FH on Wednesday 23rd August 2023
filed on: 23rd, August 2023
Free Download (1 page)

Company search