Mills Forgings Limited COVENTRY


Mills Forgings started in year 1946 as Private Limited Company with registration number 00424123. The Mills Forgings company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in Coventry at . Charterhouse Road. Postal code: CV1 2BJ.

At the moment there are 4 directors in the the firm, namely Robert A., Janet O. and Laurence J. and others. In addition one secretary - Janet O. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mills Forgings Limited Address / Contact

Office Address . Charterhouse Road
Town Coventry
Post code CV1 2BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00424123
Date of Incorporation Thu, 21st Nov 1946
Industry Forging, pressing, stamping and roll-forming of metal; powder metallurgy
End of financial Year 28th February
Company age 78 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Robert A.

Position: Director

Appointed: 01 March 2013

Janet O.

Position: Secretary

Appointed: 20 December 2005

Janet O.

Position: Director

Appointed: 01 August 2005

Laurence J.

Position: Director

Appointed: 01 November 1994

Roger S.

Position: Director

Appointed: 01 March 1994

John S.

Position: Director

Appointed: 01 August 2003

Resigned: 31 July 2005

Ronald C.

Position: Secretary

Appointed: 22 August 1995

Resigned: 20 December 2005

Ronald C.

Position: Director

Appointed: 28 May 1992

Resigned: 20 December 2005

Robin S.

Position: Director

Appointed: 28 May 1992

Resigned: 22 August 1995

Amanda L.

Position: Director

Appointed: 29 December 1990

Resigned: 28 May 1992

John S.

Position: Director

Appointed: 29 December 1990

Resigned: 31 May 2003

Robin S.

Position: Secretary

Appointed: 29 December 1990

Resigned: 22 August 1995

Anthony W.

Position: Director

Appointed: 29 December 1990

Resigned: 28 May 1992

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Laurence J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Patricia J. This PSC owns 25-50% shares and has 25-50% voting rights.

Laurence J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Patricia J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth345 304399 357358 980382 631329 395       
Balance Sheet
Cash Bank On Hand    63 10455 10356 06583 08269 441128 471124 95498 556
Current Assets517 347553 594686 105429 689508 968649 151797 728757 115685 675719 671973 698878 479
Debtors331 879274 161457 100218 981318 176436 089579 094506 220407 374401 735639 124531 892
Net Assets Liabilities     332 143319 406326 493332 491300 889300 810213 326
Other Debtors    23 68763 29662 69571 63368 74462 184156 843193 021
Property Plant Equipment    284 273293 837318 774249 224238 529209 473253 832229 859
Total Inventories    127 688157 959162 569167 813208 860233 919209 620 
Cash Bank In Hand2 18380 45483 08972 80463 104       
Net Assets Liabilities Including Pension Asset Liability345 304399 357          
Stocks Inventory183 285198 979145 916137 904127 688       
Tangible Fixed Assets277 473344 708364 494362 218371 830       
Reserves/Capital
Called Up Share Capital554554440440440       
Profit Loss Account Reserve85 576139 629129 152152 80399 567       
Shareholder Funds345 304399 357358 980382 631329 395       
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 240 8571 275 5271 313 0271 130 3611 170 0901 200 9461 118 9631 146 526
Amounts Owed To Group Undertakings    8 6404 320      
Average Number Employees During Period       1312121110
Bank Borrowings Overdrafts    115 433148 341240 790151 090184 700193 939121 21284 869
Corporation Tax Payable    1 186959069 7917 1661 49621 247 
Creditors     9 5308 1046 6786 6785 252123 61984 999
Deferred Income    10 8259 400      
Disposals Investment Property Fair Value Model          130 000 
Fixed Assets396 999344 709   381 394406 331379 225368 529339 473253 832 
Future Minimum Lease Payments Under Non-cancellable Operating Leases       39 00039 00039 00039 00039 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income          65 000 
Income From Related Parties       297 128 88 608116 076293 289
Increase From Depreciation Charge For Year Property Plant Equipment     34 67037 49935 90039 72930 85623 57327 563
Investment Property    87 55787 55787 557130 001130 000130 000  
Investment Property Fair Value Model       130 000130 000130 000  
Net Current Assets Liabilities-36 47972 26143 56777 88617 67611 614-16 76915 99817 1387 572205 704112 139
Number Shares Issued Fully Paid      75     
Other Creditors    492 718637 5378 1046 6786 6785 2522 407130
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       218 566  105 556 
Other Disposals Property Plant Equipment       261 296  111 686 
Other Taxation Social Security Payable    19 97922 84627 6296 19435 18014 42250 24720 737
Par Value Share 1111 1     
Payments To Related Parties       59 477    
Property Plant Equipment Gross Cost    1 525 1291 569 3641 631 7991 379 5851 408 6191 410 4191 372 7951 376 385
Provisions For Liabilities Balance Sheet Subtotal     51 33562 05262 05246 49840 90435 10743 673
Total Additions Including From Business Combinations Property Plant Equipment     44 23562 43618 54229 0341 8009 0623 590
Total Assets Less Current Liabilities360 520416 969408 061440 104389 506393 008389 562395 223385 667540 984459 536341 998
Total Increase Decrease From Revaluations Property Plant Equipment       -9 460  65 000 
Trade Creditors Trade Payables    342 268444 815532 659564 064339 789448 750383 393401 594
Trade Debtors Trade Receivables    294 490372 793516 399434 587338 630339 551482 281338 871
Capital Redemption Reserve1 8261 826          
Creditors Due After One Year230230130130130       
Creditors Due Within One Year553 826481 333642 538351 803491 292       
Investments Fixed Assets31 969           
Number Shares Allotted 230757575       
Provisions For Liabilities Charges14 98617 38239 95149 34347 730       
Revaluation Reserve70 96470 96470 96470 96470 964       
Secured Debts191 374177 193          
Share Capital Allotted Called Up Paid23075757575       
Share Premium Account186 384186 384186 384156 598156 598       
Tangible Fixed Assets Additions 24 557          
Tangible Fixed Assets Cost Or Valuation1 426 7871 399 962          
Tangible Fixed Assets Depreciation1 149 3141 142 810          
Tangible Fixed Assets Depreciation Charged In Period 31 054          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 37 558          
Tangible Fixed Assets Disposals 51 382          
Accruals Deferred Income  9 0008 00012 251       
Other Reserves 1 826-27 9601 8261 826       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 30th, October 2023
Free Download (12 pages)

Company search

Advertisements