Millshore Limited COLCHESTER


Millshore started in year 2015 as Private Limited Company with registration number 09593009. The Millshore company has been functioning successfully for nine years now and its status is active. The firm's office is based in Colchester at The Mill Station Road. Postal code: CO7 7RS.

At the moment there are 4 directors in the the company, namely Geoffrey L., Susan L. and Kevin S. and others. In addition one secretary - Susan L. - is with the firm. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Millshore Limited Address / Contact

Office Address The Mill Station Road
Office Address2 Ardleigh
Town Colchester
Post code CO7 7RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09593009
Date of Incorporation Fri, 15th May 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 9 years old
Account next due date Fri, 28th Feb 2025 (307 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Susan L.

Position: Secretary

Appointed: 15 May 2015

Geoffrey L.

Position: Director

Appointed: 15 May 2015

Susan L.

Position: Director

Appointed: 15 May 2015

Kevin S.

Position: Director

Appointed: 15 May 2015

Lisa S.

Position: Director

Appointed: 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 found, there is Kevin S. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Geoffrey L. This PSC has significiant influence or control over the company,. Then there is Kevin S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Kevin S.

Notified on 1 November 2021
Nature of control: significiant influence or control

Geoffrey L.

Notified on 1 May 2019
Ceased on 21 June 2021
Nature of control: significiant influence or control

Kevin S.

Notified on 1 May 2019
Ceased on 21 June 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth26 210       
Balance Sheet
Cash Bank On Hand40 94718 79741 06038 05881 25695 37688 30964 665
Current Assets40 94719 60741 06045 10781 256 88 30965 483
Debtors 810 7 049   818
Net Assets Liabilities26 21047 646484 090498 004520 157633 357648 290624 385
Other Debtors 810 7 049   818
Property Plant Equipment431 563460 000467 500467 500467 500600 000600 000600 000
Cash Bank In Hand40 947       
Tangible Fixed Assets412 605       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve26 110       
Shareholder Funds26 210       
Other
Amounts Owed To Group Undertakings Participating Interests412 605412 605      
Average Number Employees During Period   11114
Comprehensive Income Expense41 27657 270      
Corporation Tax Payable6 5278 4234 4023 2635 1961 3793 5044 653
Creditors14 73710 35114 0404 17318 16926 4144 4145 493
Deferred Tax Liabilities     35 60535 605 
Dividends Paid 51 000      
Fixed Assets412 605       
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income18 95828 437      
Income Expense Recognised Directly In Equity -51 000      
Net Current Assets Liabilities-386 3959 25627 02040 93463 08768 96283 89559 990
Net Deferred Tax Liability Asset     35 60535 605 
Other Creditors8 2101 9289 63891012 97325 035910840
Profit Loss22 31828 833      
Property Plant Equipment Gross Cost431 563460 000467 500467 500467 500600 000600 000600 000
Provisions For Liabilities Balance Sheet Subtotal3 7929 00510 43010 43010 43035 60535 60535 605
Total Assets Less Current Liabilities26 210469 256494 520508 434530 587668 962683 895659 990
Total Increase Decrease From Revaluations Property Plant Equipment 28 4377 500  132 500  
Advances Credits Directors19081019019019019019080
Advances Credits Made In Period Directors1001 000     270
Advances Credits Repaid In Period Directors290 1 000     
Creditors Due Within One Year427 342       
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions412 605       
Tangible Fixed Assets Cost Or Valuation412 605       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-05-31
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements