Millstock Stainless Limited WILLENHALL


Millstock Stainless started in year 1996 as Private Limited Company with registration number 03260745. The Millstock Stainless company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Willenhall at Fusion House. Postal code: WV13 2QR.

Currently there are 3 directors in the the firm, namely Graham L., David S. and Anthony J.. In addition one secretary - Anthony J. - is with the company. As of 26 April 2024, there were 2 ex directors - Heather S., Deborah J. and others listed below. There were no ex secretaries.

Millstock Stainless Limited Address / Contact

Office Address Fusion House
Office Address2 The Crescent
Town Willenhall
Post code WV13 2QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03260745
Date of Incorporation Wed, 9th Oct 1996
Industry Wholesale of metals and metal ores
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Graham L.

Position: Director

Appointed: 01 April 2005

David S.

Position: Director

Appointed: 09 October 1996

Anthony J.

Position: Secretary

Appointed: 09 October 1996

Anthony J.

Position: Director

Appointed: 09 October 1996

Heather S.

Position: Director

Appointed: 09 October 1996

Resigned: 21 February 2006

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 October 1996

Resigned: 09 October 1996

Deborah J.

Position: Director

Appointed: 09 October 1996

Resigned: 21 February 2006

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 09 October 1996

Resigned: 09 October 1996

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we found, there is Graham L. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is David S. This PSC owns 25-50% shares. Moving on, there is Anthony J., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Graham L.

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

David S.

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

Anthony J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand111 762151 570317 702923 869591 907710 5231 521 1201 610 940
Current Assets1 215 5381 265 4081 731 2242 424 5472 462 4632 508 1073 906 9554 850 791
Debtors612 246511 346757 134840 8321 112 127972 9971 450 1512 063 528
Net Assets Liabilities249 812242 883625 3801 060 0591 058 6361 242 1441 622 1862 648 385
Other Debtors15 95014 60533 92556 38339 30562 201193 636148 902
Property Plant Equipment563 641544 682533 821526 858526 592523 202505 380516 531
Total Inventories491 530602 492656 388659 846758 429824 587935 6841 176 323
Other
Accumulated Depreciation Impairment Property Plant Equipment171 139194 043218 904242 167263 916286 497312 032335 006
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -2 203679-1 373  -18 559 
Amounts Owed To Group Undertakings Participating Interests 282 765315 390158 964    
Average Number Employees During Period888912121111
Bank Borrowings342 962329 696315 959302 779264 962257 986244 437230 548
Bank Borrowings Overdrafts319 647306 382292 645279 465213 186237 400229 218215 045
Bank Overdrafts25 613  601 60941 70877 508302 780 
Creditors319 647306 382292 645279 465213 186237 400229 218215 045
Financial Liabilities 12 22812 90711 534    
Fixed Assets565 198546 239533 821     
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 4103 1543 1541 3146 5666 5662 189 
Increase From Depreciation Charge For Year Property Plant Equipment 22 90424 86123 26321 74922 58125 53530 483
Investments Fixed Assets1 5571 557      
Net Current Assets Liabilities18 69215 254397 111824 200772 541983 7831 354 9062 359 174
Other Creditors246 129209 47739 94232 33929 89466 01425 92128 872
Other Investments Other Than Loans1 5571 557-1 557     
Other Taxation Social Security Payable94 60071 318138 840123 78885 165131 915197 412356 506
Property Plant Equipment Gross Cost734 780738 725752 725769 025790 508809 699817 412851 537
Provisions14 43112 22812 90711 53427 31127 4418 88212 275
Provisions For Liabilities Balance Sheet Subtotal14 43112 22812 90711 53427 31127 4418 88212 275
Total Additions Including From Business Combinations Property Plant Equipment 3 94514 00016 30021 48319 1917 71341 634
Total Assets Less Current Liabilities583 890561 493930 9321 351 0581 299 1331 506 9851 860 2862 875 705
Total Borrowings610 433532 459315 959904 388306 670335 494547 217230 548
Trade Creditors Trade Payables551 890663 280816 627660 3331 094 192809 9661 698 3651 754 690
Trade Debtors Trade Receivables596 296496 741723 209764 8751 072 822910 7961 256 5151 914 626
Additional Provisions Increase From New Provisions Recognised    15 777130 3 393
Disposals Decrease In Depreciation Impairment Property Plant Equipment       7 509
Disposals Property Plant Equipment       7 509
Loans From Group Undertakings Participating Interests      312 352336 046

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, November 2023
Free Download (9 pages)

Company search

Advertisements