Millstone Park Limited WREXHAM


Founded in 1997, Millstone Park, classified under reg no. 03363005 is an active company. Currently registered at The Hollies LL11 5EG, Wrexham the company has been in the business for twenty seven years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

There is a single director in the firm at the moment - Michael D., appointed on 1 November 2011. In addition, a secretary was appointed - Michael D., appointed on 24 September 2003. At present 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.

Millstone Park Limited Address / Contact

Office Address The Hollies
Office Address2 Ffrith
Town Wrexham
Post code LL11 5EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03363005
Date of Incorporation Thu, 1st May 1997
Industry Other accommodation
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Michael D.

Position: Director

Appointed: 01 November 2011

Michael D.

Position: Secretary

Appointed: 24 September 2003

Paula J.

Position: Secretary

Appointed: 21 April 2015

Resigned: 15 April 2018

Mark K.

Position: Director

Appointed: 24 September 2003

Resigned: 26 April 2011

Robert S.

Position: Director

Appointed: 24 September 2003

Resigned: 31 December 2004

Colin T.

Position: Director

Appointed: 20 July 2003

Resigned: 02 October 2003

Christopher W.

Position: Director

Appointed: 01 October 2001

Resigned: 15 August 2003

Raymond G.

Position: Secretary

Appointed: 30 March 1999

Resigned: 24 September 2003

Ian P.

Position: Secretary

Appointed: 02 May 1997

Resigned: 30 June 1999

Terence M.

Position: Director

Appointed: 02 May 1997

Resigned: 30 September 2001

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 01 May 1997

Resigned: 02 May 1997

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 01 May 1997

Resigned: 02 May 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Michael D. The abovementioned PSC.

Michael D.

Notified on 1 January 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-152015-07-152016-07-152017-07-152018-07-152019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2 0372 5774 3053 611      
Balance Sheet
Current Assets2 0372 5784 3053 6117 3416 0526 6333 3583 4837 464
Net Assets Liabilities   3 6125 1244 9513 492   
Cash Bank In Hand2 0372 5774 305       
Net Assets Liabilities Including Pension Asset Liability2 0372 5784 3053 611      
Reserves/Capital
Called Up Share Capital1 1001 1001 100       
Profit Loss Account Reserve9371 478696       
Shareholder Funds2 0372 5774 3053 611      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 2476003 1416136073 007
Creditors     613   871
Net Current Assets Liabilities2 0372 5774 3053 6117 3715 5516 6333 3583 4836 593
Total Assets Less Current Liabilities2 0372 5781 7963 6117 3715 5516 6333 3583 4836 593
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    30112    
Creditors Due Within One Year  2 509       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 27th, March 2024
Free Download (4 pages)

Company search