Milltech Training Limited SUNDERLAND


Founded in 2005, Milltech Training, classified under reg no. 05453988 is an active company. Currently registered at Milltech House 3 Victory Way SR3 3XL, Sunderland the company has been in the business for nineteen years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022. Since 2nd August 2005 Milltech Training Limited is no longer carrying the name Norham House 1026.

The firm has one director. Mark C., appointed on 22 December 2020. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Derek F. who worked with the the firm until 22 December 2020.

Milltech Training Limited Address / Contact

Office Address Milltech House 3 Victory Way
Office Address2 Doxford International Business Park
Town Sunderland
Post code SR3 3XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05453988
Date of Incorporation Tue, 17th May 2005
Industry First-degree level higher education
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (16 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Mark C.

Position: Director

Appointed: 22 December 2020

Derek F.

Position: Secretary

Appointed: 20 June 2006

Resigned: 22 December 2020

John A.

Position: Director

Appointed: 24 March 2006

Resigned: 22 December 2020

Derek F.

Position: Director

Appointed: 28 July 2005

Resigned: 22 December 2020

Norham House Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 2005

Resigned: 20 June 2006

Norham House Director Limited

Position: Corporate Nominee Director

Appointed: 17 May 2005

Resigned: 28 July 2005

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Mark C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Derek F. This PSC owns 50,01-75% shares and has 25-50% voting rights. The third one is John A., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark C.

Notified on 22 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Derek F.

Notified on 6 April 2016
Ceased on 22 December 2020
Nature of control: 50,01-75% shares
25-50% voting rights

John A.

Notified on 6 April 2016
Ceased on 22 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Norham House 1026 August 2, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand128128128
Current Assets128128128
Net Assets Liabilities967 811967 811967 811
Other
Average Number Employees During Period211
Creditors51 52451 52451 524
Fixed Assets1 019 2071 019 2071 019 207
Investments Fixed Assets1 019 2071 019 2071 019 207
Net Current Assets Liabilities-51 396-51 396-51 396
Total Assets Less Current Liabilities967 811967 811967 811
Trade Creditors Trade Payables51 52451 524 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On 11th September 2023 director's details were changed
filed on: 11th, September 2023
Free Download (2 pages)

Company search