Millwall Ingot Metals Limited(the) LONDON


Millwall Ingot Metals (the) started in year 1927 as Private Limited Company with registration number 00220583. The Millwall Ingot Metals (the) company has been functioning successfully for ninety seven years now and its status is active. The firm's office is based in London at Grove House. Postal code: N12 0DR.

The company has 2 directors, namely Michael C., Beatrix C.. Of them, Beatrix C. has been with the company the longest, being appointed on 14 July 1998 and Michael C. has been with the company for the least time - from 20 August 2021. As of 29 May 2024, there was 1 ex director - Zena M.. There were no ex secretaries.

Millwall Ingot Metals Limited(the) Address / Contact

Office Address Grove House
Office Address2 2 Woodberry Grove
Town London
Post code N12 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00220583
Date of Incorporation Wed, 23rd Mar 1927
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 97 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Michael C.

Position: Director

Appointed: 20 August 2021

Beatrix C.

Position: Director

Appointed: 14 July 1998

Zena M.

Position: Director

Appointed: 03 April 2004

Resigned: 18 January 2017

Cargil Management Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 1991

Resigned: 17 March 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Beatrix C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Zena M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Beatrix C.

Notified on 31 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zena M.

Notified on 6 April 2016
Ceased on 31 January 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand     419 275414 213
Current Assets799 7541 140 507556 252554 743786 417463 512445 408
Debtors     44 23731 195
Net Assets Liabilities1 709 5741 814 4691 812 0331 813 5301 961 6791 981 1362 613 393
Other Debtors     34 9539 491
Property Plant Equipment     235 000240 685
Other
Accrued Liabilities Deferred Income     10 59611 083
Accrued Liabilities Not Expressed Within Creditors Subtotal-4 193-52 588-18 672-17 225-51 143-10 596 
Accumulated Depreciation Impairment Property Plant Equipment     417 153417 153
Average Number Employees During Period 111122
Creditors25 9009743 0711 51221 785309 584308 858
Fixed Assets939 913727 5241 277 5241 277 5241 248 1901 827 2082 476 843
Investments     1 592 20879 035
Investments Fixed Assets     1 592 2082 236 158
Net Current Assets Liabilities773 8541 139 533553 181553 231764 632153 928136 550
Other Creditors     293 963293 963
Prepayments Accrued Income     9 2848 923
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     9 285 
Property Plant Equipment Gross Cost     652 153657 838
Taxation Social Security Payable     4 9653 812
Total Additions Including From Business Combinations Property Plant Equipment      5 685
Total Assets Less Current Liabilities1 713 7671 867 0571 830 7051 830 7552 012 8221 981 1362 613 393
Trade Creditors Trade Payables     60 
Trade Debtors Trade Receivables      12 781
Advances Credits Directors      128
Advances Credits Made In Period Directors      187
Advances Credits Repaid In Period Directors      14 000
Amount Specific Advance Or Credit Directors    21 36413 941128
Amount Specific Advance Or Credit Made In Period Directors    34 99623 357187
Amount Specific Advance Or Credit Repaid In Period Directors    -13 632-30 78014 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
Free Download (6 pages)

Company search