Milmega Limited LEICESTER


Founded in 1987, Milmega, classified under reg no. 02185653 is an active company. Currently registered at 2 New Star Road LE4 9JD, Leicester the company has been in the business for 37 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Ben W. and Bruce W.. In addition one secretary - Lynn C. - is with the company. 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.

Milmega Limited Address / Contact

Office Address 2 New Star Road
Town Leicester
Post code LE4 9JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02185653
Date of Incorporation Fri, 30th Oct 1987
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Ben W.

Position: Director

Appointed: 01 December 2022

Lynn C.

Position: Secretary

Appointed: 20 June 2019

Bruce W.

Position: Director

Appointed: 26 April 2018

John Y.

Position: Secretary

Resigned: 10 April 1997

Joy A.

Position: Secretary

Appointed: 11 January 2017

Resigned: 20 June 2019

Achim G.

Position: Director

Appointed: 01 November 2016

Resigned: 13 September 2017

David B.

Position: Director

Appointed: 20 November 2015

Resigned: 30 March 2017

Nikolaus H.

Position: Director

Appointed: 25 July 2014

Resigned: 31 October 2016

David C.

Position: Director

Appointed: 03 January 2014

Resigned: 26 April 2018

Charles M.

Position: Director

Appointed: 03 January 2014

Resigned: 25 July 2014

Tony C.

Position: Director

Appointed: 03 January 2014

Resigned: 19 June 2017

Kevin O.

Position: Director

Appointed: 03 January 2014

Resigned: 20 November 2015

Kathryn S.

Position: Secretary

Appointed: 03 January 2014

Resigned: 11 January 2017

David C.

Position: Secretary

Appointed: 03 January 2014

Resigned: 26 April 2018

Johannes S.

Position: Director

Appointed: 31 January 2012

Resigned: 03 January 2014

Bernhard F.

Position: Director

Appointed: 31 January 2012

Resigned: 03 January 2014

Fritz G.

Position: Director

Appointed: 31 January 2012

Resigned: 03 January 2014

Graeme G.

Position: Director

Appointed: 03 February 2004

Resigned: 03 January 2014

Dominic F.

Position: Director

Appointed: 03 February 2004

Resigned: 01 December 2006

Graeme G.

Position: Secretary

Appointed: 03 February 2004

Resigned: 03 January 2014

Brian E.

Position: Secretary

Appointed: 28 June 2000

Resigned: 28 June 2000

Brian E.

Position: Director

Appointed: 28 June 2000

Resigned: 17 January 2003

Christopher L.

Position: Director

Appointed: 28 June 2000

Resigned: 03 February 2004

Christopher L.

Position: Secretary

Appointed: 28 June 2000

Resigned: 03 February 2004

Patrick M.

Position: Director

Appointed: 17 August 1998

Resigned: 03 January 2014

The Oxford Secretariat Limited

Position: Corporate Secretary

Appointed: 08 June 1998

Resigned: 28 June 2000

Brian E.

Position: Director

Appointed: 10 April 1997

Resigned: 14 September 1998

William D.

Position: Secretary

Appointed: 10 April 1997

Resigned: 25 June 1998

Colin B.

Position: Director

Appointed: 10 April 1997

Resigned: 28 June 2000

Roderick J.

Position: Director

Appointed: 02 September 1991

Resigned: 01 January 1997

Judith Y.

Position: Director

Appointed: 23 November 1990

Resigned: 30 December 1997

John Y.

Position: Director

Appointed: 23 November 1990

Resigned: 27 March 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Frameflair Limited from Leicester, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Frameflair Limited

PO BOX 36 2 New Star Road, Leicester, Leicestershire, LE4 9JQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04998637
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 16th, August 2023
Free Download (19 pages)

Company search