Milsco Manufacturing Ltd. CHEPSTOW


Milsco Manufacturing Ltd. was dissolved on 2019-11-12. Milsco Manufacturing was a private limited company that was located at Unit 2A Newhouse Farm Industrial Estate, Mathern, Chepstow, NP16 6UD, WALES. This company (incorporated on 1999-06-23) was run by 2 directors.
Director Chad P. who was appointed on 25 August 2017.
Director Brian K. who was appointed on 01 January 2017.

The company was categorised as "manufacture of other parts and accessories for motor vehicles" (29320). The most recent confirmation statement was filed on 2018-06-23 and last time the annual accounts were filed was on 31 December 2017. 2016-06-23 was the date of the most recent annual return.

Milsco Manufacturing Ltd. Address / Contact

Office Address Unit 2A Newhouse Farm Industrial Estate
Office Address2 Mathern
Town Chepstow
Post code NP16 6UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03797068
Date of Incorporation Wed, 23rd Jun 1999
Date of Dissolution Tue, 12th Nov 2019
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Sun, 7th Jul 2019
Last confirmation statement dated Sat, 23rd Jun 2018

Company staff

Chad P.

Position: Director

Appointed: 25 August 2017

Brian K.

Position: Director

Appointed: 01 January 2017

Thomas D.

Position: Director

Appointed: 09 November 2015

Resigned: 10 November 2017

Jeffry Q.

Position: Director

Appointed: 06 November 2015

Resigned: 01 December 2016

Sarah S.

Position: Director

Appointed: 20 April 2015

Resigned: 25 August 2017

Srivas P.

Position: Director

Appointed: 21 March 2014

Resigned: 01 January 2017

Abdul F.

Position: Secretary

Appointed: 03 June 2013

Resigned: 13 March 2019

Sean C.

Position: Director

Appointed: 11 October 2011

Resigned: 21 March 2014

William S.

Position: Director

Appointed: 11 October 2011

Resigned: 06 August 2015

Robert S.

Position: Secretary

Appointed: 13 December 2010

Resigned: 19 February 2013

David S.

Position: Director

Appointed: 22 July 2008

Resigned: 31 January 2010

Michael S.

Position: Director

Appointed: 02 June 2008

Resigned: 13 December 2010

Michael S.

Position: Secretary

Appointed: 02 June 2008

Resigned: 13 December 2010

Stephen F.

Position: Director

Appointed: 04 December 2007

Resigned: 31 August 2014

Stephen C.

Position: Director

Appointed: 04 December 2007

Resigned: 20 April 2015

Gerald B.

Position: Director

Appointed: 01 May 2006

Resigned: 22 July 2008

David W.

Position: Director

Appointed: 01 January 2005

Resigned: 06 November 2015

Brian L.

Position: Director

Appointed: 17 July 2003

Resigned: 31 May 2008

Brian L.

Position: Secretary

Appointed: 17 July 2003

Resigned: 31 May 2008

Cyril W.

Position: Secretary

Appointed: 10 April 2000

Resigned: 17 July 2003

Cyril W.

Position: Director

Appointed: 10 April 2000

Resigned: 17 July 2003

Daniel D.

Position: Director

Appointed: 23 June 1999

Resigned: 31 March 2005

Beth K.

Position: Director

Appointed: 23 June 1999

Resigned: 20 April 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 1999

Resigned: 23 June 1999

Mark T.

Position: Director

Appointed: 23 June 1999

Resigned: 01 January 2005

Paul T.

Position: Director

Appointed: 23 June 1999

Resigned: 07 April 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 June 1999

Resigned: 23 June 1999

Paul T.

Position: Secretary

Appointed: 23 June 1999

Resigned: 07 April 2000

People with significant control

Jason Holdings Uk Limited

Unit A2 Newhouse Farm Industrial Estate, Mathern, Chepstow, NP16 6UD, Wales

Legal authority Uk Law
Legal form Limited Company
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 Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2017
filed on: 2nd, October 2018
Free Download (23 pages)

Company search