The Millrace Management Company Limited LANCASTER


The Millrace Management Company started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05383859. The The Millrace Management Company company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Lancaster at 20 Mannin Way, Lancaster Business Park. Postal code: LA1 3SW.

At present there are 6 directors in the the firm, namely Christopher G., Giuseppe M. and Marwan B. and others. In addition one secretary - Vivien D. - 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.

The Millrace Management Company Limited Address / Contact

Office Address 20 Mannin Way, Lancaster Business Park
Office Address2 Caton Road
Town Lancaster
Post code LA1 3SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05383859
Date of Incorporation Mon, 7th Mar 2005
Industry Combined facilities support activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Vivien D.

Position: Secretary

Appointed: 28 February 2022

Christopher G.

Position: Director

Appointed: 12 September 2019

Giuseppe M.

Position: Director

Appointed: 17 November 2015

Marwan B.

Position: Director

Appointed: 16 October 2012

Octavio R.

Position: Director

Appointed: 12 April 2012

Stephen R.

Position: Director

Appointed: 18 November 2008

William G.

Position: Director

Appointed: 09 November 2008

Victoria T.

Position: Secretary

Appointed: 17 November 2015

Resigned: 12 December 2017

David H.

Position: Director

Appointed: 11 November 2009

Resigned: 15 November 2013

David T.

Position: Secretary

Appointed: 11 May 2009

Resigned: 17 November 2015

William G.

Position: Secretary

Appointed: 22 November 2008

Resigned: 16 February 2009

Jacqueline W.

Position: Director

Appointed: 10 November 2008

Resigned: 01 December 2010

Marjorie C.

Position: Director

Appointed: 10 November 2008

Resigned: 15 February 2013

David B.

Position: Secretary

Appointed: 07 March 2005

Resigned: 19 November 2008

John W.

Position: Director

Appointed: 07 March 2005

Resigned: 19 November 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11 3911 89328 18411 633
Current Assets37 79919 22742 25118 973
Debtors26 40817 33414 0677 340
Other
Accrued Liabilities Deferred Income1 0211 81322 26812 539
Amounts Owed To Group Undertakings1 7681 187120233
Creditors6 0518 17931 20313 287
Other Creditors2 2182 5665 488447
Prepayments Accrued Income2 4611 8261 1873 818
Total Liabilities37 79919 22742 25118 973
Trade Creditors Trade Payables1 0442 6133 32768

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 24th, May 2023
Free Download (6 pages)

Company search