Us Military Sales Limited MILDENHALL,


Founded in 2002, Us Military Sales, classified under reg no. 04349860 is an active company. Currently registered at Springvale IP28 7ER, Mildenhall, the company has been in the business for twenty two years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Mon, 31st Jan 2022. Since Fri, 22nd Feb 2002 Us Military Sales Limited is no longer carrying the name Us Navy Sales.

There is a single director in the firm at the moment - Paul W., appointed on 1 October 2006. In addition, a secretary was appointed - Lisa W., appointed on 11 March 2005. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Steven Y. who worked with the the firm until 11 March 2005.

Us Military Sales Limited Address / Contact

Office Address Springvale
Office Address2 Police Station Square,
Town Mildenhall,
Post code IP28 7ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 04349860
Date of Incorporation Wed, 9th Jan 2002
Industry Sale of new cars and light motor vehicles
End of financial Year 31st January
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Paul W.

Position: Director

Appointed: 01 October 2006

Lisa W.

Position: Secretary

Appointed: 11 March 2005

Steven Y.

Position: Director

Appointed: 11 March 2005

Resigned: 01 October 2006

Paul W.

Position: Director

Appointed: 26 January 2005

Resigned: 11 March 2005

John C.

Position: Director

Appointed: 09 January 2002

Resigned: 04 February 2005

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 09 January 2002

Resigned: 09 January 2002

Steven Y.

Position: Secretary

Appointed: 09 January 2002

Resigned: 11 March 2005

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 2002

Resigned: 09 January 2002

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Paul W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Lisa W. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul W.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Lisa W.

Notified on 14 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Us Navy Sales February 22, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth76 221-32 966-116 596-129 58843 124       
Balance Sheet
Cash Bank On Hand    186 967250 262261 060123 250299 963493 107660 318575 876
Current Assets403 475280 271293 469325 046465 165538 184625 752642 5531 464 6931 435 2371 888 4231 744 202
Debtors152 04675 51257 84296 409169 851184 192201 756310 216266 002179 708219 805229 441
Net Assets Liabilities    43 12295 236      
Property Plant Equipment    16 95629 37457 90288 41385 68170 20566 51432 684
Total Inventories    108 347103 730162 936209 087898 728762 4221 008 300 
Cash Bank In Hand175 832103 384144 841144 694186 967       
Stocks Inventory75 597101 37590 78683 943108 347       
Tangible Fixed Assets15 74744 40853 28442 06316 956       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve76 219-32 968-116 598-129 59043 122       
Shareholder Funds76 221-32 966-116 596-129 58843 124       
Other
Accumulated Depreciation Impairment Property Plant Equipment    42 23955 91373 00956 03461 61254 06476 53493 406
Average Number Employees During Period       66666
Creditors    91 99170 092362 324397 0271 063 8161 029 4291 288 7961 226 086
Increase From Depreciation Charge For Year Property Plant Equipment     13 67517 09628 52624 73619 54122 47021 905
Net Current Assets Liabilities60 890-29 348-11 936-48 700118 159128 430263 428245 526400 877405 808599 627518 116
Number Shares Issued Fully Paid     22     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       45 50119 15827 089 5 033
Other Disposals Property Plant Equipment       53 40035 37223 024 27 668
Par Value Share 111111     
Property Plant Equipment Gross Cost    59 19485 288130 911144 447147 293124 269143 048126 090
Provisions For Liabilities Balance Sheet Subtotal    -7 480-7 524      
Total Additions Including From Business Combinations Property Plant Equipment     26 09445 62366 93638 218 18 77910 710
Total Assets Less Current Liabilities76 63715 06041 348-6 637135 115157 804321 330333 939486 558476 013666 141550 800
Creditors Due After One Year41648 026157 944122 95291 991       
Creditors Due Within One Year342 585309 619305 405373 745347 006       
Number Shares Allotted 2222       
Share Capital Allotted Called Up Paid22222       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 30th, January 2024
Free Download (8 pages)

Company search

Advertisements