About

Registered Number: 00424123
Date of Incorporation: 21/11/1946 (77 years and 5 months ago)
Company Status: Active
Registered Address: . Charterhouse Road, Coventry, CV1 2BJ

 

Based in Coventry, Mills Forgings Ltd was setup in 1946, it's status in the Companies House registry is set to "Active". This business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLCOTT, Robert David 01 March 2013 - 1
O'BRIEN, Janet 01 August 2005 - 1
LEVELLE, Amanda Jacqueline N/A 28 May 1992 1
SUDDENS, Robin Martyn 28 May 1992 22 August 1995 1
WARD, Anthony Thomas Ernest N/A 28 May 1992 1

Filing History

Document Type Date
CS01 - N/A 29 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 18 July 2017
CH01 - Change of particulars for director 01 December 2016
CH01 - Change of particulars for director 01 December 2016
CH01 - Change of particulars for director 01 December 2016
CS01 - N/A 01 December 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 10 December 2014
CH01 - Change of particulars for director 10 December 2014
CH01 - Change of particulars for director 10 December 2014
AA - Annual Accounts 01 August 2014
AD01 - Change of registered office address 24 June 2014
AD01 - Change of registered office address 06 May 2014
SH06 - Notice of cancellation of shares 04 March 2014
RESOLUTIONS - N/A 21 February 2014
SH03 - Return of purchase of own shares 21 February 2014
CH01 - Change of particulars for director 16 January 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 21 November 2013
AP01 - Appointment of director 27 March 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 06 December 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2009
RESOLUTIONS - N/A 24 February 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 05 July 2007
AA - Annual Accounts 29 May 2007
225 - Change of Accounting Reference Date 31 March 2007
363a - Annual Return 09 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 30 December 2004
169 - Return by a company purchasing its own shares 12 July 2004
RESOLUTIONS - N/A 17 June 2004
169 - Return by a company purchasing its own shares 17 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2004
AA - Annual Accounts 13 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
363s - Annual Return 09 January 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 24 January 2002
AA - Annual Accounts 11 April 2001
363s - Annual Return 08 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 07 January 2000
395 - Particulars of a mortgage or charge 17 August 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 11 January 1999
363s - Annual Return 07 January 1998
AA - Annual Accounts 02 January 1998
AA - Annual Accounts 13 January 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 January 1997
363s - Annual Return 06 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 08 January 1996
288 - N/A 06 September 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 03 January 1995
288 - N/A 30 November 1994
288 - N/A 21 November 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 10 January 1993
AA - Annual Accounts 06 January 1993
RESOLUTIONS - N/A 23 June 1992
RESOLUTIONS - N/A 23 June 1992
RESOLUTIONS - N/A 23 June 1992
RESOLUTIONS - N/A 19 June 1992
RESOLUTIONS - N/A 19 June 1992
RESOLUTIONS - N/A 19 June 1992
RESOLUTIONS - N/A 19 June 1992
RESOLUTIONS - N/A 19 June 1992
169 - Return by a company purchasing its own shares 19 June 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1992
MISC - Miscellaneous document 09 June 1992
RESOLUTIONS - N/A 05 June 1992
169 - Return by a company purchasing its own shares 05 June 1992
395 - Particulars of a mortgage or charge 30 May 1992
395 - Particulars of a mortgage or charge 08 May 1992
395 - Particulars of a mortgage or charge 08 May 1992
AA - Annual Accounts 20 March 1992
363s - Annual Return 02 January 1992
AA - Annual Accounts 18 March 1991
363a - Annual Return 30 January 1991
RESOLUTIONS - N/A 04 January 1991
288 - N/A 23 May 1990
AA - Annual Accounts 26 February 1990
363 - Annual Return 26 February 1990
CERTNM - Change of name certificate 12 April 1989
AA - Annual Accounts 01 March 1989
363 - Annual Return 01 March 1989
AA - Annual Accounts 25 January 1988
363 - Annual Return 25 January 1988
288 - N/A 03 March 1987
AA - Annual Accounts 30 January 1987
363 - Annual Return 30 January 1987
AA - Annual Accounts 16 June 1986
363 - Annual Return 08 May 1986
NEWINC - New incorporation documents 21 November 1946

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 1999 Outstanding

N/A

Debenture 28 May 1992 Fully Satisfied

N/A

Single debenture 30 April 1992 Fully Satisfied

N/A

Legal mortgage 30 April 1992 Fully Satisfied

N/A

Charge without instrument 23 April 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.