About

Registered Number: 04946135
Date of Incorporation: 28/10/2003 (20 years and 5 months ago)
Company Status: VoluntaryArrangement
Registered Address: 1 Edison Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, HP19 8TE

 

Established in 2003, Milspares Ltd has its registered office in Aylesbury in Buckinghamshire. We don't know the number of employees at this company. The business is registered for VAT in the UK. The companies director is listed as Shortman, David Keith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHORTMAN, David Keith 15 January 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 July 2019
MR04 - N/A 18 June 2019
CVA1 - N/A 10 May 2019
VAM7 - N/A 10 May 2019
VAM1 - N/A 18 April 2019
MR01 - N/A 16 April 2019
MR04 - N/A 04 April 2019
MR04 - N/A 04 April 2019
MR05 - N/A 01 March 2019
MR05 - N/A 01 March 2019
CS01 - N/A 05 November 2018
AAMD - Amended Accounts 24 August 2018
AA - Annual Accounts 31 July 2018
MR01 - N/A 17 May 2018
MR01 - N/A 16 May 2018
TM01 - Termination of appointment of director 10 May 2018
MR04 - N/A 06 February 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 14 May 2015
MR04 - N/A 17 December 2014
AR01 - Annual Return 04 December 2014
AR01 - Annual Return 14 November 2014
CH01 - Change of particulars for director 14 November 2014
CH01 - Change of particulars for director 14 November 2014
MR05 - N/A 23 October 2014
MR04 - N/A 23 October 2014
MR04 - N/A 23 October 2014
MR01 - N/A 26 June 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 15 January 2013
AD01 - Change of registered office address 12 January 2013
CH01 - Change of particulars for director 12 January 2013
CH01 - Change of particulars for director 12 January 2013
CH03 - Change of particulars for secretary 12 January 2013
MG01 - Particulars of a mortgage or charge 29 November 2012
AA - Annual Accounts 24 July 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
AR01 - Annual Return 16 January 2012
AP01 - Appointment of director 07 October 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 17 November 2010
MG01 - Particulars of a mortgage or charge 12 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2010
AA - Annual Accounts 19 May 2010
AP03 - Appointment of secretary 08 February 2010
TM02 - Termination of appointment of secretary 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 25 March 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 19 November 2007
395 - Particulars of a mortgage or charge 17 October 2007
AA - Annual Accounts 11 January 2007
287 - Change in situation or address of Registered Office 11 September 2006
AA - Annual Accounts 26 June 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
363a - Annual Return 01 November 2005
287 - Change in situation or address of Registered Office 01 November 2005
AA - Annual Accounts 01 February 2005
287 - Change in situation or address of Registered Office 17 January 2005
363s - Annual Return 25 November 2004
CERTNM - Change of name certificate 22 September 2004
288a - Notice of appointment of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
NEWINC - New incorporation documents 28 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2019 Fully Satisfied

N/A

A registered charge 16 May 2018 Fully Satisfied

N/A

A registered charge 16 May 2018 Fully Satisfied

N/A

A registered charge 20 June 2014 Fully Satisfied

N/A

Debenture 22 November 2012 Outstanding

N/A

All assets debenture 30 April 2012 Fully Satisfied

N/A

All assets debenture 07 October 2010 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 16 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.