Based in Gloucestershire, Milspeed Ltd was founded on 20 January 1997, it has a status of "Active". This company has 3 directors listed in the Companies House registry. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILHENCH, Fiona | 01 January 2019 | - | 1 |
MILHENCH, Ian James | 20 January 1997 | - | 1 |
SPEED, David Robert | 20 January 1997 | 18 December 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 February 2020 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 12 February 2019 | |
AP01 - Appointment of director | 11 January 2019 | |
SH06 - Notice of cancellation of shares | 02 January 2019 | |
SH03 - Return of purchase of own shares | 02 January 2019 | |
AA - Annual Accounts | 07 October 2018 | |
SH06 - Notice of cancellation of shares | 09 July 2018 | |
SH03 - Return of purchase of own shares | 09 July 2018 | |
CS01 - N/A | 11 February 2018 | |
SH06 - Notice of cancellation of shares | 20 December 2017 | |
SH03 - Return of purchase of own shares | 20 December 2017 | |
AA - Annual Accounts | 03 October 2017 | |
SH06 - Notice of cancellation of shares | 08 August 2017 | |
SH03 - Return of purchase of own shares | 08 August 2017 | |
SH06 - Notice of cancellation of shares | 07 April 2017 | |
SH03 - Return of purchase of own shares | 07 April 2017 | |
CS01 - N/A | 23 February 2017 | |
SH06 - Notice of cancellation of shares | 16 February 2017 | |
SH06 - Notice of cancellation of shares | 16 February 2017 | |
SH06 - Notice of cancellation of shares | 16 February 2017 | |
SH03 - Return of purchase of own shares | 01 February 2017 | |
SH03 - Return of purchase of own shares | 01 February 2017 | |
SH03 - Return of purchase of own shares | 01 February 2017 | |
AA - Annual Accounts | 08 October 2016 | |
SH06 - Notice of cancellation of shares | 13 April 2016 | |
SH08 - Notice of name or other designation of class of shares | 13 April 2016 | |
AR01 - Annual Return | 12 April 2016 | |
RESOLUTIONS - N/A | 31 March 2016 | |
SH03 - Return of purchase of own shares | 23 February 2016 | |
AA - Annual Accounts | 27 January 2016 | |
TM01 - Termination of appointment of director | 05 January 2016 | |
AA01 - Change of accounting reference date | 30 September 2015 | |
MR01 - N/A | 01 June 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 30 September 2014 | |
CH01 - Change of particulars for director | 06 May 2014 | |
CH03 - Change of particulars for secretary | 06 May 2014 | |
AR01 - Annual Return | 07 February 2014 | |
AA - Annual Accounts | 24 October 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AA - Annual Accounts | 24 July 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AA - Annual Accounts | 16 June 2011 | |
AR01 - Annual Return | 09 February 2011 | |
AA - Annual Accounts | 16 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 June 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
AA - Annual Accounts | 11 July 2009 | |
363a - Annual Return | 21 March 2009 | |
AA - Annual Accounts | 17 October 2008 | |
363a - Annual Return | 01 April 2008 | |
287 - Change in situation or address of Registered Office | 05 November 2007 | |
AA - Annual Accounts | 01 November 2007 | |
395 - Particulars of a mortgage or charge | 28 July 2007 | |
363a - Annual Return | 30 March 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363s - Annual Return | 21 March 2006 | |
AA - Annual Accounts | 29 September 2005 | |
363s - Annual Return | 09 February 2005 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 06 March 2004 | |
AA - Annual Accounts | 20 June 2003 | |
363s - Annual Return | 26 February 2003 | |
AA - Annual Accounts | 21 August 2002 | |
363s - Annual Return | 27 February 2002 | |
AA - Annual Accounts | 22 August 2001 | |
363s - Annual Return | 09 February 2001 | |
AA - Annual Accounts | 01 August 2000 | |
363s - Annual Return | 03 March 2000 | |
287 - Change in situation or address of Registered Office | 11 June 1999 | |
AA - Annual Accounts | 17 May 1999 | |
363s - Annual Return | 26 February 1999 | |
395 - Particulars of a mortgage or charge | 23 June 1998 | |
AA - Annual Accounts | 19 May 1998 | |
363s - Annual Return | 12 February 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 February 1998 | |
225 - Change of Accounting Reference Date | 14 March 1997 | |
288b - Notice of resignation of directors or secretaries | 24 January 1997 | |
NEWINC - New incorporation documents | 20 January 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 June 2015 | Outstanding |
N/A |
Debenture | 23 July 2007 | Outstanding |
N/A |
Debenture | 15 June 1998 | Fully Satisfied |
N/A |