About

Registered Number: 03304485
Date of Incorporation: 20/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Willow Court Industrial Park, Bourton On The Water, Gloucestershire, GL54 2HQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.