About

Registered Number: 04547966
Date of Incorporation: 27/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3 Magellan Close, Walworth Industrial Estate, Andover, Hampshire, SP10 5NT

 

Miltech Developments Ltd was registered on 27 September 2002 and are based in Andover, it's status in the Companies House registry is set to "Active". Miltech Developments Ltd has one director. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Darren Roy 27 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 25 August 2004
287 - Change in situation or address of Registered Office 03 February 2004
363a - Annual Return 17 December 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
225 - Change of Accounting Reference Date 22 July 2003
CERTNM - Change of name certificate 10 June 2003
CERTNM - Change of name certificate 28 February 2003
287 - Change in situation or address of Registered Office 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
NEWINC - New incorporation documents 27 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.