UKBizDB.co.uk

DAVID MILLWOOD SUPPLIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as David Millwood Supplies Ltd. The company was founded 5 years ago and was given the registration number 11473262. The firm's registered office is in WELLINGBOROUGH. You can find them at Unit C3 Baird Court, Park Farm Industrial Estate, Wellingborough, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:DAVID MILLWOOD SUPPLIES LTD
Company Number:11473262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2018
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:Unit C3 Baird Court, Park Farm Industrial Estate, Wellingborough, England, NN8 6QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 79, Leyland Trading Estate, Wellingborough, England, NN8 1RT

Director01 June 2021Active
Bts Accountancy Services Ltd, The Hall, Thorpe Street, Raunds, England, NN9 6LT

Director19 July 2018Active
Bts Accountancy Services Ltd, The Hall, Thorpe Street, Raunds, England, NN9 6LT

Director19 July 2018Active
Bts Accountancy Services Ltd, The Hall, Thorpe Street, Raunds, England, NN9 6LT

Director19 July 2018Active

People with Significant Control

Mr Sheridan David Millwood
Notified on:06 November 2020
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Unit 79, Leyland Trading Estate, Wellingborough, England, NN8 1RT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Millwood
Notified on:19 July 2018
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:England
Address:Bts Accountancy Services Ltd, The Hall, Raunds, England, NN9 6LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sheridan David Millwood
Notified on:19 July 2018
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Bts Accountancy Services Ltd, The Hall, Raunds, England, NN9 6LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joanne Mary Millwood
Notified on:19 July 2018
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Bts Accountancy Services Ltd, The Hall, Raunds, England, NN9 6LT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Address

Change registered office address company with date old address new address.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Address

Change registered office address company with date old address new address.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Address

Change registered office address company with date old address new address.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-04-18Accounts

Accounts with accounts type micro entity.

Download
2019-10-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Address

Change registered office address company with date old address new address.

Download
2018-12-31Accounts

Change account reference date company current extended.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-07-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.