UKBizDB.co.uk

J A MILTON UPHOLSTERY SUPPLIES LTD

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

This company is commonly known as J A Milton Upholstery Supplies Ltd. The company was founded 16 years ago and was given the registration number 06297183. The firm's registered office is in ELLESMERE. You can find them at Ellesmere Business Park, Oswestry Road, Ellesmere, Shropshire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:J A MILTON UPHOLSTERY SUPPLIES LTD
Company Number:06297183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Ellesmere Business Park, Oswestry Road, Ellesmere, Shropshire, SY12 0EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ellesmere Business Park, Oswestry Road, Ellesmere, SY12 0EW

Director08 November 2021Active
Ellesmere Business Park, Oswestry Road, Ellesmere, SY12 0EW

Secretary28 July 2020Active
31, Church Road, Northenden, Manchester, United Kingdom, M22 4NN

Corporate Secretary02 July 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 June 2007Active
Ellesmere Business Park, Oswestry Road, Ellesmere, SY12 0EW

Director29 May 2013Active
Ellesmere Business Park, Oswestry Road, Ellesmere, SY12 0EW

Director02 July 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 June 2007Active

People with Significant Control

Dce Enterprise Holdings Ltd
Notified on:08 November 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 2, Ellesmere Business Park, Ellesmere, United Kingdom, SY12 0EW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. David Colin Elsley
Notified on:08 November 2021
Status:Active
Date of birth:November 1963
Nationality:British
Address:Ellesmere Business Park, Oswestry Road, Ellesmere, SY12 0EW
Nature of control:
  • Significant influence or control
Mr David Alan Hayes
Notified on:27 October 2017
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Ellesmere Business Park, Ellesmere, United Kingdom, SY12 0EW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Joan Ann Hayes
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Address:Ellesmere Business Park, Oswestry Road, Ellesmere, SY12 0EW
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Persons with significant control

Notification of a person with significant control.

Download
2022-01-27Persons with significant control

Notification of a person with significant control.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Termination secretary company with name termination date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Officers

Appoint person secretary company with name date.

Download
2020-07-28Officers

Termination secretary company with name termination date.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Persons with significant control

Notification of a person with significant control.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-06-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.