UKBizDB.co.uk

SPECIALIST MILLING SERVICES LIMITED

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

This company is commonly known as Specialist Milling Services Limited. The company was founded 35 years ago and was given the registration number 02294664. The firm's registered office is in LOWESTOFT. You can find them at Excelsior House 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk. This company's SIC code is 10910 - Manufacture of prepared feeds for farm animals.

Company Information

Name:SPECIALIST MILLING SERVICES LIMITED
Company Number:02294664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 September 1988
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 10910 - Manufacture of prepared feeds for farm animals

Office Address & Contact

Registered Address:Excelsior House 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England, NR32 2HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prykes Cottage, Water Lane Barnham, Thetford, IP24 2NA

Secretary15 August 2003Active
Prykes Cottage, Water Lane Barnham, Thetford, IP24 2NA

Director19 May 2004Active
Prykes Cottage Water Lane, Barnham, Thetford, IP24 2NA

Director-Active
74 The Close, Norwich, NR1 4DR

Secretary-Active
The Old Rectory, Horsey, Great Yarmouth, NR29 4EF

Secretary17 January 1994Active

People with Significant Control

Judith Yvette Jordan
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:Pykes Cottage, Water Lane, Thetford, England, IP24 2NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Charles Jordan
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:Pykes Cottage, Water Lane, Thetford, England, IP24 2NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2021-08-01Gazette

Gazette dissolved liquidation.

Download
2021-05-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-05-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-11Mortgage

Mortgage satisfy charge full.

Download
2019-04-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-30Resolution

Resolution.

Download
2019-04-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-03-27Address

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

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type micro entity.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2017-03-15Accounts

Accounts with accounts type total exemption small.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Accounts

Accounts with accounts type total exemption small.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-21Accounts

Accounts with accounts type total exemption small.

Download
2014-02-24Accounts

Accounts with accounts type total exemption small.

Download
2014-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-27Accounts

Accounts with accounts type total exemption small.

Download
2013-02-07Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-24Change of name

Certificate change of name company.

Download
2012-08-24Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.