General information

Name:

Milturn Ltd

Office Address:

Freeman Building Galileo Drive Send GU23 7ER Woking

Number: 09148496

Incorporation date: 2014-07-25

End of financial year: 11 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 09148496 ten years ago, Milturn Limited was set up as a Private Limited Company. The company's latest mailing address is Freeman Building Galileo Drive, Send Woking. The firm's registered with SIC code 64209 : Activities of other holding companies n.e.c.. The company's latest filed accounts documents describe the period up to 11th May 2022 and the most recent confirmation statement was filed on 25th July 2023.

We have a number of five directors leading the firm at the moment, namely Samuel C., Stephen M., Mark C. and 2 other directors who might be found below who have been carrying out the directors duties since 2023. Moreover, the managing director's efforts are regularly assisted with by a secretary - Ying S., who joined this specific firm one year ago.

The companies with significant control over this firm are: Vision Engineering Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Woking at Galileo Drive, Send, GU23 7ER and was registered as a PSC under the reg no 00599506.

Financial data based on annual reports

Company staff

Samuel C.

Role: Director

Appointed: 14 August 2023

Latest update: 4 January 2024

Ying S.

Role: Secretary

Appointed: 14 August 2023

Latest update: 4 January 2024

Stephen M.

Role: Director

Appointed: 12 May 2022

Latest update: 4 January 2024

Mark C.

Role: Director

Appointed: 12 May 2022

Latest update: 4 January 2024

Graham M.

Role: Director

Appointed: 12 May 2022

Latest update: 4 January 2024

Paul N.

Role: Director

Appointed: 12 May 2022

Latest update: 4 January 2024

People with significant control

Vision Engineering Limited
Address: The Freeman Building Galileo Drive, Send, Woking, GU23 7ER, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 00599506
Notified on 12 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian M.
Notified on 6 April 2016
Ceased on 12 May 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Melissa M.
Notified on 6 April 2016
Ceased on 12 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 11 February 2024
Account last made up date 11 May 2022
Confirmation statement next due date 08 August 2024
Confirmation statement last made up date 25 July 2023
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 25 July 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 11 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Previous accounting period shortened to Fri, 31st Mar 2023 (AA01)
filed on: 16th, January 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Unit 1 Sterling Park Jacknell Road Dodwells Bridge Industrial Estate

Post code:

LE10 3BS

City / Town:

Hinckley

HQ address,
2016

Address:

Unit 1 Sterling Park Jacknell Road Dodwells Bridge Industrial Estate

Post code:

LE10 3BS

City / Town:

Hinckley

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
9
Company Age

Closest Companies - by postcode