F.c. Milnes (UK) Limited

General information

Name:

F.c. Milnes (UK) Ltd

Office Address:

8 Fusion Court Aberford Road LS25 2GH Garforth

Number: 05281581

Incorporation date: 2004-11-09

End of financial year: 31 October

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

F.c. Milnes (UK) is a firm registered at LS25 2GH Garforth at 8 Fusion Court. The enterprise has been in existence since 2004 and is registered under reg. no. 05281581. The enterprise has been operating on the English market for twenty years now and company official state is liquidation. The company has operated under three previous names. The first registered name, Sillydesk, was changed on 2005-08-25 to George Powell Hearing Aid Services (UK). The current name is used since 2006, is F.c. Milnes (UK) Limited. This enterprise's classified under the NACE and SIC code 47741 and their NACE code stands for Retail sale of hearing aids. F.c. Milnes (UK) Ltd filed its account information for the period that ended on 2019-10-31. The most recent annual confirmation statement was filed on 2021-11-09.

  • Previous company's names
  • F.c. Milnes (UK) Limited 2006-07-14
  • George Powell Hearing Aid Services (UK) Limited 2005-08-25
  • Sillydesk Limited 2004-11-09

Financial data based on annual reports

Company staff

People with significant control

Janine B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kevan B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 23 November 2022
Confirmation statement last made up date 09 November 2021
Annual Accounts 24 April 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 24 April 2014
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 22 July 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 31 May 2016
Annual Accounts 4 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 4 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 26 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 26 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Garforth Leeds LS25 2GH on Thursday 6th October 2022 (AD01)
filed on: 6th, October 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

European House 93 Wellington Road

Post code:

LS12 1DZ

City / Town:

Leeds

HQ address,
2013

Address:

European House 93 Wellington Road

Post code:

LS12 1DZ

City / Town:

Leeds

HQ address,
2014

Address:

European House 93 Wellington Road

Post code:

LS12 1DZ

City / Town:

Leeds

HQ address,
2015

Address:

European House 93 Wellington Road

Post code:

LS12 1DZ

City / Town:

Leeds

HQ address,
2016

Address:

European House 93 Wellington Road

Post code:

LS12 1DZ

City / Town:

Leeds

Accountant/Auditor,
2012 - 2014

Name:

Urquhart Warner Myers Limited

Address:

European House 93 Wellington Road

Post code:

LS12 1DZ

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 47741 : Retail sale of hearing aids
19
Company Age

Closest Companies - by postcode