General information

Name:

John Milverton Ltd

Office Address:

21-23 Kyotts Lake Road B11 1JX Birmingham

Number: 00444676

Incorporation date: 1947-11-04

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 00444676 77 years ago, John Milverton Limited was set up as a Private Limited Company. The firm's current registration address is 21-23 Kyotts Lake Road, Birmingham. The firm's declared SIC number is 45400 meaning Sale, maintenance and repair of motorcycles and related parts and accessories. February 28, 2022 is the last time the company accounts were filed.

We have a group of four directors leading this particular business at the moment, including Stephen H., Matthew H., Jennifer M. and Carol P. who have been carrying out the directors tasks for almost one year.

The companies with significant control over this firm are as follows: D A Perry & Co Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at Kyotts Lake Road, Cobbett Road, B11 1JX, Staffordshire and was registered as a PSC under the reg no 00581340.

Financial data based on annual reports

Company staff

Stephen H.

Role: Director

Appointed: 18 January 2024

Latest update: 27 April 2024

Matthew H.

Role: Director

Appointed: 18 January 2024

Latest update: 27 April 2024

Jennifer M.

Role: Director

Appointed: 01 November 2018

Latest update: 27 April 2024

Carol P.

Role: Director

Appointed: 01 November 2018

Latest update: 27 April 2024

People with significant control

D A Perry & Co Ltd
Address: 21 - 23 Kyotts Lake Road, Cobbett Road, Birmingham, Staffordshire, B11 1JX, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 00581340
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John P.
Notified on 6 April 2016
Ceased on 18 October 2023
Nature of control:
substantial control or influence
Douglas P.
Notified on 6 April 2016
Ceased on 18 October 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 23 October 2024
Confirmation statement last made up date 09 October 2023
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 30 October 2014
Annual Accounts 13 October 2016
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 13 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts 28 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 28 November 2013
Annual Accounts 24 July 2015
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 24 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2017/02/28 (AA)
filed on: 27th, November 2017
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

43 Gaia Lane

Post code:

WS13 7LW

City / Town:

Lichfield

HQ address,
2014

Address:

43 Gaia Lane

Post code:

WS13 7LW

City / Town:

Lichfield

HQ address,
2015

Address:

C/o Mas Associates Ltd. Spear House Cobbett Road

Post code:

WS7 3GL

City / Town:

Burntwood

Search other companies

Services (by SIC Code)

  • 45400 : Sale, maintenance and repair of motorcycles and related parts and accessories
76
Company Age

Similar companies nearby

Closest companies