General information

Name:

Milanspar Ltd

Office Address:

The Oaks Hampers Lane Storrington RH20 3HZ Pulborough

Number: 01664669

Incorporation date: 1982-09-16

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is known under the name of Milanspar Limited. The firm was originally established 42 years ago and was registered with 01664669 as its registration number. This head office of the company is situated in Pulborough. You can reach them at The Oaks Hampers Lane, Storrington. The name of the company got changed in the year 2000 to Milanspar Limited. The enterprise previous registered name was Bell Leisure. The firm's Standard Industrial Classification Code is 68209 meaning Other letting and operating of own or leased real estate. 2022-02-28 is the last time the accounts were reported.

There seems to be a number of three directors supervising this business at the moment, including Brenda M., Matthew B. and Paul M. who have been utilizing the directors responsibilities since 2010-08-12.

Executives who control the firm include: Karen B. owns 1/2 or less of company shares. Paul M. owns 1/2 or less of company shares.

  • Previous company's names
  • Milanspar Limited 2000-02-29
  • Bell Leisure Limited 1982-09-16

Financial data based on annual reports

Company staff

Brenda M.

Role: Director

Appointed: 12 August 2010

Latest update: 14 March 2024

Matthew B.

Role: Director

Appointed: 16 June 2010

Latest update: 14 March 2024

Paul M.

Role: Director

Appointed: 08 May 2008

Latest update: 14 March 2024

Brenda M.

Role: Secretary

Appointed: 07 June 2002

Latest update: 14 March 2024

People with significant control

Karen B.
Notified on 7 April 2017
Nature of control:
1/2 or less of shares
Paul M.
Notified on 7 April 2017
Nature of control:
1/2 or less of shares
Brenda M.
Notified on 30 October 2016
Ceased on 7 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 02 November 2024
Confirmation statement last made up date 19 October 2023
Annual Accounts 25th November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 25th November 2014
Annual Accounts 20th November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 20th November 2015
Annual Accounts 23rd November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 23rd November 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 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 26th November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 26th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 28th February 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

38 Salisbury Road

Post code:

BN11 1RD

City / Town:

Worthing

HQ address,
2014

Address:

38 Salisbury Road

Post code:

BN11 1RD

City / Town:

Worthing

HQ address,
2015

Address:

38 Salisbury Road

Post code:

BN11 1RD

City / Town:

Worthing

HQ address,
2016

Address:

38 Salisbury Road

Post code:

BN11 1RD

City / Town:

Worthing

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 64209 : Activities of other holding companies n.e.c.
41
Company Age

Similar companies nearby

Closest companies