Milber Salvage & Spares Limited

General information

Name:

Milber Salvage & Spares Ltd

Office Address:

Vantage Point House Silverhills Road Decoy Industrial Estate TQ12 5ND Newton Abbot

Number: 04830765

Incorporation date: 2003-07-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Milber Salvage & Spares came into being in 2003 as a company enlisted under no 04830765, located at TQ12 5ND Newton Abbot at Vantage Point House Silverhills Road. The firm has been in business for twenty one years and its current status is active. The enterprise's principal business activity number is 45200 which means Maintenance and repair of motor vehicles. The firm's most recent financial reports cover the period up to Sat, 31st Dec 2022 and the latest annual confirmation statement was filed on Tue, 11th Jul 2023.

Milber Salvage & Spares Ltd is a small-sized vehicle operator with the licence number OH1065901. The firm has one transport operating centre in the country. In their subsidiary in Newton Abbot on Milber Trading Estate, 1 machine and 1 trailer are available.

Daniel H., Gary H., Kerry R. and Ashley H. are registered as the enterprise's directors and have been cooperating as the Management Board since July 2003. Furthermore, the director's tasks are often aided with by a secretary - Kerry R., who was selected by the following limited company in July 2003.

Financial data based on annual reports

Company staff

Kerry R.

Role: Secretary

Appointed: 11 July 2003

Latest update: 14 March 2024

Daniel H.

Role: Director

Appointed: 11 July 2003

Latest update: 14 March 2024

Gary H.

Role: Director

Appointed: 11 July 2003

Latest update: 14 March 2024

Kerry R.

Role: Director

Appointed: 11 July 2003

Latest update: 14 March 2024

Ashley H.

Role: Director

Appointed: 11 July 2003

Latest update: 14 March 2024

People with significant control

Executives with significant control over the firm are: Gary H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ashley H.. Kerry R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gary H.
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
Ashley H.
Notified on 6 April 2016
Nature of control:
right to manage directors
Kerry R.
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
Daniel H.
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 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 July 2024
Confirmation statement last made up date 11 July 2023
Annual Accounts 3 June 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 3 June 2013
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 27 March 2014
Annual Accounts 8 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8 July 2015
Annual Accounts 22 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company Vehicle Operator Data

20-22

Address

Milber Trading Estate

City

Newton Abbot

Postal code

TQ12 4SG

No. of Vehicles

1

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 24th, May 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2014

Address:

7a Dartmouth Road

Post code:

TQ4 5AA

City / Town:

Paignton

HQ address,
2015

Address:

7a Dartmouth Road Paignton

Post code:

TQ4 5AA

City / Town:

United Kingdom

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
  • 39000 : Remediation activities and other waste management services
20
Company Age

Closest Companies - by postcode