Milbury Commercials (hire) Limited

General information

Name:

Milbury Commercials (hire) Ltd

Office Address:

29 Penlline Road CF14 2AA Cardiff

Number: 04851936

Incorporation date: 2003-07-31

End of financial year: 30 May

Category: Private Limited Company

Description

Data updated on:

Milbury Commercials (hire) Limited may be gotten hold of in 29 Penlline Road, in Cardiff. Its postal code is CF14 2AA. Milbury Commercials (hire) has been actively competing on the market since it was set up on 2003-07-31. Its registered no. is 04851936. It has been already eighteen years that This company's business name is Milbury Commercials (hire) Limited, but until 2006 the business name was L&G Developments and before that, until 2004-10-25 this company was known as Laing Waste. It means this company used three other names. This business's SIC code is 45190 and their NACE code stands for Sale of other motor vehicles. Its most recent annual accounts were submitted for the period up to 2021-05-30 and the most recent confirmation statement was filed on 2022-07-31.

Regarding this particular company, the full extent of director's assignments have so far been performed by John F. who was appointed in 2010 in May. For 6 years Ian G., had been responsible for a variety of tasks within this specific company until the resignation in 2010. What is more a different director, namely Samantha S. gave up the position 20 years ago.

  • Previous company's names
  • Milbury Commercials (hire) Limited 2006-03-02
  • L&g Developments Limited 2004-10-25
  • Laing Waste Limited 2003-07-31

Financial data based on annual reports

Company staff

John F.

Role: Director

Appointed: 25 May 2010

Latest update: 24 November 2023

People with significant control

John F. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

John F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 28 February 2023
Account last made up date 30 May 2021
Confirmation statement next due date 14 August 2023
Confirmation statement last made up date 31 July 2022
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 21 August 2014
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 February 2016
Annual Accounts 21 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 21 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 September 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Change of registered address from 29, Penlline Road, Cardiff Penlline Road Cardiff CF14 2AA Wales on Sat, 6th Aug 2022 to 29 Penlline Road Cardiff CF14 2AA (AD01)
filed on: 6th, August 2022
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

17 Duckmoor Road Ashton

Post code:

BS3 2DD

City / Town:

Bristol

HQ address,
2014

Address:

17 Duckmoor Road Ashton

Post code:

BS3 2DD

City / Town:

Bristol

HQ address,
2015

Address:

17 Duckmoor Road Ashton

Post code:

BS3 2DD

City / Town:

Bristol

HQ address,
2016

Address:

17 Duckmoor Road Ashton

Post code:

BS3 2DD

City / Town:

Bristol

Accountant/Auditor,
2016 - 2014

Name:

P B Accountancy Ltd

Address:

17 Duckmoor Road Ashton

Post code:

BS3 2DD

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 45190 : Sale of other motor vehicles
20
Company Age

Closest Companies - by postcode