Milestone Communications Limited

General information

Name:

Milestone Communications Ltd

Office Address:

Spring Lodge 172 Chester Road Helsby WA6 0AR Cheshire

Number: 05542487

Incorporation date: 2005-08-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business called Milestone Communications was created on Mon, 22nd Aug 2005 as a Private Limited Company. The company's head office can be contacted at Cheshire on Spring Lodge 172 Chester Road, Helsby. When you want to get in touch with this company by mail, its post code is WA6 0AR. The registration number for Milestone Communications Limited is 05542487. The business name of this business got changed in the year 2006 to Milestone Communications Limited. This business previous registered name was Milestone Comms. The company's classified under the NACE and SIC code 61900, that means Other telecommunications activities. 2021/10/31 is the last time when company accounts were reported.

In order to satisfy the customers, this particular limited company is permanently being guided by a number of five directors who are, amongst the rest, Ian S., Abigail D. and Alasdair R.. Their constant collaboration has been of pivotal importance to this limited company for 2 years. In order to help the directors in their tasks, this limited company has been utilizing the skillset of Sally E. as a secretary since August 2022.

  • Previous company's names
  • Milestone Communications Limited 2006-06-14
  • Milestone Comms Limited 2005-08-22

Financial data based on annual reports

Company staff

Ian S.

Role: Director

Appointed: 04 August 2022

Latest update: 17 April 2024

Abigail D.

Role: Director

Appointed: 04 August 2022

Latest update: 17 April 2024

Alasdair R.

Role: Director

Appointed: 04 August 2022

Latest update: 17 April 2024

Sally E.

Role: Secretary

Appointed: 04 August 2022

Latest update: 17 April 2024

Gavin B.

Role: Director

Appointed: 01 September 2008

Latest update: 17 April 2024

Adrian W.

Role: Director

Appointed: 22 August 2005

Latest update: 17 April 2024

People with significant control

The companies with significant control over this firm include: Rsk Environment Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glasgow at Sussex Street, G41 1DX and was registered as a PSC under the reg no Sc115530.

Rsk Environment Limited
Address: 65 Sussex Street, Glasgow, G41 1DX, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Company House Register
Registration number Sc115530
Notified on 4 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gavin B.
Notified on 22 August 2016
Ceased on 4 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Adrian W.
Notified on 22 August 2016
Ceased on 4 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julie W.
Notified on 22 August 2016
Ceased on 28 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 October 2021
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 30 June 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 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of share class name or designation (SH08)
filed on: 5th, December 2022
capital
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

Accountant/Auditor,
2016

Name:

Accapita Llp

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
18
Company Age

Closest Companies - by postcode