General information

Name:

Milew Ltd

Office Address:

24 Picton House Hussar Court, Westside View PO7 7SQ Waterlooville

Number: 03245967

Incorporation date: 1996-09-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Milew Limited firm has been operating in this business field for twenty eight years, having started in 1996. Registered with number 03245967, Milew was set up as a Private Limited Company located in 24 Picton House, Waterlooville PO7 7SQ. The firm's SIC code is 43220, that means Plumbing, heat and air-conditioning installation. The firm's latest financial reports describe the period up to 2022-12-31 and the most recent annual confirmation statement was submitted on 2023-09-05.

Until now, this particular business has only been supervised by a single director: Michael E. who has been leading it for 28 years. Furthermore, the managing director's responsibilities are constantly backed by a secretary - Sandra E., who was chosen by this business on 1996-09-16.

The companies with significant control over this firm include: Milew Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Waterlooville at Hussar Court, PO7 7SQ, Hampshire and was registered as a PSC under the reg no 03247970.

Financial data based on annual reports

Company staff

Sandra E.

Role: Secretary

Appointed: 16 September 1996

Latest update: 28 February 2024

Michael E.

Role: Director

Appointed: 16 September 1996

Latest update: 28 February 2024

People with significant control

Milew Holdings Limited
Address: 24 Picton House Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom
Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered The Register Of Companies
Registration number 03247970
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael E.
Notified on 6 April 2016
Ceased on 18 August 2020
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 September 2014
Annual Accounts 3 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 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
Annual Accounts 1 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 1 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

11 Furzehall Avenue

Post code:

PO16 8UD

City / Town:

Fareham

HQ address,
2013

Address:

11 Furzehall Avenue

Post code:

PO16 8UD

City / Town:

Fareham

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
27
Company Age

Similar companies nearby

Closest companies