General information

Name:

Millaward Ltd

Office Address:

39 Park Street Market Bosworth CV13 0LL Nuneaton

Number: 04232041

Incorporation date: 2001-06-11

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2001 marks the launching of Millaward Limited, the firm which is situated at 39 Park Street, Market Bosworth, Nuneaton. That would make twenty three years Millaward has prospered in the UK, as the company was founded on 2001-06-11. Its Companies House Registration Number is 04232041 and the postal code is CV13 0LL. This company's SIC and NACE codes are 68100 - Buying and selling of own real estate. June 30, 2022 is the last time when company accounts were reported.

We have a team of two directors overseeing the following company right now, including Shaun W. and Tracy W. who have been performing the directors obligations since June 2001. In order to find professional help with legal documentation, the abovementioned company has been utilizing the skills of Tracy W. as a secretary since June 2001.

Shaun W. is the individual who controls this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Shaun W.

Role: Director

Appointed: 25 June 2001

Latest update: 8 January 2024

Tracy W.

Role: Director

Appointed: 25 June 2001

Latest update: 8 January 2024

Tracy W.

Role: Secretary

Appointed: 25 June 2001

Latest update: 8 January 2024

People with significant control

Shaun W.
Notified on 1 May 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 14 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 14 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 20th, March 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

The Old Pump House Green Lane Birchley Heath

Post code:

CV10 0QX

City / Town:

Nuneaton

HQ address,
2015

Address:

The Old Pump House Green Lane Birchley Heath

Post code:

CV10 0QX

City / Town:

Nuneaton

HQ address,
2016

Address:

The Old Pump House Green Lane Birchley Heath

Post code:

CV10 0QX

City / Town:

Nuneaton

Accountant/Auditor,
2015 - 2016

Name:

Screatons Ltd

Address:

49 Station Street

Post code:

CV9 1DB

City / Town:

Atherstone

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
22
Company Age

Closest Companies - by postcode