General information

Name:

Millgold Ltd

Office Address:

C/o Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston B15 1TH Birmingham

Number: 02875697

Incorporation date: 1993-11-26

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment the company was established is 1993-11-26. Established under number 02875697, this company operates as a Private Limited Company. You may visit the main office of the firm during its opening times at the following address: C/o Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston, B15 1TH Birmingham. The firm's declared SIC number is 68209 which means Other letting and operating of own or leased real estate. Its latest accounts describe the period up to 2022-05-31 and the most recent confirmation statement was submitted on 2023-05-05.

5 transactions have been registered in 2013 with a sum total of £18,238.

As for this business, most of director's tasks have been executed by Katherine P., Janet F. and Charles F.. When it comes to these three people, Charles F. has carried on with the business for the longest time, having become a part of officers' team on October 1995. In order to help the directors in their tasks, the abovementioned business has been using the skills of Charles F. as a secretary since October 1995.

Financial data based on annual reports

Company staff

Katherine P.

Role: Director

Appointed: 09 November 2023

Latest update: 10 April 2024

Janet F.

Role: Director

Appointed: 01 June 2016

Latest update: 10 April 2024

Charles F.

Role: Director

Appointed: 01 October 1995

Latest update: 10 April 2024

Charles F.

Role: Secretary

Appointed: 01 October 1995

Latest update: 10 April 2024

People with significant control

Executives who control the firm include: Janet F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Charles F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Janet F.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Charles F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alastair D.
Notified on 6 April 2016
Ceased on 10 March 2020
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 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 19 May 2024
Confirmation statement last made up date 05 May 2023
Annual Accounts 15 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 15 January 2015
Annual Accounts 28th January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28th January 2016
Annual Accounts 26th August 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 26th August 2016
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 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 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 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 10 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 10 January 2013
Annual Accounts 28 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 28 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 31st May 2023 (AA)
filed on: 27th, November 2023
accounts
Free Download Download filing (6 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Birmingham City 5 £ 18 237.60
2013-09-30 3149180581 £ 12 014.40
2013-11-01 3149339354 £ 3 057.60
2013-06-04 3148711326 £ 1 572.00

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
30
Company Age

Similar companies nearby

Closest companies