General information

Name:

Milltek Carbide Ltd

Office Address:

Saxon House Saxon Way GL52 6QX Cheltenham

Number: 07996533

Incorporation date: 2012-03-19

Dissolution date: 2022-04-25

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise referred to as Milltek Carbide was registered on 2012-03-19 as a private limited company. The enterprise registered office was located in Cheltenham on Saxon House, Saxon Way. The address zip code is GL52 6QX. The official registration number for Milltek Carbide Limited was 07996533. Milltek Carbide Limited had been active for ten years up until dissolution date on 2022-04-25.

Angela L. was this specific firm's director, selected to lead the company on 2012-03-19.

Angela L. was the individual who had control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Angela L.

Role: Director

Appointed: 19 March 2012

Latest update: 16 February 2024

People with significant control

Angela L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Michael L.
Notified on 6 April 2016
Ceased on 20 March 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 30 April 2021
Confirmation statement last made up date 19 March 2020
Annual Accounts 27 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 December 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 25th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

10 The Lane Lower Strensham

Post code:

WR8 9LN

City / Town:

Worcester

HQ address,
2014

Address:

32 The Tything

Post code:

WR1 1JL

City / Town:

Worcester

HQ address,
2015

Address:

32 The Tything

Post code:

WR1 1JL

City / Town:

Worcester

HQ address,
2016

Address:

32 The Tything

Post code:

WR1 1JL

City / Town:

Worcester

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
10
Company Age

Closest Companies - by postcode