Company NameMilcot Engineering Services Limited
DirectorSally Margaret Prescott
Company StatusActive
Company Number03716663
CategoryPrivate Limited Company
Incorporation Date22 February 1999(25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMiss Sally Margaret Prescott
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1999(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressThe Nursery Weel Road
Tickton
Yorkshire
HU17 9RY
Secretary NameSusan Lorraine Bond
NationalityBritish
StatusCurrent
Appointed22 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Nursery Weel Road
Tickton
Yorkshire
HU17 9RY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Bradbury & Co, 34
Middle Street South
Driffield
YO25 6PS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

100 at £1Sally Margaret Prescott
100.00%
Ordinary

Financials

Year2014
Net Worth£3,852
Cash£16,615
Current Liabilities£21,795

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

22 November 2023Micro company accounts made up to 28 February 2023 (6 pages)
20 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (6 pages)
18 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
13 December 2021Registered office address changed from 11 Central Avenue Beverley North Humberside HU17 8LH to C/O Bradbury & Co, 34 Middle Street South Driffield YO25 6PS on 13 December 2021 (1 page)
29 November 2021Micro company accounts made up to 28 February 2021 (6 pages)
14 May 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
28 November 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
4 April 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
13 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
13 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
(4 pages)
13 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 March 2015Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 11 Central Avenue Beverley North Humberside HU17 8LH on 8 March 2015 (1 page)
8 March 2015Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 11 Central Avenue Beverley North Humberside HU17 8LH on 8 March 2015 (1 page)
8 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(4 pages)
8 March 2015Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 11 Central Avenue Beverley North Humberside HU17 8LH on 8 March 2015 (1 page)
8 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 February 2014Director's details changed for Miss Sally Margaret Prescott on 11 February 2014 (2 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Director's details changed for Miss Sally Margaret Prescott on 11 February 2014 (2 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 July 2013Secretary's details changed for Susan Lorraine Bond on 2 July 2013 (2 pages)
3 July 2013Director's details changed for Miss Sally Margaret Prescott on 2 July 2013 (2 pages)
3 July 2013Secretary's details changed for Susan Lorraine Bond on 2 July 2013 (2 pages)
3 July 2013Director's details changed for Miss Sally Margaret Prescott on 2 July 2013 (2 pages)
3 July 2013Director's details changed for Miss Sally Margaret Prescott on 2 July 2013 (2 pages)
3 July 2013Secretary's details changed for Susan Lorraine Bond on 2 July 2013 (2 pages)
23 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
2 June 2009Registered office changed on 02/06/2009 from 10 charlotte street manchester M1 4EX (1 page)
2 June 2009Registered office changed on 02/06/2009 from 10 charlotte street manchester M1 4EX (1 page)
26 February 2009Return made up to 22/02/09; full list of members (3 pages)
26 February 2009Return made up to 22/02/09; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
19 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
11 March 2008Return made up to 22/02/08; full list of members (3 pages)
11 March 2008Return made up to 22/02/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 February 2007Return made up to 22/02/07; full list of members (2 pages)
28 February 2007Return made up to 22/02/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
7 March 2006Return made up to 22/02/06; full list of members (2 pages)
7 March 2006Return made up to 22/02/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 March 2005Return made up to 22/02/05; full list of members (2 pages)
1 March 2005Return made up to 22/02/05; full list of members (2 pages)
25 January 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
16 March 2004Return made up to 22/02/04; full list of members (6 pages)
16 March 2004Return made up to 22/02/04; full list of members (6 pages)
20 August 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
20 August 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
12 March 2003Return made up to 22/02/03; full list of members (6 pages)
12 March 2003Return made up to 22/02/03; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
20 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
6 March 2002Return made up to 22/02/02; full list of members (6 pages)
6 March 2002Return made up to 22/02/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
30 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
22 March 2001Return made up to 22/02/01; full list of members (6 pages)
22 March 2001Return made up to 22/02/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
21 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
13 June 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999Secretary resigned (1 page)
22 February 1999Incorporation (15 pages)
22 February 1999Incorporation (15 pages)