Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLTECH PRECISION ENGINEERING LIMITED
Company Information for

MILLTECH PRECISION ENGINEERING LIMITED

LIBERAMUS HOUSE WITCHCRAFT WAY, RACKHEATH, NORWICH, NR13 6GA,
Company Registration Number
03731819
Private Limited Company
Active

Company Overview

About Milltech Precision Engineering Ltd
MILLTECH PRECISION ENGINEERING LIMITED was founded on 1999-03-12 and has its registered office in Norwich. The organisation's status is listed as "Active". Milltech Precision Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MILLTECH PRECISION ENGINEERING LIMITED
 
Legal Registered Office
LIBERAMUS HOUSE WITCHCRAFT WAY
RACKHEATH
NORWICH
NR13 6GA
Other companies in NR13
 
Filing Information
Company Number 03731819
Company ID Number 03731819
Date formed 1999-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB511033219  
Last Datalog update: 2024-01-07 21:28:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLTECH PRECISION ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MILLTECH PRECISION ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
ANNE JANET REEVE
Company Secretary 2016-08-01
KEITH ROBERT GARDNER
Director 2018-01-16
JAMES REGINALD HARDING
Director 2016-08-01
PAUL ALFRED LEBBON
Director 2016-08-31
PETER IAN ROWLANDS
Director 2015-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GAVIN OTTOLANGUI
Director 2004-08-04 2016-11-07
DARREN ARTHUR OSBORNE
Director 2004-08-04 2016-10-20
ANDREW JOHANNES COUSINS
Director 2015-03-18 2016-07-18
MICHAEL GAVIN OTTOLANGUI
Company Secretary 2004-08-04 2015-03-18
ADRIAN MICHAEL EVANS
Director 2004-08-04 2015-03-18
BERNARD PRESTON SMITH
Director 2004-08-04 2012-12-31
GEOFFREY ERNEST PLUMMER
Company Secretary 1999-03-12 2004-08-04
GEOFFREY ERNEST PLUMMER
Director 1999-03-12 2004-08-04
MARGARET IRENE PLUMMER
Director 1999-03-12 2004-08-04
L & A SECRETARIAL LIMITED
Nominated Secretary 1999-03-12 1999-03-12
L & A REGISTRARS LIMITED
Nominated Director 1999-03-12 1999-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ROBERT GARDNER BIRMINGHAM SPECIALITIES LIMITED Director 2018-05-04 CURRENT 1928-05-23 Active
KEITH ROBERT GARDNER R.A. HOWARTH (ENGINEERING) LIMITED Director 2018-02-06 CURRENT 1982-08-25 Active - Proposal to Strike off
KEITH ROBERT GARDNER IRVINE SPRING COMPANY LIMITED Director 2016-10-12 CURRENT 1999-01-19 Active
KEITH ROBERT GARDNER BELDAM CROSSLEY LIMITED Director 2016-04-01 CURRENT 1914-08-07 Active
KEITH ROBERT GARDNER THE MICRO SPRING & PRESSWORK COMPANY HOLDINGS LIMITED Director 2008-02-08 CURRENT 2007-10-01 Dissolved 2017-06-13
KEITH ROBERT GARDNER MICRO SPRING & PRESSWORK COMPANY LIMITED(THE) Director 2008-02-08 CURRENT 1964-08-05 Active
PAUL ALFRED LEBBON R.A. HOWARTH (ENGINEERING) LIMITED Director 2018-02-06 CURRENT 1982-08-25 Active - Proposal to Strike off
PETER IAN ROWLANDS MILLTECH HOLDINGS LIMITED Director 2015-03-18 CURRENT 2004-04-22 Dissolved 2017-05-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-11-28CONFIRMATION STATEMENT MADE ON 06/11/23, WITH NO UPDATES
2023-11-28Register inspection address changed from Ingram House Meridian Way Norwich Norfolk NR7 0TA United Kingdom to Liberamus House Witchcraft Way Rackheath Norwich NR13 6GA
2022-10-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-30FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALFRED LEBBON
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-05-27AP01DIRECTOR APPOINTED MR DAVID HAXTON
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROBERT GARDNER
2021-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/21 FROM Liberamus House Wichcraft Way Rackheath Industrial Estate Norwich Norfolk NR13 6GA
2020-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES REGINALD HARDING
2019-12-14CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-08CH01Director's details changed for Mr Keith Robert Gardner on 2019-01-04
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-04-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-23AP01DIRECTOR APPOINTED MR KEITH ROBERT GARDNER
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-03-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GAVIN OTTOLANGUI
2016-10-21CH01Director's details changed for Mr Peter Ian Rowlands on 2016-10-21
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ARTHUR OSBORNE
2016-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GAVIN OTTOLANGUI / 20/09/2016
2016-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES REGINALD HARDING / 20/09/2016
2016-08-31AP01DIRECTOR APPOINTED MR PAUL ALFRED LEBBON
2016-08-17AP03Appointment of Mrs Anne Janet Reeve as company secretary on 2016-08-01
2016-08-01AP01DIRECTOR APPOINTED MR JAMES REGINALD HARDING
2016-08-01CH01Director's details changed for Michael Gavin Ottolangui on 2016-08-01
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHANNES COUSINS
2016-06-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-24AR0112/03/16 ANNUAL RETURN FULL LIST
2016-02-05RES01ADOPT ARTICLES 05/02/16
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037318190009
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037318190008
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-01AA01CURREXT FROM 31/07/2015 TO 31/12/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL EVANS / 18/03/2015
2015-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GAVIN OTTOLANGUI / 18/03/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GAVIN OTTOLANGUI / 18/03/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN ARTHUR OSBORNE / 18/03/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN ARTHUR OSBORNE / 18/03/2015
2015-04-21AP01DIRECTOR APPOINTED MR PETER IAN ROWLANDS
2015-04-21AP01DIRECTOR APPOINTED MR ANDREW JOHANNES COUSINS
2015-04-17TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL OTTOLANGUI
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN EVANS
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-01AR0112/03/15 NO CHANGES
2015-03-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-03-12AD02SAIL ADDRESS CREATED
2014-12-17AA31/07/14 TOTAL EXEMPTION SMALL
2014-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 037318190009
2014-04-08ANNOTATIONOther
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 037318190008
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-26AR0112/03/14 FULL LIST
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GAVIN OTTOLANGUI / 10/07/2013
2014-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GAVIN OTTOLANGUI / 10/07/2013
2014-03-21AA31/07/13 TOTAL EXEMPTION SMALL
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD SMITH
2013-03-14AR0112/03/13 FULL LIST
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD SMITH
2013-01-15AA31/07/12 TOTAL EXEMPTION SMALL
2012-03-20AR0112/03/12 FULL LIST
2012-01-11AA31/07/11 TOTAL EXEMPTION SMALL
2011-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-30AR0112/03/11 FULL LIST
2011-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-17AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-13AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-30AR0112/03/10 FULL LIST
2009-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-27AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-04-23AA31/07/07 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM MILLTECH PRECISION ENGINEERING LTD, WENDOVER ROAD RACKHEATH INDUSTRIAL ESTATE, NORWICH, NORFOLK NR136LH
2008-03-19190LOCATION OF DEBENTURE REGISTER
2008-03-19353LOCATION OF REGISTER OF MEMBERS
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-15363sRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-10-21395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-25395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-03-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-30363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-08-14395PARTICULARS OF MORTGAGE/CHARGE
2004-08-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-12288aNEW DIRECTOR APPOINTED
2004-08-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-08-12288aNEW DIRECTOR APPOINTED
2004-08-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-12288aNEW DIRECTOR APPOINTED
2004-08-12288bDIRECTOR RESIGNED
2004-08-05225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04
2004-03-24363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-24363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-25363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2002-03-02395PARTICULARS OF MORTGAGE/CHARGE
2001-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-03-16363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-03-29363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
1999-05-10395PARTICULARS OF MORTGAGE/CHARGE
1999-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-23288bDIRECTOR RESIGNED
1999-03-23288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MILLTECH PRECISION ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILLTECH PRECISION ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-30 Satisfied HSBC BANK PLC
2014-04-08 Satisfied HSBC ASSET FINANCE (UK) LTD
FLOATING CHARGE (ALL ASSETS) 2011-05-17 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL ASSIGNMENT 2009-06-25 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 2006-10-20 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2006-04-25 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2004-08-14 Satisfied HSBC INVOICE FINANCE (UK) LIMITED (AS SECURITY HOLDER)
LEGAL CHARGE 2002-03-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-04-30 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 199,011
Creditors Due After One Year 2012-07-31 £ 248,338
Creditors Due Within One Year 2013-07-31 £ 800,229
Creditors Due Within One Year 2012-07-31 £ 851,825
Provisions For Liabilities Charges 2013-07-31 £ 81,766
Provisions For Liabilities Charges 2012-07-31 £ 69,744

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLTECH PRECISION ENGINEERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 24,958
Cash Bank In Hand 2012-07-31 £ 22,914
Current Assets 2013-07-31 £ 1,826,474
Current Assets 2012-07-31 £ 2,326,795
Debtors 2013-07-31 £ 1,554,905
Debtors 2012-07-31 £ 2,112,956
Secured Debts 2013-07-31 £ 460,894
Secured Debts 2012-07-31 £ 529,696
Shareholder Funds 2013-07-31 £ 1,509,340
Shareholder Funds 2012-07-31 £ 1,958,656
Stocks Inventory 2013-07-31 £ 246,611
Stocks Inventory 2012-07-31 £ 190,925
Tangible Fixed Assets 2013-07-31 £ 763,872
Tangible Fixed Assets 2012-07-31 £ 801,768

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILLTECH PRECISION ENGINEERING LIMITED registering or being granted any patents
Domain Names

MILLTECH PRECISION ENGINEERING LIMITED owns 2 domain names.

milltechgroup.co.uk   redpack.co.uk  

Trademarks
We have not found any records of MILLTECH PRECISION ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLTECH PRECISION ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as MILLTECH PRECISION ENGINEERING LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where MILLTECH PRECISION ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLTECH PRECISION ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILLTECH PRECISION ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.