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

MILLTECH HOLDINGS LIMITED

NORWICH, NORFOLK, NR13 6GA,
Company Registration Number
05109033
Private Limited Company
Dissolved

Dissolved 2017-05-16

Company Overview

About Milltech Holdings Ltd
MILLTECH HOLDINGS LIMITED was founded on 2004-04-22 and had its registered office in Norwich. The company was dissolved on the 2017-05-16 and is no longer trading or active.

Key Data
Company Name
MILLTECH HOLDINGS LIMITED
 
Legal Registered Office
NORWICH
NORFOLK
NR13 6GA
Other companies in NR13
 
Filing Information
Company Number 05109033
Date formed 2004-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-07-31
Date Dissolved 2017-05-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-15 05:35:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLTECH HOLDINGS 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 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER IAN ROWLANDS
Director 2015-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GAVIN OTTOLANGUI
Company Secretary 2004-04-22 2016-11-07
ANDREW JOHANNES COUSINS
Director 2015-03-18 2016-10-20
DARREN ARTHUR OSBORNE
Director 2004-04-22 2016-10-20
ADRIAN MICHAEL EVANS
Director 2004-04-22 2015-03-18
MICHAEL GAVIN OTTOLANGUI
Director 2004-04-22 2015-03-18
BERNARD PRESTON SMITH
Director 2004-04-22 2012-12-20
HOWARD THOMAS
Nominated Secretary 2004-04-22 2004-04-22
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2004-04-22 2004-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER IAN ROWLANDS MILLTECH PRECISION ENGINEERING LIMITED Director 2015-03-18 CURRENT 1999-03-12 Active

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
2017-05-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-10SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-11-07TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL OTTOLANGUI
2016-11-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER IAN ROWLANDS / 21/10/2016
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DARREN OSBORNE
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COUSINS
2016-10-18DS01APPLICATION FOR STRIKING-OFF
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-17SH1917/08/16 STATEMENT OF CAPITAL GBP 1
2016-07-26SH20STATEMENT BY DIRECTORS
2016-07-26CAP-SSSOLVENCY STATEMENT DATED 08/07/16
2016-07-26RES13DECLARED DIVIDEND 08/07/2016
2016-07-26RES06REDUCE ISSUED CAPITAL 08/07/2016
2016-04-26AR0122/04/16 FULL LIST
2015-09-01AA01CURREXT FROM 31/07/2015 TO 31/12/2015
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 1684
2015-05-20AR0122/04/15 FULL LIST
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN ARTHUR OSBORNE / 18/03/2015
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
2015-04-21AP01DIRECTOR APPOINTED MR ANDREW JOHANNES COUSINS
2015-04-21AP01DIRECTOR APPOINTED MR PETER IAN ROWLANDS
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN EVANS
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OTTOLANGUI
2015-04-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14
2015-03-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2015-03-12AD02SAIL ADDRESS CREATED
2015-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GAVIN OTTOLANGUI / 26/03/2014
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GAVIN OTTOLANGUI / 26/03/2014
2015-01-30SH0605/01/15 STATEMENT OF CAPITAL GBP 1684
2015-01-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-17AA31/07/14 TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 1762
2014-10-30SH0630/09/14 STATEMENT OF CAPITAL GBP 1762
2014-10-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1840
2014-07-28SH0630/06/14 STATEMENT OF CAPITAL GBP 1840
2014-07-28SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-14AR0122/04/14 FULL LIST
2014-04-22SH0622/04/14 STATEMENT OF CAPITAL GBP 1918
2014-04-22SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-21AA31/07/13 TOTAL EXEMPTION SMALL
2014-02-11SH0611/02/14 STATEMENT OF CAPITAL GBP 1996
2014-02-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-28SH0628/10/13 STATEMENT OF CAPITAL GBP 2074
2013-10-10SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-16SH0616/09/13 STATEMENT OF CAPITAL GBP 2152
2013-09-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-20AR0122/04/13 FULL LIST
2013-04-26SH0626/04/13 STATEMENT OF CAPITAL GBP 2230
2013-04-26SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-21SH0621/01/13 STATEMENT OF CAPITAL GBP 2308
2013-01-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-15AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD SMITH
2013-01-11RES13SHARE PURCHASE CONTRACT 20/12/2012
2013-01-10RES01ADOPT ARTICLES 20/12/2012
2013-01-10RES12VARYING SHARE RIGHTS AND NAMES
2013-01-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-01-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-10AR0122/04/12 FULL LIST
2012-01-11AA31/07/11 TOTAL EXEMPTION SMALL
2011-05-12AR0122/04/11 FULL LIST
2011-01-17AA31/07/10 TOTAL EXEMPTION SMALL
2010-05-06AR0122/04/10 FULL LIST
2010-04-14AA31/07/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-04-23190LOCATION OF DEBENTURE REGISTER
2009-04-23353LOCATION OF REGISTER OF MEMBERS
2009-04-23287REGISTERED OFFICE CHANGED ON 23/04/2009 FROM LIBERAMUS HOUSE, WITCHCRAFT WAY RACKHEATH INDUSTRIAL ESTATE NORWICH NORFOLK NR13 6LR
2009-03-27AA31/07/08 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-04-23AA31/07/07 TOTAL EXEMPTION SMALL
2007-12-27122£ IC 7397/7160 01/05/07 £ SR 237@1=237
2007-12-27122£ SR 282@1 01/02/07
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-14363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 7 WENDOVER ROAD RACKHEATH INDUSTRIAL ESTATE NORWICH NORFOLK NR13 6LH
2007-01-17122£ IC 6696/6391 01/08/06 £ SR 305@1=305
2007-01-17122£ IC 7036/6696 01/11/06 £ SR 340@1=340
2006-10-27122£ IC 7397/7036 01/05/06 £ SR 361@1=361
2006-08-21122£ SR 434@1 01/02/06
2006-04-24363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-02-08122£ IC 5237/4705 01/11/05 £ SR 532@1=532
2006-02-08RES06REDUCE ISSUED CAPITAL 18/01/06
2006-02-08122£ IC 6132/5237 01/08/05 £ SR 895@1=895
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-13122£ IC 7397/6132 01/05/05 £ SR 1265@1=1265
2005-10-13122£ SR 6953@1 01/02/05
2005-05-11363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-08-23SASHARES AGREEMENT OTC
2004-08-20225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/07/05
2004-08-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-08-12123NC INC ALREADY ADJUSTED 04/08/04
2004-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-12RES04£ NC 1000000/1011850 04/0
2004-06-01288aNEW DIRECTOR APPOINTED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-06-01287REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MILLTECH HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILLTECH HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing not elsewhere classified

Creditors
Creditors Due After One Year 2013-07-31 £ 1,186,267
Creditors Due After One Year 2012-07-31 £ 1,359,247
Creditors Due Within One Year 2013-07-31 £ 438,787
Creditors Due Within One Year 2012-07-31 £ 270,667

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31

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 HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 1,684
Called Up Share Capital 2012-07-31 £ 2,500
Cash Bank In Hand 2013-07-31 £ 0
Cash Bank In Hand 2012-07-31 £ 0
Shareholder Funds 2013-07-31 £ 13,883
Shareholder Funds 2012-07-31 £ 8,979

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILLTECH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLTECH HOLDINGS LIMITED
Trademarks
We have not found any records of MILLTECH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLTECH HOLDINGS 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 not elsewhere classified) as MILLTECH HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.