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

MILGAS SERVICES LTD

FLAGSHIP HOUSING GROUP LIMITED, 31 KING STREET, NORWICH, NR1 1PD,
Company Registration Number
04871692
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Milgas Services Ltd
MILGAS SERVICES LTD was founded on 2003-08-19 and has its registered office in Norwich. The organisation's status is listed as "Active - Proposal to Strike off". Milgas Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MILGAS SERVICES LTD
 
Legal Registered Office
FLAGSHIP HOUSING GROUP LIMITED
31 KING STREET
NORWICH
NR1 1PD
Other companies in SG6
 
Filing Information
Company Number 04871692
Company ID Number 04871692
Date formed 2003-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB832896492  
Last Datalog update: 2018-10-04 15:20:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILGAS SERVICES LTD
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 MILGAS SERVICES LTD

Current Directors
Officer Role Date Appointed
EDWARD QUINTIN MARCUS
Director 2017-09-15
ANDREW JAMES YUILL
Director 2018-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PATRICK MCNAMARA
Director 2010-09-01 2017-09-15
PETER HAWES
Company Secretary 2010-09-01 2011-07-01
PETER HAWES
Director 2010-09-01 2011-07-01
KRISTINA MARGARET MILNER
Company Secretary 2003-08-19 2010-09-01
ROBERT EDWIN MILNER
Director 2003-08-19 2010-09-01
DUPORT SECRETARY LIMITED
Nominated Secretary 2003-08-19 2003-08-19
DUPORT DIRECTOR LIMITED
Nominated Director 2003-08-19 2003-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD QUINTIN MARCUS AIRWOLF LIMITED Director 2017-09-15 CURRENT 2010-08-05 Active - Proposal to Strike off
EDWARD QUINTIN MARCUS SEAGWAY LIMITED Director 2017-04-18 CURRENT 2015-12-24 Active - Proposal to Strike off
EDWARD QUINTIN MARCUS KITFIX SWALLOW GROUP LIMITED Director 2017-01-03 CURRENT 2016-10-07 Active
EDWARD QUINTIN MARCUS SEQUIN ART LIMITED Director 2017-01-03 CURRENT 2016-10-10 Liquidation
EDWARD QUINTIN MARCUS BETTS HOLDINGS LIMITED Director 2016-12-09 CURRENT 2007-11-19 Dissolved 2017-11-21
ANDREW JAMES YUILL FLAGSHIP HOUSING DEVELOPMENTS LIMITED Director 2016-09-29 CURRENT 2004-05-18 Active
ANDREW JAMES YUILL THE WELL (HOPTON) LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active
ANDREW JAMES YUILL HELLESDON CHRISTIAN FELLOWSHIP Director 2012-12-05 CURRENT 2011-10-18 Active
ANDREW JAMES YUILL NATIONAL CENTRE FOR WRITING Director 2007-01-09 CURRENT 2004-09-27 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
2018-07-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-07-18DS01APPLICATION FOR STRIKING-OFF
2018-03-12AP01DIRECTOR APPOINTED MR ANDREW JAMES YUILL
2017-09-20AP01DIRECTOR APPOINTED MR EDWARD QUINTIN MARCUS
2017-09-19PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLAGSHIP HOUSING GROUP LIMITED
2017-09-19AP01DIRECTOR APPOINTED MR EDWARD QUINTIN MARCUS
2017-09-19PSC07CESSATION OF AIRWOLF LTD AS A PSC
2017-09-19PSC07CESSATION OF ROBERT MCNAMARA AS A PSC
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCNAMARA
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2017 FROM DEVONSHIRE BUSINESS CENTRE WORKS ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1GJ
2017-09-14AA30/06/17 UNAUDITED ABRIDGED
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2016-12-01AA30/06/16 TOTAL EXEMPTION SMALL
2016-10-01LATEST SOC01/10/16 STATEMENT OF CAPITAL;GBP 10
2016-10-01CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 10
2015-08-19AR0103/08/15 FULL LIST
2015-01-30AA30/06/14 TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 10
2014-08-06AR0103/08/14 FULL LIST
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PATRICK MCNAMARA / 06/08/2014
2014-01-07AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-15AR0103/08/13 FULL LIST
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-06AR0103/08/12 FULL LIST
2012-03-28AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-14AA01PREVSHO FROM 31/08/2011 TO 30/06/2011
2011-08-09AR0103/08/11 FULL LIST
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAWES
2011-08-08TM02APPOINTMENT TERMINATED, SECRETARY PETER HAWES
2011-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2011 FROM CHIMES CORNER OLD NAZEING ROAD BROXBOURNE HERTFORDSHIRE EN10 6RJ UNITED KINGDOM
2011-02-24AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER HAWES / 07/09/2010
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 9 OAK GREEN ABBOTS LANGLEY WD5 0PG
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MILNER
2010-09-06TM02APPOINTMENT TERMINATED, SECRETARY KRISTINA MILNER
2010-09-06AP01DIRECTOR APPOINTED MR PETER HAWES
2010-09-06AP03SECRETARY APPOINTED MR PETER HAWES
2010-09-06AP01DIRECTOR APPOINTED MR ROBERT PATRICK MCNAMARA
2010-08-10AR0103/08/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWIN MILNER / 03/08/2010
2009-12-08AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-02-04AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-28363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-03363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-20363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-08363aRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2004-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-10363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2003-09-2788(2)R
2003-09-10288aNEW DIRECTOR APPOINTED
2003-08-30288aNEW SECRETARY APPOINTED
2003-08-3088(2)R
2003-08-20288bSECRETARY RESIGNED
2003-08-20288bDIRECTOR RESIGNED
2003-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596
MortgagesNumMortCharges0.7499
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3696
MortgagesNumMortCharges0.7499
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3696
MortgagesNumMortCharges0.7499
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3696

This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation

Creditors
Creditors Due Within One Year 2013-06-30 £ 157,288
Creditors Due Within One Year 2012-06-30 £ 73,091
Creditors Due Within One Year 2012-06-30 £ 73,091
Creditors Due Within One Year 2011-06-30 £ 113,439

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 MILGAS SERVICES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 154,524
Cash Bank In Hand 2012-06-30 £ 50,051
Cash Bank In Hand 2012-06-30 £ 50,051
Current Assets 2013-06-30 £ 284,756
Current Assets 2012-06-30 £ 157,856
Current Assets 2012-06-30 £ 157,856
Current Assets 2011-06-30 £ 208,699
Debtors 2013-06-30 £ 130,232
Debtors 2012-06-30 £ 107,805
Debtors 2012-06-30 £ 107,805
Debtors 2011-06-30 £ 208,699
Shareholder Funds 2013-06-30 £ 139,541
Shareholder Funds 2012-06-30 £ 85,240
Shareholder Funds 2012-06-30 £ 85,240
Shareholder Funds 2011-06-30 £ 114,766
Tangible Fixed Assets 2013-06-30 £ 12,073
Tangible Fixed Assets 2011-06-30 £ 19,506

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILGAS SERVICES LTD registering or being granted any patents
Domain Names

MILGAS SERVICES LTD owns 1 domain names.

milgas.co.uk  

Trademarks
We have not found any records of MILGAS SERVICES LTD registering or being granted any trademarks
Income
Government Income

Government spend with MILGAS SERVICES LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hillingdon 2012-02-29 268
London Borough of Hillingdon 2012-02-29 1,340

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MILGAS SERVICES LTD 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 MILGAS SERVICES LTD 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 MILGAS SERVICES LTD 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.