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 Name | |
|---|---|
| MILGAS SERVICES LTD | |
| Legal Registered Office | |
| FLAGSHIP HOUSING GROUP LIMITED 31 KING STREET NORWICH NR1 1PD Other companies in SG6 | |
| 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 |
| Last Datalog update: | 2018-10-04 15:20:15 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
EDWARD QUINTIN MARCUS |
||
ANDREW JAMES YUILL |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ROBERT PATRICK MCNAMARA |
Director | ||
PETER HAWES |
Company Secretary | ||
PETER HAWES |
Director | ||
KRISTINA MARGARET MILNER |
Company Secretary | ||
ROBERT EDWIN MILNER |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| AIRWOLF LIMITED | Director | 2017-09-15 | CURRENT | 2010-08-05 | Active - Proposal to Strike off | |
| SEAGWAY LIMITED | Director | 2017-04-18 | CURRENT | 2015-12-24 | Active - Proposal to Strike off | |
| KITFIX SWALLOW GROUP LIMITED | Director | 2017-01-03 | CURRENT | 2016-10-07 | Active | |
| SEQUIN ART LIMITED | Director | 2017-01-03 | CURRENT | 2016-10-10 | Liquidation | |
| BETTS HOLDINGS LIMITED | Director | 2016-12-09 | CURRENT | 2007-11-19 | Dissolved 2017-11-21 | |
| FLAGSHIP HOUSING DEVELOPMENTS LIMITED | Director | 2016-09-29 | CURRENT | 2004-05-18 | Active | |
| THE WELL (HOPTON) LIMITED | Director | 2014-04-28 | CURRENT | 2014-04-28 | Active | |
| HELLESDON CHRISTIAN FELLOWSHIP | Director | 2012-12-05 | CURRENT | 2011-10-18 | Active | |
| NATIONAL CENTRE FOR WRITING | Director | 2007-01-09 | CURRENT | 2004-09-27 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
| DS01 | APPLICATION FOR STRIKING-OFF | |
| AP01 | DIRECTOR APPOINTED MR ANDREW JAMES YUILL | |
| AP01 | DIRECTOR APPOINTED MR EDWARD QUINTIN MARCUS | |
| PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLAGSHIP HOUSING GROUP LIMITED | |
| AP01 | DIRECTOR APPOINTED MR EDWARD QUINTIN MARCUS | |
| PSC07 | CESSATION OF AIRWOLF LTD AS A PSC | |
| PSC07 | CESSATION OF ROBERT MCNAMARA AS A PSC | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCNAMARA | |
| AD01 | REGISTERED OFFICE CHANGED ON 19/09/2017 FROM DEVONSHIRE BUSINESS CENTRE WORKS ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1GJ | |
| AA | 30/06/17 UNAUDITED ABRIDGED | |
| CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES | |
| AA | 30/06/16 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 01/10/16 STATEMENT OF CAPITAL;GBP 10 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
| AA | 30/06/15 TOTAL EXEMPTION SMALL | |
| AA | 30/06/15 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 10 | |
| AR01 | 03/08/15 FULL LIST | |
| AA | 30/06/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 10 | |
| AR01 | 03/08/14 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PATRICK MCNAMARA / 06/08/2014 | |
| AA | 30/06/13 TOTAL EXEMPTION SMALL | |
| AR01 | 03/08/13 FULL LIST | |
| AA | 30/06/12 TOTAL EXEMPTION SMALL | |
| AR01 | 03/08/12 FULL LIST | |
| AA | 30/06/11 TOTAL EXEMPTION SMALL | |
| AA01 | PREVSHO FROM 31/08/2011 TO 30/06/2011 | |
| AR01 | 03/08/11 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HAWES | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY PETER HAWES | |
| AD01 | REGISTERED OFFICE CHANGED ON 30/06/2011 FROM CHIMES CORNER OLD NAZEING ROAD BROXBOURNE HERTFORDSHIRE EN10 6RJ UNITED KINGDOM | |
| AA | 31/08/10 TOTAL EXEMPTION SMALL | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER HAWES / 07/09/2010 | |
| AD01 | REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 9 OAK GREEN ABBOTS LANGLEY WD5 0PG | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MILNER | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY KRISTINA MILNER | |
| AP01 | DIRECTOR APPOINTED MR PETER HAWES | |
| AP03 | SECRETARY APPOINTED MR PETER HAWES | |
| AP01 | DIRECTOR APPOINTED MR ROBERT PATRICK MCNAMARA | |
| AR01 | 03/08/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWIN MILNER / 03/08/2010 | |
| AA | 31/08/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS | |
| AA | 31/08/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
| 363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
| 363a | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
| 363a | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
| 363s | RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS | |
| 88(2)R | ||
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 88(2)R | ||
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.56 | 99 |
| MortgagesNumMortOutstanding | 0.41 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 9 |
| MortgagesNumMortSatisfied | 0.15 | 96 |
| MortgagesNumMortCharges | 0.71 | 99 |
| MortgagesNumMortOutstanding | 0.39 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.32 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
| MortgagesNumMortCharges | 0.74 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.36 | 96 |
| MortgagesNumMortCharges | 0.74 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.36 | 96 |
| MortgagesNumMortCharges | 0.74 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.36 | 96 |
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 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
|
|
|
|
|
|
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
| 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
MILGAS SERVICES LTD owns 1 domain names.
milgas.co.uk
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| London Borough of Hillingdon | |
|
|
| London Borough of Hillingdon | |
|
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.
| 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. |