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

MILL AUTO SUPPLIES LIMITED

C/O PENNINGTONS MANCHES COOPER LLP 11TH FLOOR, 45 CHURCH STREET, BIRMINGHAM, WEST MIDLANDS, B3 2RT,
Company Registration Number
01139941
Private Limited Company
Active

Company Overview

About Mill Auto Supplies Ltd
MILL AUTO SUPPLIES LIMITED was founded on 1973-10-16 and has its registered office in Birmingham. The organisation's status is listed as "Active". Mill Auto Supplies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MILL AUTO SUPPLIES LIMITED
 
Legal Registered Office
C/O PENNINGTONS MANCHES COOPER LLP 11TH FLOOR
45 CHURCH STREET
BIRMINGHAM
WEST MIDLANDS
B3 2RT
Other companies in PL25
 
Filing Information
Company Number 01139941
Company ID Number 01139941
Date formed 1973-10-16
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 26/07/2015
Return next due 23/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 09:16:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILL AUTO SUPPLIES 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 MILL AUTO SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK COOMBES
Director 2016-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
GUY DAVID JOHNSON
Company Secretary 2008-09-02 2016-11-16
ALAN DAVID JOHNSON
Director 1991-07-26 2016-11-16
GUY DAVID JOHNSON
Director 2007-11-19 2016-11-16
CHRISTOPHER HARVEY MAY
Director 2004-01-12 2016-11-16
MICHAEL ROBERT FREDERICK JAMES STEVENSON
Director 2000-01-19 2012-11-19
JOAN ELIZABETH JOHNSON
Director 1999-03-01 2011-09-27
JOAN ELIZABETH JOHNSON
Company Secretary 1991-07-26 2008-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK COOMBES MOTORCARE MOTOR FACTORS LIMITED Director 2018-07-05 CURRENT 2002-06-26 Liquidation
JOHN FREDERICK COOMBES SCANTEC (UK) LIMITED Director 2018-06-15 CURRENT 2001-06-14 Active - Proposal to Strike off
JOHN FREDERICK COOMBES CENTRAL TRUCK & BUS PARTS LIMITED Director 2018-06-15 CURRENT 1999-11-09 Liquidation
JOHN FREDERICK COOMBES DISCOUNT CAR SPARES LIMITED Director 2018-05-29 CURRENT 2003-04-04 Liquidation
JOHN FREDERICK COOMBES CAM PARTS LIMITED Director 2018-03-23 CURRENT 1991-05-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES MORPETH MOTAPARTS LIMITED Director 2018-03-16 CURRENT 2007-05-01 Liquidation
JOHN FREDERICK COOMBES CARPARTS TRADE SUPPLIES LIMITED Director 2018-03-16 CURRENT 2002-12-20 Liquidation
JOHN FREDERICK COOMBES RIPON AUTO ELECTRICS LTD Director 2018-02-07 CURRENT 2003-02-10 Active - Proposal to Strike off
JOHN FREDERICK COOMBES DAVID HUGGETT MOTOR FACTORS LIMITED Director 2018-02-02 CURRENT 1972-05-02 Liquidation
JOHN FREDERICK COOMBES FASTPARTS WALES LIMITED Director 2017-12-14 CURRENT 2005-03-29 Active
JOHN FREDERICK COOMBES FAST RADS LIMITED Director 2017-12-14 CURRENT 2014-06-10 Active
JOHN FREDERICK COOMBES FAST PARTS TREDEGAR LIMITED Director 2017-12-14 CURRENT 2014-06-09 Active
JOHN FREDERICK COOMBES FPW MANAGEMENT LIMITED Director 2017-12-14 CURRENT 2015-04-16 Active
JOHN FREDERICK COOMBES FASTPARTS CWMBRAN LTD Director 2017-12-14 CURRENT 2009-09-03 Active
JOHN FREDERICK COOMBES DMFX LIMITED Director 2017-12-11 CURRENT 2005-10-21 Liquidation
JOHN FREDERICK COOMBES BERTRAM RILEY LIMITED Director 2017-11-30 CURRENT 1978-05-12 Active - Proposal to Strike off
JOHN FREDERICK COOMBES RETFORD MOTOR SPARES LTD Director 2017-10-13 CURRENT 2005-03-15 Liquidation
JOHN FREDERICK COOMBES HEREWARD CAR AND TRUCK COMPONENTS LIMITED Director 2017-10-04 CURRENT 1983-02-23 Liquidation
JOHN FREDERICK COOMBES AUTOCOL LIMITED Director 2017-09-04 CURRENT 1978-12-06 Active
JOHN FREDERICK COOMBES PRIME MOTOR FACTORS LTD. Director 2017-09-04 CURRENT 1979-10-09 Liquidation
JOHN FREDERICK COOMBES NORMAG MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 2006-07-18 Active - Proposal to Strike off
JOHN FREDERICK COOMBES L D S MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 1999-10-11 Liquidation
JOHN FREDERICK COOMBES ABBEY MOTOR FACTORS LIMITED Director 2017-06-12 CURRENT 2002-07-12 Liquidation
JOHN FREDERICK COOMBES KINGSWOOD AUTOPART LIMITED Director 2017-05-31 CURRENT 2007-10-03 Active - Proposal to Strike off
JOHN FREDERICK COOMBES TARNLEY LIMITED Director 2017-03-31 CURRENT 1985-02-22 Liquidation
JOHN FREDERICK COOMBES SMF ENTERPRISES LIMITED Director 2017-02-07 CURRENT 2002-12-06 Liquidation
JOHN FREDERICK COOMBES SOUTHERN MOTOR FACTORS LIMITED Director 2017-02-07 CURRENT 1965-11-23 Liquidation
JOHN FREDERICK COOMBES A.B.S. AUTOMOTIVE DISTRIBUTION LIMITED Director 2017-01-27 CURRENT 1989-05-04 Dissolved 2017-06-13
JOHN FREDERICK COOMBES AUTO BATTERY SERVICE LIMITED Director 2017-01-27 CURRENT 1959-11-10 Liquidation
JOHN FREDERICK COOMBES CARGO MOTOR FACTORS LIMITED Director 2016-12-19 CURRENT 2011-08-23 Liquidation
JOHN FREDERICK COOMBES A M C (NORTH EAST) LIMITED Director 2016-12-13 CURRENT 2003-01-16 Liquidation
JOHN FREDERICK COOMBES C V PARTS LIMITED Director 2016-12-02 CURRENT 1999-03-10 Active
JOHN FREDERICK COOMBES AUTOQUIP FACTORS LIMITED Director 2016-11-16 CURRENT 1984-11-26 Active
JOHN FREDERICK COOMBES K G MOTAQUIP LTD Director 2016-10-31 CURRENT 2002-08-16 Liquidation
JOHN FREDERICK COOMBES UNIFACTOR AUTOPARTS LIMITED Director 2016-09-06 CURRENT 1992-10-20 Liquidation
JOHN FREDERICK COOMBES MULTITRUCK COMPONENTS LIMITED Director 2016-07-15 CURRENT 1982-09-22 Liquidation
JOHN FREDERICK COOMBES BRAKETECH (YORKSHIRE) LTD Director 2016-04-29 CURRENT 2005-05-27 Dissolved 2017-09-12
JOHN FREDERICK COOMBES HAMSARD 2666 LIMITED Director 2016-04-29 CURRENT 2003-07-10 Liquidation
JOHN FREDERICK COOMBES FITTING PARTNER GROUP LIMITED Director 2016-04-29 CURRENT 2006-12-13 Liquidation
JOHN FREDERICK COOMBES HS ATEC LIMITED Director 2016-04-29 CURRENT 1971-03-22 Liquidation
JOHN FREDERICK COOMBES BRAYMARC COMMERCIAL COMPONENTS LIMITED Director 2016-04-05 CURRENT 1987-02-24 Liquidation
JOHN FREDERICK COOMBES LUTON MOTOR FACTORS LTD Director 2016-03-18 CURRENT 2010-09-21 Liquidation
JOHN FREDERICK COOMBES AUTOLUBE LUBRICANTS LIMITED Director 2016-02-29 CURRENT 2014-02-26 Dissolved 2017-04-25
JOHN FREDERICK COOMBES MANCHESTER MOTOR FACTORS LIMITED Director 2016-02-29 CURRENT 2007-04-23 Liquidation
JOHN FREDERICK COOMBES HKF GROUP LIMITED Director 2016-02-11 CURRENT 2015-12-03 Liquidation
JOHN FREDERICK COOMBES FRENFIT LIMITED Director 2015-08-12 CURRENT 1975-12-12 Dissolved 2016-06-07
JOHN FREDERICK COOMBES FRENCO SERVICE REPLACEMENTS LIMITED Director 2015-08-12 CURRENT 1972-10-17 Liquidation
JOHN FREDERICK COOMBES INDUSTRIAL FRICTION SERVICES LIMITED Director 2015-06-30 CURRENT 1992-11-16 Liquidation
JOHN FREDERICK COOMBES CAT AUTOMOTIVE LIMITED Director 2015-06-30 CURRENT 1998-12-18 Liquidation
JOHN FREDERICK COOMBES MOTEX AUTOMOTIVE DISTRIBUTION LTD Director 2015-03-31 CURRENT 2004-11-19 Liquidation
JOHN FREDERICK COOMBES UAN (REBATES AND MARKETING) LIMITED Director 2015-02-27 CURRENT 2010-10-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES UNITED AFTERMARKET NETWORK LIMITED Director 2015-02-27 CURRENT 2004-01-27 Active
JOHN FREDERICK COOMBES C.T. AUTOPARTS LIMITED Director 2015-01-09 CURRENT 1994-04-07 Liquidation
JOHN FREDERICK COOMBES GARAGE AND ENGINEERING SUPPLIES LIMITED Director 2014-09-25 CURRENT 1968-04-09 Active
JOHN FREDERICK COOMBES THE FSG BUREAU LIMITED Director 2014-09-25 CURRENT 1996-07-24 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2014-09-25 CURRENT 1994-08-16 Active
JOHN FREDERICK COOMBES TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2014-09-25 CURRENT 1982-10-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ATS ROADFOX LIMITED Director 2014-09-25 CURRENT 1993-11-03 Active
JOHN FREDERICK COOMBES B.J. MARSHALL (EASTBOURNE) LIMITED Director 2014-06-27 CURRENT 1972-08-02 Active
JOHN FREDERICK COOMBES FFRENCH AND TALBOT LIMITED Director 2014-02-13 CURRENT 1977-12-21 Active
JOHN FREDERICK COOMBES BIG WHEELS SERVICES LIMITED Director 2013-12-17 CURRENT 1980-01-03 Liquidation
JOHN FREDERICK COOMBES HUNTINGDON MOTOR FACTORS LIMITED Director 2012-05-08 CURRENT 1982-09-06 Active
JOHN FREDERICK COOMBES DORSET AUTO SPARES LIMITED Director 2011-04-06 CURRENT 1987-08-17 Liquidation
JOHN FREDERICK COOMBES JIM BARROW MOTOR FACTORS LIMITED Director 2010-12-09 CURRENT 1982-10-07 Liquidation
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED Director 2008-12-08 CURRENT 2008-12-02 Active
JOHN FREDERICK COOMBES ALLPAINTS LIMITED Director 2008-03-18 CURRENT 1956-05-02 Active
JOHN FREDERICK COOMBES ALLPAINTS (ASHFORD) LIMITED Director 2008-03-18 CURRENT 1979-01-16 Active
JOHN FREDERICK COOMBES UNIVERSAL AUTO SPARES LIMITED Director 2007-07-12 CURRENT 2004-08-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK LIMITED Director 2003-01-20 CURRENT 1997-09-05 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
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-31CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/21 FROM No.1 Colmore Square Birmingham B4 6AA England
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES
2019-10-16SH19Statement of capital on 2019-10-16 GBP 1
2019-09-18SH20Statement by Directors
2019-09-18CAP-SSSolvency Statement dated 02/09/19
2019-09-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-08-08PSC02Notification of Alliance Automotive Uk Limited as a person with significant control on 2016-11-16
2017-08-08PSC07CESSATION OF GUY DAVID JOHNSON AS A PSC
2017-08-08PSC07CESSATION OF ALAN DAVID JOHNSON AS A PSC
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/17 FROM 42 West Hill St. Austell Cornwall PL25 5EU
2017-02-09AA01Previous accounting period shortened from 30/04/17 TO 31/12/16
2017-02-09AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSON
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAY
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GUY JOHNSON
2017-02-09TM02APPOINTMENT TERMINATED, SECRETARY GUY JOHNSON
2016-12-07RES01ADOPT ARTICLES 16/11/2016
2016-11-17AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 413172
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-12-30AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 413172
2015-08-19AR0126/07/15 FULL LIST
2014-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 413172
2014-08-20AR0126/07/14 FULL LIST
2013-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-08-14AR0126/07/13 FULL LIST
2012-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENSON
2012-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 42 WEST HILL ST AUSTELL CORNWALL PL25 5EY
2012-08-07AR0126/07/12 FULL LIST
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT FREDERICK JAMES STEVENSON / 07/07/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARVEY MAY / 07/07/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY DAVID JOHNSON / 07/07/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID JOHNSON / 07/07/2012
2012-08-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR GUY DAVID JOHNSON / 07/07/2012
2011-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOAN JOHNSON
2011-08-17AR0126/07/11 FULL LIST
2010-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-08-18AR0126/07/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID JOHNSON / 26/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT FREDERICK JAMES STEVENSON / 26/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ELIZABETH JOHNSON / 26/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY DAVID JOHNSON / 26/07/2010
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARVEY MAY / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ELIZABETH JOHNSON / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY DAVID JOHNSON / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID JOHNSON / 04/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / GUY DAVID JOHNSON / 04/12/2009
2009-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-08-19363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-09-29288bAPPOINTMENT TERMINATED SECRETARY JOAN JOHNSON
2008-09-29288aSECRETARY APPOINTED GUY DAVID JOHNSON
2008-08-07363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-12-10288aNEW DIRECTOR APPOINTED
2007-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-08-18363sRETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-09-25AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-14363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-10-17AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-05363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2004-09-21AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-04363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-01-30288aNEW DIRECTOR APPOINTED
2003-11-18AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-08-06363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2002-09-19AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-08-09363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2001-12-13AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-20363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2000-11-15AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-08-04363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-02-14288aNEW DIRECTOR APPOINTED
1999-09-20AAFULL GROUP ACCOUNTS MADE UP TO 30/04/99
1999-09-09363sRETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS
1999-05-11288aNEW DIRECTOR APPOINTED
1998-10-29AAFULL GROUP ACCOUNTS MADE UP TO 30/04/98
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1080370 Active Licenced property: WOODLAND CLOSE MILL AUTO SUPPLIES WOODLAND INDUSTRIAL ESTATE TORQUAY WOODLAND INDUSTRIAL ESTATE GB TQ2 7BD;UNIT 22A TESCAN POOL INDUSTRIAL ESTATE MILL AUTO SUPPLIES WILSON WAY REDRUTH WILSON WAY GB TR15 3RT;42 WEST HILL ST AUSTELL GB PL25 5EU. Correspondance address: 42 WEST HILL ST. AUSTELL GB PL25 5EU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MILL AUTO SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-05-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-05-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-05-09 Outstanding HSBC BANK PLC
DEBENTURE 2006-11-16 Outstanding HSBC BANK PLC
CHARGE 1994-04-23 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-11-09 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2016-04-30

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 MILL AUTO SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of MILL AUTO SUPPLIES LIMITED registering or being granted any patents
Domain Names

MILL AUTO SUPPLIES LIMITED owns 1 domain names.

millautosupplies.co.uk  

Trademarks
We have not found any records of MILL AUTO SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILL AUTO SUPPLIES 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 (45310 - Wholesale trade of motor vehicle parts and accessories) as MILL AUTO SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MILL AUTO SUPPLIES 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 MILL AUTO SUPPLIES 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 MILL AUTO SUPPLIES 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.