Company Information for MILNES & NAERGER BUILDERS LIMITED
LEANNE HOUSE, 6 AVON CLOSE, WEYMOUTH, DORSET, DT4 9UX,
|
Company Registration Number
04121391
Private Limited Company
Active |
Company Name | |
---|---|
MILNES & NAERGER BUILDERS LIMITED | |
Legal Registered Office | |
LEANNE HOUSE 6 AVON CLOSE WEYMOUTH DORSET DT4 9UX Other companies in DT4 | |
Company Number | 04121391 | |
---|---|---|
Company ID Number | 04121391 | |
Date formed | 2000-12-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2022 | |
Account next due | 26/04/2024 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB754739201 |
Last Datalog update: | 2024-03-06 22:25:27 |
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 |
---|---|---|
STUART JOHN MILNES |
||
STUART JOHN MILNES |
||
ROBERT STEPHEN NAERGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Current accounting period shortened from 26/01/23 TO 25/01/23 | ||
31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF ROBERT STEPHEN NAERGER AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Stuart John Milnes as a person with significant control on 2023-03-01 | ||
Previous accounting period shortened from 28/01/22 TO 27/01/22 | ||
CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES | ||
AA01 | Previous accounting period shortened from 29/01/22 TO 28/01/22 | |
AA | 23/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
Current accounting period shortened from 30/01/21 TO 29/01/20 | ||
AA01 | Current accounting period shortened from 30/01/21 TO 29/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/01/21 TO 30/01/21 | |
AA01 | Previous accounting period extended from 23/01/21 TO 31/01/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 23/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 24/01/20 TO 23/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN NAERGER | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/12/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 25/01/17 TO 24/01/17 | |
AAMD | Amended account small company full exemption | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 26/01/16 TO 25/01/16 | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 27/01/16 TO 26/01/16 | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/01/15 TO 27/01/15 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | 28/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 29/01/13 TO 28/01/13 | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/01/13 TO 29/01/13 | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/01/12 TO 30/01/12 | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN NAERGER / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN MILNES / 08/12/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/01/03 | |
363s | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02 | |
88(2)R | AD 08/12/00--------- £ SI 2@1=2 £ IC 2/4 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
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 | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
Creditors Due After One Year | 2012-02-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 46,777 |
Provisions For Liabilities Charges | 2012-02-01 | £ 752 |
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 MILNES & NAERGER BUILDERS LIMITED
Called Up Share Capital | 2012-02-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 1,319 |
Current Assets | 2012-02-01 | £ 27,317 |
Debtors | 2012-02-01 | £ 25,998 |
Fixed Assets | 2012-02-01 | £ 5,809 |
Secured Debts | 2012-02-01 | £ 2,927 |
Shareholder Funds | 2012-02-01 | £ 14,403 |
Tangible Fixed Assets | 2012-02-01 | £ 5,809 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
West Dorset Council | |
|
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. |