CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MIL-TU-FIT ENGINEERING LIMITED
Company
MIL-TU-FIT ENGINEERING
Phone:
01179 717 234
A⁺
rating
KEY FINANCES
Year
2016
Assets
£1401.2k
▼ £-295.5k (-17.42 %)
Cash
£575.74k
▲ £127.08k (28.33 %)
Liabilities
£341.77k
▼ £-335.73k (-49.55 %)
Net Worth
£1059.43k
▲ £40.24k (3.95 %)
Download Balance Sheet for 2012-2016
REGISTRATION INFO
Check the company
UK
Bristol, City of
Company name
MIL-TU-FIT ENGINEERING LIMITED
Company number
01229119
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Oct 1975
Age - 50 years
Home Country
United Kingdom
CONTACTS
Website
miltufit.co.uk
Phones
01179 717 234
01179 714 789
Registered Address
246 BROOMHILL ROAD,
BRISTOL,
SOUTH GLOUCESTERSHIRE,
BS4 5RG
ECONOMIC ACTIVITIES
25620
Machining
28490
Manufacture of other machine tools
LAST EVENTS
19 Sep 2016
Confirmation statement made on 24 August 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 31 October 2015
20 Jan 2016
Appointment of Mrs Philipa Elizabeth Gregory as a director on 14 January 2016
CHARGES
7 April 1992
Status
Outstanding
Delivered
10 April 1992
Persons entitled
National Westminster Bank PLC
Description
L/H property k/a units 2 and 4 swinford mill, bitton…
2 July 1986
Status
Outstanding
Delivered
11 July 1986
Persons entitled
National Westminster Bank PLC
Description
A specific charge over the benefit of all book debts and…
5 June 1978
Status
Satisfied on 10 August 1992
Delivered
14 June 1978
Persons entitled
National Westminster Bank Limited
Description
Leasehold property unit 4 swineford mill bitton avon…
6 December 1976
Status
Outstanding
Delivered
14 December 1976
Persons entitled
National Westminster Bank Limited
Description
A specific equitable charge over all the company estate or…
See Also
MILTON SERVICE STATION LIMITED
MILTONS JOINERY LIMITED
MILWARD SCAFFOLD SERVICES LIMITED
MIM MEDICAL LIMITED
MIMI & MAE LIMITED
MIMI SPA LIMITED
Last update 2018
MIL-TU-FIT ENGINEERING LIMITED DIRECTORS
Karen Jane Benjamin
Acting
Appointed
08 April 1998
Role
Secretary
Address
64 Johnson Drive, Barrs Court, Bristol, Avon, BS30 7BS
Name
BENJAMIN, Karen Jane
Ian Kevin Gregory
Acting
PSC
Appointed
29 June 1998
Occupation
Toolmaker
Role
Director
Age
54
Nationality
British
Address
Curls Cottage, Moorledge Lane, Chew Magna, Bristol, England, BS40 8TJ
Country Of Residence
England
Name
GREGORY, Ian Kevin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Philipa Elizabeth Gregory
Acting
Appointed
14 January 2016
Occupation
Administration
Role
Director
Age
54
Nationality
British
Address
Curls Cottage, Moorledge Lane, Chew Magna, Bristol, England, BS40 8TJ
Country Of Residence
England
Name
GREGORY, Philipa Elizabeth
Kenneth Brooks
Resigned
Resigned
08 April 1998
Role
Secretary
Address
11 Fairways, Saltford, Bristol, BS18 3HX
Name
BROOKS, Kenneth
John Leslie Charles Benjamin
Resigned
Appointed
17 January 1995
Resigned
10 May 2013
Occupation
Toolmaker
Role
Director
Age
65
Nationality
British
Address
64 Johnson Drive, Warmley, Bristol, BS30 7BS
Name
BENJAMIN, John Leslie Charles
Kenneth Brooks
Resigned
Resigned
01 April 1998
Occupation
Engineer
Role
Director
Age
93
Nationality
British
Address
11 Fairways, Saltford, Bristol, BS18 3HX
Name
BROOKS, Kenneth
Alan Victor John Clark
Resigned
Resigned
31 December 1998
Occupation
Engineer
Role
Director
Age
89
Nationality
British
Address
6 The Homestead, Keynsham, Bristol, BS18 1LF
Name
CLARK, Alan Victor John
REVIEWS
Check The Company
Excellent according to the company’s financial health.