ABOUT MILLSTOCK STAINLESS LIMITED
Millstock Stainless Limited was formed in the 1990s to service a wide range of industries with specialised stainless steel products.
Precision, excellence and reliability became synonymous with their name and everything that Millstock Stainless stood for.
Precision Ground Shafting has always been a very important part of the Millstock business.
Millstock Stainless Limited has supplied for many years Precision Ground Shafting which is used in many different applications including the Marine Industry. As a result of continued growth and ever increasing recognition of the quality that has been consistently supplied to the Marine industry over many years, in 2012 Millstock Stainless launched the Nauticalloy brand of Marine Propeller Shafting grades.
KEY FINANCES
Year
2017
Assets
£1265.41k
▲ £49.87k (4.10 %)
Cash
£151.57k
▲ £39.81k (35.62 %)
Liabilities
£306.38k
▼ £-13.26k (-4.15 %)
Net Worth
£959.03k
▲ £63.14k (7.05 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Walsall
- Company name
- MILLSTOCK STAINLESS LIMITED
- Company number
- 03260745
- VAT
- GB670930922
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Oct 1996
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.propellershaft.co.uk
- Phones
-
+44 (0)1902 409 409
01902 409 409
01902 409 411
- Registered Address
- FUSION HOUSE,
THE CRESCENT,
WILLENHALL,
WEST MIDLANDS,
WV13 2QR
ECONOMIC ACTIVITIES
- 46720
- Wholesale of metals and metal ores
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 25 Oct 2016
- Director's details changed for Mr Anthony Robert Jones on 14 October 2016
- 19 Oct 2016
- Confirmation statement made on 10 October 2016 with updates
- 12 Oct 2016
- Director's details changed for Graham Lloyd on 1 September 2016
CHARGES
-
10 October 2013
- Status
- Outstanding
- Delivered
- 11 October 2013
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Notification of addition to or amendment of charge…
-
29 March 2012
- Status
- Outstanding
- Delivered
- 3 April 2012
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land and buildings to the east of the crescent willenhall…
-
5 February 1998
- Status
- Outstanding
- Delivered
- 19 February 1998
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
MILLSTOCK STAINLESS LIMITED DIRECTORS
Anthony Robert Jones
Acting
- Appointed
- 09 October 1996
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- Fusion House, The Crescent, Willenhall, West Midlands, WV13 2QR
- Name
- JONES, Anthony Robert
Anthony Robert Jones
Acting
PSC
- Appointed
- 09 October 1996
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Fusion House, The Crescent, Willenhall, West Midlands, WV13 2QR
- Country Of Residence
- England
- Name
- JONES, Anthony Robert
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Graham Lloyd
Acting
PSC
- Appointed
- 01 April 2005
- Occupation
- Sales Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Fusion House, The Crescent, Willenhall, West Midlands, WV13 2QR
- Country Of Residence
- England
- Name
- LLOYD, Graham
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
David John Smith
Acting
PSC
- Appointed
- 09 October 1996
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Fusion House, The Crescent, Willenhall, West Midlands, WV13 2QR
- Country Of Residence
- United Kingdom
- Name
- SMITH, David John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
RM REGISTRARS LIMITED
Resigned
- Appointed
- 09 October 1996
- Resigned
- 09 October 1996
- Role
- Nominee Secretary
- Address
- Second Floor, 80 Great Eastern Street, London, EC2A 3RX
- Name
- RM REGISTRARS LIMITED
Deborah Jane Jones
Resigned
- Appointed
- 09 October 1996
- Resigned
- 21 February 2006
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Lakeside House, 8 Millside Slitting Mill, Rugeley, Staffordshire, WS15 2FG
- Name
- JONES, Deborah Jane
Heather Janice Smith
Resigned
- Appointed
- 09 October 1996
- Resigned
- 21 February 2006
- Occupation
- Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Silverdale 15 Wergs Drive, Tettenhall, Wolverhampton, WV6 8TZ
- Name
- SMITH, Heather Janice
RM NOMINEES LIMITED
Resigned
- Appointed
- 09 October 1996
- Resigned
- 09 October 1996
- Role
- Nominee Director
- Address
- Second Floor, 80 Great Eastern Street, London, EC2A 3RX
- Name
- RM NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.