Check the

MILLSTOCK STAINLESS LIMITED

Company
MILLSTOCK STAINLESS LIMITED (03260745)

MILLSTOCK STAINLESS

Phone: +44 (0)1902 409 409
A⁺ rating

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

Company name
MILLSTOCK STAINLESS LIMITED
Company number
03260745
VAT
GB670930922
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Oct 1996
Age - 28 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
62
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
64
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
61
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
59
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
69
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.