Check the

MILSPARES LIMITED

Company
MILSPARES LIMITED (04946135)

MILSPARES

Phone: +44 (0)1296 485 481
B⁺ rating

ABOUT MILSPARES LIMITED

Milspares Ltd.

Milspares Ltd was established in 2004 when the founding Directors recognised an opportunity in the worldwide Commercial, Medical, Aerospace, Marine and Military spares market for a fast, reliable service in parts sourcing. Through our network of franchises and suppliers we can provide an extensive range of products and services.

The Milspares Group has dramatically increased its customer base through its reputation for recognising the exacting needs of its customers, whether supplying a single washer or a million metres of cable. Our reputation is based on our ability to act quickly and efficiently in tracking down those hard-to-find parts and materials. Milspares has been operating in this arena for many years now and our national and international blue-chip customer base knows it can depend on us to get the job done, quickly and cost-effectively.

In February 2006 Milspares completed the acquisition of Display Components Ltd. This enhanced the company's worldwide distribution capabilities and also gave us our first manufacturer franchise with National Wire & Cable who operate out of Los Angeles. As success continued, in 2011 the company was re-branded with a new 'Worldwide Distribution' logo and a new website launched. Managing Director Keith Shortman said at the time; "this now formally recognizes our place in global distribution".

The Milspares Group now comprises:

Milspares Ltd

Customer care is very important to us and we are very proud that our Quality Control System is now certified to AS9120A. We have a proven track record for reliability and trust and this coupled with our new certification reaffirms that our customers will be provided with the best possible products and services at all times.

We have a policy of continual development and improvement, we are dedicated to the Quality objectives that are set out in our Quality Certification - BS EN 9120:2010 and BS EN ISO9001:2008 Certificate Number GB15/92515.

Milspares Ltd was established in 2004 when the founding Directors recognised an opportunity in the worldwide Commercial, Medical, Aerospace, Marine and Military spares market for a fast, reliable service in parts sourcing. Through our network of franchises and suppliers we can provide an extensive range of products and services. The Milspares Group has dramatically increased its customer base through its reputation for recognising the exacting needs of its customers, whether supplying a single washer or a million metres of cable. Our reputation is based on our ability to act quickly and...

KEY FINANCES

Year
2016
Assets
£539.55k ▼ £-41.78k (-7.19 %)
Cash
£0.02k ▼ £-21.41k (-99.92 %)
Liabilities
£541.06k ▲ £63.46k (13.29 %)
Net Worth
£-1.51k ▼ £-105.24k (-101.46 %)

REGISTRATION INFO

Company name
MILSPARES LIMITED
Company number
04946135
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Oct 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.milspares.co.uk
Phones
+44 (0)1296 485 481
+44 (0)1296 434 783
01296 485 481
01296 434 783
Registered Address
1 EDISON ROAD,
RABANS LANE INDUSTRIAL AREA,
AYLESBURY,
BUCKINGHAMSHIRE,
HP19 8TE

ECONOMIC ACTIVITIES

46180
Agents specialized in the sale of other particular products
46520
Wholesale of electronic and telecommunications equipment and parts
46760
Wholesale of other intermediate products
47990
Other retail sale not in stores, stalls or markets

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

03 Nov 2016
Confirmation statement made on 3 November 2016 with updates
03 Nov 2016
Termination of appointment of Andrew Scott Gale as a director on 21 October 2016
14 Jun 2016
Total exemption small company accounts made up to 31 October 2015

CHARGES

20 June 2014
Status
Outstanding
Delivered
26 June 2014
Persons entitled
Aldermore Bank PLC
Description
Contains fixed charge…

22 November 2012
Status
Satisfied on 17 December 2014
Delivered
29 November 2012
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

30 April 2012
Status
Satisfied on 23 October 2014
Delivered
4 May 2012
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

7 October 2010
Status
Satisfied on 23 October 2014
Delivered
12 October 2010
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

16 October 2007
Status
Satisfied on 25 September 2010
Delivered
17 October 2007
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description
By way of fixed equitable charge all debts purchased or…

See Also


Last update 2018

MILSPARES LIMITED DIRECTORS

David Keith Shortman

  Acting PSC
Appointed
15 January 2010
Role
Secretary
Address
1 Edison Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, United Kingdom, HP19 8TE
Name
SHORTMAN, David Keith
Notified On
14 October 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

David Keith Shortman

  Acting
Appointed
28 October 2003
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
1 Edison Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, United Kingdom, HP19 8TE
Country Of Residence
England
Name
SHORTMAN, David Keith

Edmund Dennis Wickham

  Acting
Appointed
01 March 2006
Occupation
Director
Role
Director
Age
86
Nationality
British
Address
1 Edison Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, United Kingdom, HP19 8TE
Country Of Residence
England
Name
WICKHAM, Edmund Dennis

STL SECRETARIES LTD

  Resigned
Appointed
28 October 2003
Resigned
28 October 2003
Role
Secretary
Address
Edbrooke House, St Johns Rd, Woking, Surrey, GU21 7SE
Name
STL SECRETARIES LTD

John Peter Wilcock

  Resigned
Appointed
28 October 2003
Resigned
15 January 2010
Role
Secretary
Address
7 The Byway, Potters Bar, Hertfordshire, EN6 2LN
Name
WILCOCK, John Peter

Andrew Scott Gale

  Resigned
Appointed
28 September 2011
Resigned
21 October 2016
Occupation
Sales Director
Role
Director
Age
54
Nationality
British
Address
1 Edison Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, HP19 8TE
Country Of Residence
England
Name
GALE, Andrew Scott

Conrad Frederick Sandler

  Resigned
Appointed
01 March 2006
Resigned
12 February 2009
Occupation
Businessman
Role
Director
Age
87
Nationality
British
Address
43 Westfield, Kidderpore Avenue, London, NW3 7SF
Country Of Residence
United Kingdom
Name
SANDLER, Conrad Frederick

STL DIRECTORS LTD

  Resigned
Appointed
28 October 2003
Resigned
28 October 2003
Role
Director
Address
Edbrooke House, St Johns Rd, Woking, Surrey, GU21 7SE
Name
STL DIRECTORS LTD

John Peter Wilcock

  Resigned
Appointed
28 October 2003
Resigned
15 January 2010
Occupation
Accountant
Role
Director
Age
75
Nationality
British
Address
7 The Byway, Potters Bar, Hertfordshire, EN6 2LN
Country Of Residence
United Kingdom
Name
WILCOCK, John Peter

REVIEWS


Check The Company
Very good according to the company’s financial health.