Company NameMills Building & Maintenance Limited
DirectorDavid Dady
Company StatusActive - Proposal to Strike off
Company Number03024360
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameBetty Ann Dady
NationalityBritish
StatusCurrent
Appointed21 February 1995(same day as company formation)
RoleSecretary
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Director NameMr David Dady
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1999(4 years, 6 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Director NameMr David Dady
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleGeneral Builder
Country of ResidenceEngland
Correspondence Address3 Rochford Road
Canvey Island
Essex
SS8 7JS
Director NamePatrick William Dady
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Rochford Road
Canvey Island
Essex
SS8 7JS
Director NameMr Christopher James Wood
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(4 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 November 1999)
RoleCompany Director
Correspondence Address3 Sunningdale
Canvey Island
Essex
SS8 8DJ
Director NameMr Christopher James Wood
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(6 years after company formation)
Appointment Duration1 day (resigned 23 February 2001)
RoleCompany Director
Correspondence Address3 Sunningdale
Canvey Island
Essex
SS8 8DJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address304 High Road
Benfleet
Essex
SS7 5HB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40 at £1David Dady
40.00%
Ordinary
40 at £1Mr Christopher Wood
40.00%
Ordinary
20 at £1Betty Ann Dady
20.00%
Ordinary

Financials

Year2014
Net Worth-£10,721
Cash£6,634
Current Liabilities£319,107

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return21 February 2022 (2 years, 1 month ago)
Next Return Due7 March 2023 (overdue)

Charges

16 April 2018Delivered on: 1 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 26-28 geylen road, canvey island, essex SS8 8JN.
Outstanding
8 August 2014Delivered on: 15 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a plots 8 10 12 and 14 wall road canvey island essex.
Outstanding
6 May 2014Delivered on: 13 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 March 2014Delivered on: 1 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
12 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
13 May 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
15 August 2014Registration of charge 030243600003, created on 8 August 2014 (9 pages)
15 August 2014Registration of charge 030243600003, created on 8 August 2014 (9 pages)
13 May 2014Registration of charge 030243600002 (17 pages)
10 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
1 April 2014Registration of charge 030243600001 (6 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
14 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
29 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
30 June 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
15 June 2011Director's details changed for David Dady on 1 January 2011 (2 pages)
15 June 2011Secretary's details changed for Betty Ann Dady on 1 January 2011 (1 page)
15 June 2011Director's details changed for David Dady on 1 January 2011 (2 pages)
15 June 2011Secretary's details changed for Betty Ann Dady on 1 January 2011 (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
23 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for David Dady on 1 January 2010 (2 pages)
23 April 2010Director's details changed for David Dady on 1 January 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
1 April 2009Return made up to 21/02/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
21 May 2008Return made up to 21/02/08; full list of members (6 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
18 May 2007Return made up to 21/02/07; full list of members (6 pages)
4 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
12 May 2006Return made up to 21/02/06; full list of members (6 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
22 March 2005Return made up to 21/02/05; full list of members (6 pages)
8 November 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
28 February 2004Return made up to 21/02/04; full list of members (6 pages)
20 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
4 May 2003Return made up to 21/02/03; full list of members (7 pages)
21 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
18 February 2002Return made up to 21/02/02; full list of members (7 pages)
7 January 2002Director resigned (1 page)
14 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
24 July 2001New director appointed (2 pages)
22 March 2001Return made up to 21/02/01; full list of members (6 pages)
22 December 2000Full accounts made up to 29 February 2000 (12 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
6 March 2000Return made up to 21/02/00; full list of members (7 pages)
22 December 1999Full accounts made up to 28 February 1999 (11 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
2 April 1999Return made up to 21/02/99; no change of members (6 pages)
11 September 1998Full accounts made up to 28 February 1998 (11 pages)
6 March 1998Return made up to 21/02/98; no change of members (4 pages)
26 November 1997Full accounts made up to 28 February 1997 (11 pages)
5 March 1997Return made up to 21/02/97; full list of members (6 pages)
5 March 1997Director resigned (1 page)
21 January 1997Accounts for a small company made up to 29 February 1996 (11 pages)
28 March 1996Return made up to 21/02/96; full list of members (6 pages)
17 November 1995Registered office changed on 17/11/95 from: 40 hamlet court road westcliff on sea essex SS0 7LX (1 page)
16 March 1995New director appointed (2 pages)
16 March 1995Director resigned;new director appointed (2 pages)
16 March 1995Secretary resigned;new secretary appointed (2 pages)