Mills Cnc Limited

DataGardener
mills cnc limited
live
Medium

Mills Cnc Limited

01156673Private Limited With Share Capital

Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, CV346SN
Incorporated

11/01/1974

Company Age

52 years

Directors

5

Employees

138

SIC Code

25990

Risk

very low risk

Company Overview

Registration, classification & business activity

Mills Cnc Limited (01156673) is a private limited with share capital incorporated on 11/01/1974 (52 years old) and registered in leamington spa, CV346SN. The company operates under SIC code 25990 and is classified as Medium.

We are highly-regarded and respected in the machine tool market and across all the manufacturing sectors we serve (i.e. aerospace and defence; power generation; motorsport; oil and gas; medical; automotive and general precision component manufacture), to name but a few. our reputation is built on th...

Private Limited With Share Capital
SIC: 25990
Medium
Incorporated 11/01/1974
CV346SN
138 employees

Financial Overview

Total Assets

£47.33M

Liabilities

£24.85M

Net Assets

£22.48M

Turnover

£64.40M

Cash

£3.84M

Key Metrics

138

Employees

5

Directors

1

Shareholders

Board of Directors

4

Charges

36

Registered

5

Outstanding

0

Part Satisfied

31

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:07-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:15-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:23-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2016
Move Registers To Sail Company With New Address
Category:Address
Date:17-05-2016
Change Sail Address Company With New Address
Category:Address
Date:16-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-06-2014
Termination Director Company With Name
Category:Officers
Date:06-06-2014
Termination Director Company With Name
Category:Officers
Date:06-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-01-2012
Legacy
Category:Mortgage
Date:18-10-2011
Resolution
Category:Resolution
Date:06-10-2011
Legacy
Category:Mortgage
Date:06-10-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:07-06-2011
Change Sail Address Company
Category:Address
Date:07-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2011
Accounts With Accounts Type Full
Category:Accounts
Date:02-06-2011
Termination Secretary Company With Name
Category:Officers
Date:05-05-2011
Termination Director Company With Name
Category:Officers
Date:05-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-2010
Termination Director Company With Name
Category:Officers
Date:27-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:27-07-2009
Legacy
Category:Annual Return
Date:03-07-2009
Legacy
Category:Officers
Date:03-07-2009
Memorandum Articles
Category:Incorporation
Date:16-02-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:31-01-2009
Legacy
Category:Officers
Date:05-09-2008
Legacy
Category:Capital
Date:05-09-2008
Resolution
Category:Resolution
Date:05-09-2008
Legacy
Category:Mortgage
Date:03-09-2008
Legacy
Category:Mortgage
Date:03-09-2008
Legacy
Category:Annual Return
Date:09-06-2008
Accounts With Accounts Type Full
Category:Accounts
Date:07-04-2008
Legacy
Category:Annual Return
Date:04-07-2007
Accounts With Accounts Type Full
Category:Accounts
Date:04-05-2007
Legacy
Category:Mortgage
Date:27-10-2006
Legacy
Category:Capital
Date:25-10-2006
Legacy
Category:Capital
Date:25-10-2006
Resolution
Category:Resolution
Date:25-10-2006
Resolution
Category:Resolution
Date:25-10-2006
Auditors Resignation Company
Category:Auditors
Date:25-10-2006
Legacy
Category:Mortgage
Date:21-10-2006
Legacy
Category:Mortgage
Date:21-10-2006
Legacy
Category:Mortgage
Date:21-10-2006
Legacy
Category:Mortgage
Date:21-10-2006
Legacy
Category:Mortgage
Date:19-10-2006
Legacy
Category:Mortgage
Date:19-10-2006
Miscellaneous
Category:Miscellaneous
Date:23-08-2006

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months8
60 Months56

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

24 St Andrews Road, Coventry, West Midlands, CV56FP
Unit 2-3, Tachbrook Link, Tachbrook Park Drive, Warwick, Warwickshire, CV346SNRegistered
Crown Business Centre, 195 Horton Road, West Drayton, Middlesex, UB78HP

Contact

01926736736
service@millscnc.co.ukaward@millscnc.co.uk
millscnc.co.uk
Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, CV346SN