Milturn (Precision Engineers) Limited

DataGardener
milturn (precision engineers) limited
live
Micro

Milturn (precision Engineers) Limited

04236207Private Limited With Share Capital

Freeman Building Galileo Drive, Send, Woking, GU237ER
Incorporated

18/06/2001

Company Age

24 years

Directors

4

Employees

5

SIC Code

71129

Risk

not scored

Company Overview

Registration, classification & business activity

Milturn (precision Engineers) Limited (04236207) is a private limited with share capital incorporated on 18/06/2001 (24 years old) and registered in woking, GU237ER. The company operates under SIC code 71129 - other engineering activities.

Our versatility allows us to undertake the manufacture of prototypes and batch work large or small. working in conjunction with our metal finishers we offer the solution to your manufacturing problem. from procurement of material right through to finished component. we manage the entire process to g...

Private Limited With Share Capital
SIC: 71129
Micro
Incorporated 18/06/2001
GU237ER
5 employees

Financial Overview

Total Assets

£1.11M

Liabilities

£1.64M

Net Assets

£-535.4K

Est. Turnover

£4.11M

AI Estimated
Unreported
Cash

£87.7K

Key Metrics

5

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-01-2026
Legacy
Category:Accounts
Date:07-01-2026
Legacy
Category:Other
Date:07-01-2026
Legacy
Category:Other
Date:07-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-04-2025
Legacy
Category:Accounts
Date:07-04-2025
Legacy
Category:Other
Date:07-04-2025
Legacy
Category:Other
Date:07-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-05-2024
Legacy
Category:Accounts
Date:13-05-2024
Legacy
Category:Other
Date:13-05-2024
Legacy
Category:Other
Date:13-05-2024
Legacy
Category:Accounts
Date:14-04-2024
Legacy
Category:Other
Date:14-04-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-03-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:06-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:17-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:29-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:10-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-09-2012
Termination Director Company With Name
Category:Officers
Date:07-09-2012
Termination Director Company With Name
Category:Officers
Date:07-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:15-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:11-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2010
Legacy
Category:Mortgage
Date:01-12-2009
Legacy
Category:Mortgage
Date:26-10-2009
Legacy
Category:Annual Return
Date:19-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2009
Legacy
Category:Annual Return
Date:23-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2008
Legacy
Category:Annual Return
Date:14-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2007
Legacy
Category:Annual Return
Date:30-06-2006
Legacy
Category:Officers
Date:12-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2006
Legacy
Category:Mortgage
Date:09-07-2005
Legacy
Category:Annual Return
Date:07-07-2005
Legacy
Category:Annual Return
Date:26-11-2004
Legacy
Category:Capital
Date:25-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2004

Import / Export

Imports
12 Months2
60 Months9
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date24/12/2025
Latest Accounts31/03/2025

Trading Addresses

1 Stirling Park, Dodwells Bridge Industrial Estate, Jacknell Road, Hinckley, Leicestershire, LE103BS
Freeman Building Galileo Drive, Send, Woking, Gu23 7Er, GU237ERRegistered

Contact