Company NameB.C.E. Mills Bros. And Partners Co. Limited
DirectorsGary David Mills and Paul Thomas Mills
Company StatusActive
Company Number01171280
CategoryPrivate Limited Company
Incorporation Date23 May 1974(49 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Gary David Mills
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(16 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Mead Lane
Chertsey
Surrey
KT16 8PF
Director NameMr Paul Thomas Mills
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1999(25 years, 7 months after company formation)
Appointment Duration24 years, 4 months
RoleBuilder/Decorator
Country of ResidenceEngland
Correspondence AddressThe Quadrant Centre Limes Road
Weybridge
KT13 8DH
Director NameBernard Charles Eric Mills
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 September 1998)
RoleCompany Director
Correspondence Address5 Durdan Cottages
Southall
Middlesex
UB1 2RR
Director NameDavid Bernard Mills
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 August 1998)
RoleCompany Director
Correspondence Address5 Durdan Cottages
Southall
Middlesex
UB1 2RR
Secretary NameKathleen Mills
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 August 1996)
RoleCompany Director
Correspondence Address5 Durdan Cottages
Southall
Middlesex
UB1 2RR
Secretary NameBernard Charles Eric Mills
NationalityBritish
StatusResigned
Appointed04 August 1996(22 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address5 Durdan Cottages
Southall
Middlesex
UB1 2RR
Secretary NameMrs Lynn Susan Mills
NationalityBritish
StatusResigned
Appointed01 January 2008(33 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 November 2018)
RoleAdministrator
Correspondence Address71 Mead Lane
Chertsey
Surrey
KT16 8PF

Contact

Telephone020 85747352
Telephone regionLondon

Location

Registered AddressThe Quadrant Centre
Limes Road
Weybridge
KT13 8DH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1G.d. Mills
50.00%
Ordinary
50 at £1Paul Mills
50.00%
Ordinary

Financials

Year2014
Net Worth£9,531
Cash£38,353
Current Liabilities£74,815

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

3 February 2021Confirmation statement made on 4 December 2020 with updates (4 pages)
16 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
19 December 2019Statement of capital following an allotment of shares on 1 December 2019
  • GBP 103
(3 pages)
23 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
2 November 2018Termination of appointment of Lynn Susan Mills as a secretary on 2 November 2018 (1 page)
15 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
8 January 2018Notification of Paul Thomas Mills as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 102
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 102
(3 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(4 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2013Director's details changed for Mr Paul Thomas Mills on 1 January 2012 (2 pages)
5 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 January 2013Director's details changed for Mr Paul Thomas Mills on 1 January 2012 (2 pages)
5 January 2013Director's details changed for Mr Paul Thomas Mills on 1 January 2012 (2 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 January 2012Director's details changed for Mr Paul Thomas Mills on 10 April 2011 (2 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 January 2012Director's details changed for Mr Paul Thomas Mills on 10 April 2011 (2 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2011Director's details changed for Mr Paul Thomas Mills on 15 May 2010 (2 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Director's details changed for Mr Paul Thomas Mills on 15 May 2010 (2 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Paul Thomas Mills on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Gary David Mills on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Paul Thomas Mills on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Gary David Mills on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Gary David Mills on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Paul Thomas Mills on 5 January 2010 (2 pages)
13 January 2010Secretary's details changed for Lynn Susan Mills on 5 January 2010 (1 page)
13 January 2010Secretary's details changed for Lynn Susan Mills on 5 January 2010 (1 page)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Secretary's details changed for Lynn Susan Mills on 5 January 2010 (1 page)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Secretary resigned (1 page)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 March 2006Return made up to 31/12/05; full list of members (7 pages)
3 March 2006Return made up to 31/12/05; full list of members (7 pages)
14 December 2005Registered office changed on 14/12/05 from: 5 durdans cottages denbigh road southall middlesex UB1 2RR (1 page)
14 December 2005Registered office changed on 14/12/05 from: 5 durdans cottages denbigh road southall middlesex UB1 2RR (1 page)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 February 2005Return made up to 31/12/03; full list of members (7 pages)
18 February 2005Return made up to 31/12/03; full list of members (7 pages)
11 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 March 2003Return made up to 31/12/02; full list of members (7 pages)
17 March 2003Return made up to 31/12/02; full list of members (7 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
5 December 2000Full accounts made up to 31 March 2000 (10 pages)
5 December 2000Full accounts made up to 31 March 2000 (10 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
22 January 1998Return made up to 31/12/97; full list of members (5 pages)
22 January 1998Return made up to 31/12/97; full list of members (5 pages)
24 January 1997Return made up to 31/12/96; full list of members (5 pages)
24 January 1997Return made up to 31/12/96; full list of members (5 pages)
10 December 1996Full accounts made up to 31 March 1996 (9 pages)
10 December 1996Full accounts made up to 31 March 1996 (9 pages)
30 August 1996New secretary appointed (1 page)
30 August 1996New secretary appointed (1 page)
30 August 1996Secretary resigned (2 pages)
30 August 1996Secretary resigned (2 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
12 January 1996Return made up to 31/12/95; full list of members (5 pages)
12 January 1996Return made up to 31/12/95; full list of members (5 pages)