MILWAUKEE (UK) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMILWAUKEE (UK) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05194342
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MILWAUKEE (UK) LTD?

    • Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MILWAUKEE (UK) LTD located?

    Registered Office Address
    3 Globeside Business Park
    Fieldhouse Lane
    SL7 1HZ Marlow
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MILWAUKEE (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    A & M ELECTRIC TOOLS LIMITEDJul 30, 2004Jul 30, 2004

    What are the latest accounts for MILWAUKEE (UK) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for MILWAUKEE (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jul 30, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jul 30, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jul 30, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jul 30, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 30, 2016 with updates

    5 pagesCS01

    Appointment of Mrs Amelia Rosa Mirone as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Timothy Ian Stuart as a director on Jul 19, 2016

    1 pagesTM01

    Appointment of Mr Timothy Ian Stuart as a director on May 18, 2016

    2 pagesAP01

    Termination of appointment of Martin Graham Rafferty as a director on Apr 30, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jul 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2015

    Statement of capital on Jul 30, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of David Michael Whiting as a secretary on Oct 31, 2014

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Jul 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2014

    Statement of capital on Jul 30, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr David Michael Whiting as a secretary

    1 pagesAP03

    Appointment of Mr Kwok-Hung Peter Chau as a director

    2 pagesAP01

    Termination of appointment of Jenny Hartley as a secretary

    1 pagesTM02

    Who are the officers of MILWAUKEE (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAU, Kwok-Hung Peter
    Globeside Business Park
    Fieldhouse Lane
    SL7 1HZ Marlow
    3
    Buckinghamshire
    England
    Director
    Globeside Business Park
    Fieldhouse Lane
    SL7 1HZ Marlow
    3
    Buckinghamshire
    England
    EnglandBritish178804100001
    MIRONE, Amelia Rosa
    Globeside Business Park
    Fieldhouse Lane
    SL7 1HZ Marlow
    3
    Buckinghamshire
    Director
    Globeside Business Park
    Fieldhouse Lane
    SL7 1HZ Marlow
    3
    Buckinghamshire
    EnglandPortuguese,British210882600001
    DARLING, Lee
    Medina House,
    Fieldhouse Lane
    SL7 1TB Marlow
    Bucks
    Secretary
    Medina House,
    Fieldhouse Lane
    SL7 1TB Marlow
    Bucks
    160988220001
    HAIGH, Tristan Alexander
    Elizabeth Road
    RG9 1RG Henley-On-Thames
    32
    Oxfordshire
    Secretary
    Elizabeth Road
    RG9 1RG Henley-On-Thames
    32
    Oxfordshire
    British134262170001
    HARTLEY, Jenny Anne
    Globeside Business Park
    Fieldhouse Lane
    SL7 1HZ Marlow
    3
    Buckinghamshire
    England
    Secretary
    Globeside Business Park
    Fieldhouse Lane
    SL7 1HZ Marlow
    3
    Buckinghamshire
    England
    168576470001
    MASON, Robert Andrew
    Medina House,
    Fieldhouse Lane
    SL7 1TB Marlow
    Bucks
    Secretary
    Medina House,
    Fieldhouse Lane
    SL7 1TB Marlow
    Bucks
    152404190001
    PATEL, Vipool Kanji
    37 Cuten Hoe Road
    LU1 3NB Luton
    Bedfordshire
    Secretary
    37 Cuten Hoe Road
    LU1 3NB Luton
    Bedfordshire
    British99307960002
    RINTS, Michael Andrew
    Medina House,
    Fieldhouse Lane
    SL7 1TB Marlow
    Bucks
    Secretary
    Medina House,
    Fieldhouse Lane
    SL7 1TB Marlow
    Bucks
    163607470001
    STEVENSON, Mark St John
    31 Buckles Way
    SM7 1HB Banstead
    Surrey
    Secretary
    31 Buckles Way
    SM7 1HB Banstead
    Surrey
    British110434840001
    WHITING, David Michael
    Globeside Business Park
    Fieldhouse Lane
    SL7 1HZ Marlow
    3
    Buckinghamshire
    England
    Secretary
    Globeside Business Park
    Fieldhouse Lane
    SL7 1HZ Marlow
    3
    Buckinghamshire
    England
    182836260001
    AQUIS SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    73062690001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEHAN, Christopher
    1 Germander Way
    OX26 3WB Bicester
    Oxfordshire
    Director
    1 Germander Way
    OX26 3WB Bicester
    Oxfordshire
    EnglandBritish122416090001
    BUTTS, David
    The Peak
    FOREIGN Hong Kong
    47 Barker Road
    P R China
    Director
    The Peak
    FOREIGN Hong Kong
    47 Barker Road
    P R China
    Hong KongAmerican110633980001
    CROWLEY, Timothy Michael
    7g Willow Mansion
    22 Taikoo Wan Road
    FOREIGN Wuarry Bay 00000
    Hong Kong
    China
    Director
    7g Willow Mansion
    22 Taikoo Wan Road
    FOREIGN Wuarry Bay 00000
    Hong Kong
    China
    Usa111206140001
    DUARTE, Alex Miquel Braz
    Willows Road
    SL8 5HE Bourne End
    Flat 5 The Willows
    Buckinghamshire
    Director
    Willows Road
    SL8 5HE Bourne End
    Flat 5 The Willows
    Buckinghamshire
    EnglandPortuguese196141410001
    DUER, Stefan Rochus
    Max-Eyth-Str. 7
    Winnenden
    71364
    Germany
    Director
    Max-Eyth-Str. 7
    Winnenden
    71364
    Germany
    Austrian111206700001
    MITCHELL, Robert James
    An Der Steige 49
    D-73642 Welzheim
    Germany
    Director
    An Der Steige 49
    D-73642 Welzheim
    Germany
    British99307930001
    PEARSON, Mark Desmond Thomas
    Wynchmore
    46 Hill Road
    OX49 5AD Watlington
    Oxfordshire
    Director
    Wynchmore
    46 Hill Road
    OX49 5AD Watlington
    Oxfordshire
    EnglandBritish97154120001
    PETTERSON, Kjell Ake
    Falkenstrabe 8
    D-70597 Stuttgart
    Germany
    Director
    Falkenstrabe 8
    D-70597 Stuttgart
    Germany
    Swedish99307920001
    RAFFERTY, Martin Graham
    Globeside Business Park
    Fieldhouse Lane
    SL7 1HZ Marlow
    3
    Buckinghamshire
    England
    Director
    Globeside Business Park
    Fieldhouse Lane
    SL7 1HZ Marlow
    3
    Buckinghamshire
    England
    EnglandBritish163174370001
    STUART, Timothy Ian
    Globeside Business Park
    Fieldhouse Lane
    SL7 1HZ Marlow
    3
    Buckinghamshire
    Director
    Globeside Business Park
    Fieldhouse Lane
    SL7 1HZ Marlow
    3
    Buckinghamshire
    United KingdomBritish201132810001
    SUNDBY, Ake
    Tiroler Strabe 28
    D-70329 Stuttgart
    Germany
    Director
    Tiroler Strabe 28
    D-70329 Stuttgart
    Germany
    Swedish99307940001
    WILSON, Bryan Keith
    Hazelwood Heights
    RH8 0QQ Oxted
    7
    Surrey
    Director
    Hazelwood Heights
    RH8 0QQ Oxted
    7
    Surrey
    EnglandBritish89494280001

    What are the latest statements on persons with significant control for MILWAUKEE (UK) LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0