Background WavePink WaveYellow Wave

MILL AUTO SUPPLIES LIMITED (01139941)

MILL AUTO SUPPLIES LIMITED (01139941) is an active UK company. incorporated on 16 October 1973. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). MILL AUTO SUPPLIES LIMITED has been registered for 52 years. Current directors include GALVIN, Cade Ashby.

Company Number
01139941
Status
active
Type
ltd
Incorporated
16 October 1973
Age
52 years
Address
C/O Penningtons Manches Cooper Llp 11th Floor, Birmingham, B3 2RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
GALVIN, Cade Ashby
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILL AUTO SUPPLIES LIMITED

MILL AUTO SUPPLIES LIMITED is an active company incorporated on 16 October 1973 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). MILL AUTO SUPPLIES LIMITED was registered 52 years ago.(SIC: 45310)

Status

active

Active since 52 years ago

Company No

01139941

LTD Company

Age

52 Years

Incorporated 16 October 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

INCRUST LIMITED
From: 16 October 1973To: 31 December 1979
Contact
Address

C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham, B3 2RT,

Previous Addresses

Matrix House Basing View Basingstoke RG21 4DZ England
From: 4 May 2021To: 12 May 2023
No.1 Colmore Square Birmingham B4 6AA England
From: 9 February 2017To: 4 May 2021
42 West Hill St. Austell Cornwall PL25 5EU
From: 18 September 2012To: 9 February 2017
42 West Hill St Austell Cornwall PL25 5EY
From: 16 October 1973To: 18 September 2012
Timeline

18 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Oct 73
Director Left
Oct 11
Director Left
Dec 12
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Capital Update
Oct 19
Director Joined
Aug 25
Director Left
Jan 26
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GALVIN, Cade Ashby

Active
11th Floor, BirminghamB3 2RT
Born March 1986
Director
Appointed 21 Aug 2025

JOHNSON, Guy David

Resigned
Wycombe End, BeaconsfieldHP91NB
Secretary
Appointed 02 Sept 2008
Resigned 16 Nov 2016

JOHNSON, Joan Elizabeth

Resigned
Portland Hse, St AustellPL25 5DN
Secretary
Appointed N/A
Resigned 02 Sept 2008

COOMBES, John Frederick

Resigned
11th Floor, BirminghamB3 2RT
Born July 1965
Director
Appointed 16 Nov 2016
Resigned 31 Dec 2025

JOHNSON, Alan David

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born May 1946
Director
Appointed N/A
Resigned 16 Nov 2016

JOHNSON, Guy David

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born October 1975
Director
Appointed 19 Nov 2007
Resigned 16 Nov 2016

JOHNSON, Joan Elizabeth

Resigned
42 West Hill, CornwallPL25 5EY
Born August 1946
Director
Appointed 01 Mar 1999
Resigned 27 Sept 2011

MAY, Christopher Harvey

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born April 1962
Director
Appointed 12 Jan 2004
Resigned 16 Nov 2016

STEVENSON, Michael Robert Frederick James

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born October 1952
Director
Appointed 19 Jan 2000
Resigned 19 Nov 2012

Persons with significant control

3

1 Active
2 Ceased
Floor11, 45 Church Street, BirminghamB3 2RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2016

Mr Alan David Johnson

Ceased
Wycombe End, BeaconsfieldHP9 1NB
Born May 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Nov 2016

Mr Guy David Johnson

Ceased
Wycombe End, BeaconsfieldHP9 1NB
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2016
Fundings
Financials
Latest Activities

Filing History

150

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Change To A Person With Significant Control
22 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 October 2019
SH19Statement of Capital
Legacy
18 September 2019
SH20SH20
Legacy
18 September 2019
CAP-SSCAP-SS
Resolution
18 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
17 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
9 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2017
TM02Termination of Secretary
Resolution
7 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Group
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Group
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Group
17 December 2012
AAAnnual Accounts
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
31 October 2011
AAAnnual Accounts
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Group
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
21 October 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Group
10 October 2008
AAAnnual Accounts
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
363aAnnual Return
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
10 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 August 2007
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
5 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
20 September 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
11 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
29 October 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 September 1997
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 November 1996
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 February 1996
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
1 November 1994
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Legacy
23 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
14 February 1994
AAAnnual Accounts
Legacy
26 July 1993
363sAnnual Return (shuttle)
Memorandum Articles
23 July 1993
MEM/ARTSMEM/ARTS
Memorandum Articles
15 July 1993
MAMA
Resolution
15 July 1993
RESOLUTIONSResolutions
Legacy
11 June 1993
88(3)88(3)
Legacy
11 June 1993
88(2)O88(2)O
Legacy
17 May 1993
88(2)P88(2)P
Resolution
17 May 1993
RESOLUTIONSResolutions
Resolution
17 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 February 1993
AAAnnual Accounts
Legacy
13 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
22 August 1991
363b363b
Legacy
9 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Legacy
9 May 1990
287Change of Registered Office
Legacy
20 April 1990
288288
Accounts With Accounts Type Full
15 September 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Accounts With Accounts Type Full
6 September 1988
AAAnnual Accounts
Legacy
6 September 1988
363363
Accounts With Accounts Type Full
17 August 1987
AAAnnual Accounts
Legacy
17 August 1987
363363
Legacy
18 May 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 October 1986
AAAnnual Accounts
Legacy
16 October 1986
363363
Certificate Change Of Name Company
16 February 1979
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 October 1973
NEWINCIncorporation