Company NameMilitaryops Limited
DirectorJohn Thomas James Wilds
Company StatusActive
Company Number07996693
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr John Thomas James Wilds
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrey Street Denton
Manchester
M34 3RU

Contact

Websitemilitaryops.co.uk
Email address[email protected]
Telephone0161 3365924
Telephone regionManchester

Location

Registered AddressGrey Street
Denton
Manchester
M34 3RU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Shareholders

100 at £1John Thomas James Wilds
100.00%
Ordinary

Financials

Year2014
Net Worth£227,377
Cash£136,891
Current Liabilities£93,441

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (11 months from now)

Charges

7 February 2017Delivered on: 7 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

28 March 2024Micro company accounts made up to 30 March 2023 (3 pages)
21 March 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
22 August 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
31 May 2023Compulsory strike-off action has been discontinued (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
26 May 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
8 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
27 April 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
24 June 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 September 2018Notification of John Thomas James Wilds as a person with significant control on 21 March 2018 (2 pages)
7 August 2018Satisfaction of charge 079966930001 in full (1 page)
19 April 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
6 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
16 February 2018Confirmation statement made on 20 March 2017 with updates (4 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
7 February 2017Registration of charge 079966930001, created on 7 February 2017 (42 pages)
7 February 2017Registration of charge 079966930001, created on 7 February 2017 (42 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 June 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
25 February 2016Director's details changed for Mr John Thomas James Wilds on 25 February 2016 (2 pages)
25 February 2016Registered office address changed from 113 Heaton Street Denton Manchester Greater Manchester M34 3RY to Grey Street Denton Manchester M34 3RU on 25 February 2016 (1 page)
25 February 2016Registered office address changed from 113 Heaton Street Denton Manchester Greater Manchester M34 3RY to Grey Street Denton Manchester M34 3RU on 25 February 2016 (1 page)
25 February 2016Director's details changed for Mr John Thomas James Wilds on 25 February 2016 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)