About

Registered Number: 02066568
Date of Incorporation: 22/10/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: Fairholme Crown Lane, Farnham Royal, Slough, SL2 3SF,

 

Based in Slough, Millstone Mechanical Services Ltd was setup in 1986, it's status in the Companies House registry is set to "Active". Fletcher, Denise, Warner, Paul Raymond, Warner, Geoffrey Albert, Talmer, David John are listed as the directors of Millstone Mechanical Services Ltd. Millstone Mechanical Services Ltd is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARNER, Paul Raymond N/A - 1
TALMER, David John N/A 30 May 2003 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Denise 01 March 2010 - 1
WARNER, Geoffrey Albert 30 May 2003 01 March 2010 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 05 March 2020
MR04 - N/A 08 October 2019
CS01 - N/A 09 July 2019
AD01 - Change of registered office address 09 July 2019
MR01 - N/A 11 May 2019
MR04 - N/A 24 April 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 28 February 2018
CH01 - Change of particulars for director 13 June 2017
CH03 - Change of particulars for secretary 13 June 2017
CS01 - N/A 13 June 2017
AD01 - Change of registered office address 13 June 2017
AA - Annual Accounts 08 March 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 06 July 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 15 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2010
TM02 - Termination of appointment of secretary 10 March 2010
AP03 - Appointment of secretary 10 March 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 30 April 2009
363s - Annual Return 01 August 2008
AA - Annual Accounts 08 March 2008
363s - Annual Return 04 July 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 16 August 2006
CERTNM - Change of name certificate 27 April 2006
AA - Annual Accounts 12 April 2006
287 - Change in situation or address of Registered Office 23 March 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 25 June 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 28 June 2003
AA - Annual Accounts 24 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 31 July 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 07 August 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 09 August 1999
CERTNM - Change of name certificate 01 October 1998
AA - Annual Accounts 23 July 1998
363s - Annual Return 02 July 1998
363s - Annual Return 12 June 1997
AA - Annual Accounts 23 May 1997
363s - Annual Return 14 June 1996
AA - Annual Accounts 29 March 1996
363x - Annual Return 21 June 1995
AA - Annual Accounts 15 May 1995
363s - Annual Return 15 June 1994
AA - Annual Accounts 08 May 1994
363s - Annual Return 17 June 1993
AA - Annual Accounts 01 April 1993
363s - Annual Return 10 June 1992
AA - Annual Accounts 08 May 1992
363x - Annual Return 19 June 1991
AA - Annual Accounts 22 May 1991
363 - Annual Return 14 June 1990
AA - Annual Accounts 21 May 1990
AUD - Auditor's letter of resignation 03 May 1990
287 - Change in situation or address of Registered Office 27 April 1990
395 - Particulars of a mortgage or charge 07 February 1990
AA - Annual Accounts 17 July 1989
363 - Annual Return 12 June 1989
AA - Annual Accounts 28 July 1988
363 - Annual Return 28 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 January 1987
CERTINC - N/A 22 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2019 Fully Satisfied

N/A

Legal charge 30 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.