About

Registered Number: 04291304
Date of Incorporation: 21/09/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Central Milled Lead Limited, The Lead Mill Rolling Mill Road, Norton Canes Cannock, Staffs, WS11 9UH

 

Founded in 2001, Central Milled Lead Ltd are based in Staffs, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Cameron Devlin 21 September 2001 - 1
MORGAN, Ronald Thomas 21 September 2001 25 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
TM02 - Termination of appointment of secretary 24 September 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 31 October 2019
SH08 - Notice of name or other designation of class of shares 11 September 2019
RESOLUTIONS - N/A 10 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 12 October 2017
PSC04 - N/A 12 October 2017
PSC07 - N/A 12 October 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 01 October 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 21 October 2013
CH01 - Change of particulars for director 12 September 2013
CH01 - Change of particulars for director 17 July 2013
CH01 - Change of particulars for director 15 January 2013
CH03 - Change of particulars for secretary 15 January 2013
CH01 - Change of particulars for director 14 January 2013
AR01 - Annual Return 18 October 2012
CH01 - Change of particulars for director 09 October 2012
CH03 - Change of particulars for secretary 09 October 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 26 August 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 27 October 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 02 September 2009
225 - Change of Accounting Reference Date 07 July 2009
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
AA - Annual Accounts 19 May 2008
363s - Annual Return 27 October 2007
AA - Annual Accounts 18 May 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 14 July 2006
363s - Annual Return 15 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 27 June 2003
363s - Annual Return 24 October 2002
CERTNM - Change of name certificate 26 April 2002
287 - Change in situation or address of Registered Office 02 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
NEWINC - New incorporation documents 21 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.