About

Registered Number: 05886785
Date of Incorporation: 25/07/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 41 Woodthorpe Park Drive, Sandal, Wakefield, West Yorkshire, WF2 6SU

 

Matthew J. Millican Ltd was founded on 25 July 2006 with its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Millican, Helen Louise, Millican, Matthew James. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLICAN, Matthew James 25 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MILLICAN, Helen Louise 25 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 23 January 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 10 August 2009
363a - Annual Return 25 July 2008
225 - Change of Accounting Reference Date 30 April 2008
AA - Annual Accounts 30 April 2008
225 - Change of Accounting Reference Date 30 April 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2006
287 - Change in situation or address of Registered Office 16 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 August 2006
RESOLUTIONS - N/A 04 August 2006
RESOLUTIONS - N/A 04 August 2006
NEWINC - New incorporation documents 25 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.