About

Registered Number: 02724724
Date of Incorporation: 22/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Botanic House, 100 Hills Road, Cambridge, CB2 1PH

 

Milex Ltd was registered on 22 June 1992, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this organisation are listed as Attwood, Terence Edgar, Brooks, Colin, Commons, Stephen Charles, Longfoot, David Robert, Russen, Derek Bertie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTWOOD, Terence Edgar 07 April 2011 01 July 2014 1
BROOKS, Colin 24 February 1993 31 January 1995 1
COMMONS, Stephen Charles 04 September 1992 21 December 2009 1
LONGFOOT, David Robert 30 March 1993 28 September 2007 1
RUSSEN, Derek Bertie 30 March 1993 27 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 26 June 2020
SH06 - Notice of cancellation of shares 25 July 2019
SH03 - Return of purchase of own shares 25 July 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 16 August 2018
SH06 - Notice of cancellation of shares 18 June 2018
SH03 - Return of purchase of own shares 18 June 2018
AA - Annual Accounts 06 June 2018
TM01 - Termination of appointment of director 16 May 2018
SH06 - Notice of cancellation of shares 10 November 2017
SH03 - Return of purchase of own shares 10 November 2017
PSC08 - N/A 12 July 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 09 May 2017
SH06 - Notice of cancellation of shares 26 January 2017
SH03 - Return of purchase of own shares 26 January 2017
AUD - Auditor's letter of resignation 07 July 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 15 February 2016
SH06 - Notice of cancellation of shares 29 October 2015
SH03 - Return of purchase of own shares 29 October 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 23 March 2015
SH03 - Return of purchase of own shares 05 November 2014
SH06 - Notice of cancellation of shares 15 October 2014
AR01 - Annual Return 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
RESOLUTIONS - N/A 30 June 2014
CC04 - Statement of companies objects 30 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 30 June 2014
SH08 - Notice of name or other designation of class of shares 30 June 2014
AA - Annual Accounts 03 March 2014
CH01 - Change of particulars for director 09 September 2013
AR01 - Annual Return 09 July 2013
AD01 - Change of registered office address 08 July 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 11 July 2012
CH01 - Change of particulars for director 11 July 2012
CH01 - Change of particulars for director 11 July 2012
CH01 - Change of particulars for director 10 July 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 12 July 2011
AP01 - Appointment of director 21 April 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 30 March 2010
AP01 - Appointment of director 22 February 2010
TM01 - Termination of appointment of director 19 February 2010
TM01 - Termination of appointment of director 19 February 2010
TM02 - Termination of appointment of secretary 19 February 2010
RESOLUTIONS - N/A 06 February 2010
SH10 - Notice of particulars of variation of rights attached to shares 06 February 2010
CC04 - Statement of companies objects 06 February 2010
RESOLUTIONS - N/A 12 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 12 May 2009
363s - Annual Return 31 July 2008
AA - Annual Accounts 04 February 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 14 November 2007
363s - Annual Return 19 July 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 05 January 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 23 June 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
288c - Notice of change of directors or secretaries or in their particulars 19 January 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 09 July 2004
288c - Notice of change of directors or secretaries or in their particulars 19 May 2004
363s - Annual Return 24 November 2003
AUD - Auditor's letter of resignation 02 September 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 28 June 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 18 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 March 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 19 July 2001
288c - Notice of change of directors or secretaries or in their particulars 01 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 January 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 10 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 June 2000
288c - Notice of change of directors or secretaries or in their particulars 30 July 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 20 July 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 January 1999
363s - Annual Return 10 July 1998
AA - Annual Accounts 09 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 January 1998
363s - Annual Return 22 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
AA - Annual Accounts 17 June 1997
287 - Change in situation or address of Registered Office 18 February 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 February 1997
363s - Annual Return 23 July 1996
AA - Annual Accounts 09 July 1996
288 - N/A 10 May 1996
288 - N/A 08 January 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 January 1996
AA - Annual Accounts 18 July 1995
363s - Annual Return 18 July 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 July 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 July 1995
288 - N/A 06 February 1995
RESOLUTIONS - N/A 17 August 1994
MEM/ARTS - N/A 17 August 1994
363s - Annual Return 06 August 1994
288 - N/A 28 June 1994
AA - Annual Accounts 17 March 1994
CERTNM - Change of name certificate 13 September 1993
363s - Annual Return 08 July 1993
288 - N/A 08 April 1993
288 - N/A 08 April 1993
288 - N/A 12 March 1993
287 - Change in situation or address of Registered Office 28 September 1992
RESOLUTIONS - N/A 22 September 1992
RESOLUTIONS - N/A 22 September 1992
RESOLUTIONS - N/A 22 September 1992
RESOLUTIONS - N/A 22 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1992
123 - Notice of increase in nominal capital 22 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 September 1992
288 - N/A 22 September 1992
288 - N/A 22 September 1992
395 - Particulars of a mortgage or charge 08 September 1992
RESOLUTIONS - N/A 07 August 1992
288 - N/A 07 August 1992
287 - Change in situation or address of Registered Office 16 July 1992
NEWINC - New incorporation documents 22 June 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.