About

Registered Number: 04615809
Date of Incorporation: 12/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: UHY HACKER YOUNG, Lanyon House, Mission Court, Newport, Gwent, NP20 2DW

 

Milking Solutions (UK) Ltd was registered on 12 December 2002 and are based in Newport, Gwent. Milking Solutions (UK) Ltd has 3 directors listed in the Companies House registry. The organisation currently employs 1-10 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
METCALFE, Cathryn Jane 18 July 2003 07 July 2004 1
PARFITT, Vanessa Jane 14 January 2003 18 July 2003 1
STONECORE SECRETARIES LIMITED 07 July 2004 20 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 29 November 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 20 August 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 07 December 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 06 February 2014
AD01 - Change of registered office address 02 January 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 22 January 2013
RESOLUTIONS - N/A 12 March 2012
SH06 - Notice of cancellation of shares 05 March 2012
SH03 - Return of purchase of own shares 05 March 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 30 November 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 07 October 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 26 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
AA - Annual Accounts 29 January 2008
363a - Annual Return 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
287 - Change in situation or address of Registered Office 23 October 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 01 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2006
395 - Particulars of a mortgage or charge 16 March 2006
395 - Particulars of a mortgage or charge 15 March 2006
AA - Annual Accounts 03 March 2006
395 - Particulars of a mortgage or charge 19 January 2006
363s - Annual Return 06 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
225 - Change of Accounting Reference Date 26 April 2005
363a - Annual Return 10 March 2005
AA - Annual Accounts 06 January 2005
225 - Change of Accounting Reference Date 04 October 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
363a - Annual Return 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
CERTNM - Change of name certificate 26 February 2003
CERTNM - Change of name certificate 05 February 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
287 - Change in situation or address of Registered Office 25 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 2006 Outstanding

N/A

Debenture 01 March 2006 Outstanding

N/A

Book debts debenture 17 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.