About

Registered Number: 06727231
Date of Incorporation: 17/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: C/O Adey Fitzgerald & Walker The Pavilion, Eastgate, Cowbridge, Vale Of Glamorgan, CF71 7AB

 

Milkwood Vehicle Hire Ltd was founded on 17 October 2008 and has its registered office in Cowbridge, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Milkwood Vehicle Hire Ltd. The current directors of this business are Mcincia, Hazel Jean, Taylor, Sian Amanda, Taylor, Sian Amanda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Sian Amanda 01 April 2012 01 February 2018 1
Secretary Name Appointed Resigned Total Appointments
MCINCIA, Hazel Jean 18 October 2008 28 March 2009 1
TAYLOR, Sian Amanda 28 March 2009 01 February 2018 1

Filing History

Document Type Date
CS01 - N/A 08 November 2019
AA - Annual Accounts 09 July 2019
DISS40 - Notice of striking-off action discontinued 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 30 March 2018
TM01 - Termination of appointment of director 23 February 2018
TM02 - Termination of appointment of secretary 23 February 2018
AP04 - Appointment of corporate secretary 23 February 2018
AP01 - Appointment of director 23 February 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 30 March 2017
AA01 - Change of accounting reference date 13 December 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 26 October 2015
MR01 - N/A 18 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 31 December 2013
TM01 - Termination of appointment of director 30 December 2013
AP01 - Appointment of director 30 December 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 19 October 2012
CH03 - Change of particulars for secretary 16 August 2012
CH03 - Change of particulars for secretary 31 July 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 01 June 2010
AA01 - Change of accounting reference date 01 June 2010
AR01 - Annual Return 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
CH01 - Change of particulars for director 23 October 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
CERTNM - Change of name certificate 31 March 2009
288b - Notice of resignation of directors or secretaries 23 October 2008
NEWINC - New incorporation documents 17 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.