About

Registered Number: 03740102
Date of Incorporation: 24/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Mill Street, Barwell, Leicester, Leicestershire, LE9 8DX

 

Mill Street Motors (2000) Ltd was founded on 24 March 1999 and has its registered office in Leicestershire, it has a status of "Active". There are 2 directors listed for Mill Street Motors (2000) Ltd at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Michelle Marie 24 March 1999 - 1
WATSON, Timothy John 24 March 1999 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 07 May 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 31 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 28 June 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 17 May 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 13 May 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 13 May 2002
363s - Annual Return 05 May 2002
AA - Annual Accounts 15 May 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 12 May 2000
288c - Notice of change of directors or secretaries or in their particulars 11 May 2000
288c - Notice of change of directors or secretaries or in their particulars 11 May 2000
287 - Change in situation or address of Registered Office 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
CERTNM - Change of name certificate 11 June 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.