About

Registered Number: 04700002
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Beaufort House, 113 Parson Street, Bristol, BS3 5QH

 

Having been setup in 2003, Millards Motor Accessories Ltd are based in Bristol. We don't know the number of employees at Millards Motor Accessories Ltd. Herbert, William, Dawson, Gerald Vernon, Dawson, Vincent William, Diorazio, Daniel are listed as directors of Millards Motor Accessories Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERT, William 01 October 2018 - 1
DAWSON, Gerald Vernon 18 March 2003 24 October 2012 1
DAWSON, Vincent William 18 March 2003 24 October 2012 1
DIORAZIO, Daniel 01 April 2012 01 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 28 December 2018
PSC04 - N/A 25 October 2018
CS01 - N/A 05 October 2018
PSC01 - N/A 05 October 2018
AP01 - Appointment of director 05 October 2018
PSC07 - N/A 05 October 2018
TM01 - Termination of appointment of director 05 October 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 28 April 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 25 March 2014
AD01 - Change of registered office address 25 March 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 17 April 2013
TM01 - Termination of appointment of director 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
TM02 - Termination of appointment of secretary 24 October 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 24 April 2012
AP01 - Appointment of director 17 April 2012
AD01 - Change of registered office address 17 April 2012
AD01 - Change of registered office address 21 December 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 26 May 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 14 May 2008
363s - Annual Return 08 April 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 14 April 2004
288b - Notice of resignation of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.