About

Registered Number: 03241583
Date of Incorporation: 23/08/1996 (28 years and 7 months ago)
Company Status: Active
Registered Address: 2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, WA4 6HL,

 

Having been setup in 1996, Millbrook Distribution & Spares Ltd have registered office in Stockton Heath. The companies directors are listed as Woof, William Sones, Slim, Barbara Elaine, Slim, Graham. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLIM, Barbara Elaine 23 August 1996 31 May 2019 1
SLIM, Graham 23 August 1996 31 May 2019 1
Secretary Name Appointed Resigned Total Appointments
WOOF, William Sones 31 May 2019 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
PSC05 - N/A 23 June 2020
AD01 - Change of registered office address 23 June 2020
AP01 - Appointment of director 08 November 2019
AP01 - Appointment of director 08 November 2019
CS01 - N/A 28 August 2019
AA01 - Change of accounting reference date 02 August 2019
PSC05 - N/A 02 August 2019
PSC07 - N/A 01 August 2019
PSC07 - N/A 01 August 2019
PSC02 - N/A 01 August 2019
TM02 - Termination of appointment of secretary 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
AP03 - Appointment of secretary 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
AA - Annual Accounts 30 April 2019
PSC01 - N/A 28 February 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
AA - Annual Accounts 06 August 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 04 September 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 04 November 2007
287 - Change in situation or address of Registered Office 16 July 2007
287 - Change in situation or address of Registered Office 23 May 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 07 September 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 12 September 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 06 September 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 29 August 2000
287 - Change in situation or address of Registered Office 03 May 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 22 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1997
363s - Annual Return 21 October 1997
225 - Change of Accounting Reference Date 03 October 1997
288 - N/A 30 August 1996
NEWINC - New incorporation documents 23 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.