Established in 1972, Millcroft Services Plc has its registered office in Thames Ditton in Surrey, it's status is listed as "Active". The current directors of this company are listed as Jones, Lucy, Holmes, Peter, Jones, Billy, Jones, Sam, Nicholls, Melvyn, Stimpson, Mark, Francis, Robin, Goodwin, John, Jones, Denise, Linge, Leslie in the Companies House registry. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLMES, Peter | 18 June 2019 | - | 1 |
JONES, Billy | 29 March 2007 | - | 1 |
JONES, Sam | 08 October 2009 | - | 1 |
NICHOLLS, Melvyn | 18 March 1999 | - | 1 |
STIMPSON, Mark | 26 February 2018 | - | 1 |
FRANCIS, Robin | N/A | 31 March 1994 | 1 |
GOODWIN, John | N/A | 31 December 2004 | 1 |
JONES, Denise | N/A | 05 September 2011 | 1 |
LINGE, Leslie | 01 January 2005 | 01 February 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Lucy | 30 May 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 April 2020 | |
AA - Annual Accounts | 04 July 2019 | |
AP03 - Appointment of secretary | 20 June 2019 | |
TM02 - Termination of appointment of secretary | 20 June 2019 | |
AP01 - Appointment of director | 18 June 2019 | |
PSC07 - N/A | 14 June 2019 | |
PSC02 - N/A | 06 June 2019 | |
CS01 - N/A | 15 May 2019 | |
AA - Annual Accounts | 03 July 2018 | |
CS01 - N/A | 18 April 2018 | |
AP01 - Appointment of director | 28 February 2018 | |
AA - Annual Accounts | 12 July 2017 | |
CS01 - N/A | 19 April 2017 | |
AA - Annual Accounts | 01 July 2016 | |
AR01 - Annual Return | 04 April 2016 | |
TM01 - Termination of appointment of director | 01 February 2016 | |
AA - Annual Accounts | 03 July 2015 | |
AR01 - Annual Return | 18 May 2015 | |
MR01 - N/A | 13 May 2015 | |
AA - Annual Accounts | 12 June 2014 | |
AR01 - Annual Return | 17 April 2014 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 22 April 2013 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 20 April 2012 | |
TM01 - Termination of appointment of director | 07 September 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 10 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 May 2011 | |
AA - Annual Accounts | 02 July 2010 | |
AR01 - Annual Return | 11 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 January 2010 | |
AP01 - Appointment of director | 20 October 2009 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 29 May 2009 | |
395 - Particulars of a mortgage or charge | 14 May 2009 | |
169 - Return by a company purchasing its own shares | 15 July 2008 | |
AA - Annual Accounts | 15 July 2008 | |
RESOLUTIONS - N/A | 10 July 2008 | |
363a - Annual Return | 11 June 2008 | |
RESOLUTIONS - N/A | 15 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 April 2008 | |
RESOLUTIONS - N/A | 16 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 2007 | |
395 - Particulars of a mortgage or charge | 11 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2007 | |
AA - Annual Accounts | 20 July 2007 | |
363a - Annual Return | 14 May 2007 | |
288a - Notice of appointment of directors or secretaries | 21 April 2007 | |
AA - Annual Accounts | 17 August 2006 | |
363a - Annual Return | 11 April 2006 | |
AA - Annual Accounts | 05 May 2005 | |
363a - Annual Return | 07 April 2005 | |
288b - Notice of resignation of directors or secretaries | 09 February 2005 | |
288a - Notice of appointment of directors or secretaries | 18 January 2005 | |
287 - Change in situation or address of Registered Office | 06 January 2005 | |
363a - Annual Return | 21 April 2004 | |
AA - Annual Accounts | 06 March 2004 | |
287 - Change in situation or address of Registered Office | 01 July 2003 | |
363a - Annual Return | 13 April 2003 | |
AA - Annual Accounts | 01 March 2003 | |
363a - Annual Return | 03 April 2002 | |
AA - Annual Accounts | 28 February 2002 | |
363s - Annual Return | 27 March 2001 | |
AA - Annual Accounts | 16 March 2001 | |
AA - Annual Accounts | 04 April 2000 | |
363s - Annual Return | 30 March 2000 | |
363s - Annual Return | 08 May 1999 | |
AA - Annual Accounts | 14 April 1999 | |
288a - Notice of appointment of directors or secretaries | 08 April 1999 | |
RESOLUTIONS - N/A | 12 August 1998 | |
RESOLUTIONS - N/A | 12 August 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 August 1998 | |
123 - Notice of increase in nominal capital | 12 August 1998 | |
AA - Annual Accounts | 21 April 1998 | |
363s - Annual Return | 16 April 1998 | |
AA - Annual Accounts | 09 June 1997 | |
287 - Change in situation or address of Registered Office | 02 June 1997 | |
363s - Annual Return | 18 April 1997 | |
AA - Annual Accounts | 13 June 1996 | |
363s - Annual Return | 30 May 1996 | |
AA - Annual Accounts | 09 May 1995 | |
363s - Annual Return | 09 May 1995 | |
AA - Annual Accounts | 06 June 1994 | |
288 - N/A | 19 April 1994 | |
363s - Annual Return | 24 March 1994 | |
395 - Particulars of a mortgage or charge | 29 May 1993 | |
AA - Annual Accounts | 13 April 1993 | |
363s - Annual Return | 01 April 1993 | |
395 - Particulars of a mortgage or charge | 06 January 1993 | |
AA - Annual Accounts | 22 April 1992 | |
363s - Annual Return | 22 April 1992 | |
395 - Particulars of a mortgage or charge | 28 November 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 1991 | |
363a - Annual Return | 11 June 1991 | |
RESOLUTIONS - N/A | 07 June 1991 | |
RESOLUTIONS - N/A | 07 June 1991 | |
CERT7 - Re-registration of a company from private to public with a change of name | 07 June 1991 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 07 June 1991 | |
AUDS - Auditor's statement | 07 June 1991 | |
BS - Balance sheet | 07 June 1991 | |
AUDR - Auditor's report | 07 June 1991 | |
MAR - Memorandum and Articles - used in re-registration | 07 June 1991 | |
43(3) - Application by a private company for re-registration as a public company | 07 June 1991 | |
287 - Change in situation or address of Registered Office | 07 June 1991 | |
RESOLUTIONS - N/A | 01 June 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 1991 | |
123 - Notice of increase in nominal capital | 01 June 1991 | |
AA - Annual Accounts | 20 May 1991 | |
363 - Annual Return | 12 October 1990 | |
395 - Particulars of a mortgage or charge | 31 May 1990 | |
AA - Annual Accounts | 30 April 1990 | |
AA - Annual Accounts | 16 May 1989 | |
363 - Annual Return | 16 May 1989 | |
288 - N/A | 16 January 1989 | |
395 - Particulars of a mortgage or charge | 28 July 1988 | |
AA - Annual Accounts | 26 May 1988 | |
363 - Annual Return | 04 May 1988 | |
AA - Annual Accounts | 25 January 1988 | |
363 - Annual Return | 14 December 1987 | |
287 - Change in situation or address of Registered Office | 01 November 1987 | |
395 - Particulars of a mortgage or charge | 03 August 1987 | |
AA - Annual Accounts | 19 December 1986 | |
363 - Annual Return | 19 December 1986 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 28 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 May 2015 | Outstanding |
N/A |
Debenture | 12 May 2009 | Outstanding |
N/A |
Legal charge | 28 September 2007 | Outstanding |
N/A |
Credit agreement | 19 May 1993 | Fully Satisfied |
N/A |
Debenture | 17 December 1992 | Fully Satisfied |
N/A |
Mortgage debenture | 12 November 1991 | Fully Satisfied |
N/A |
Credit agreement | 11 May 1990 | Fully Satisfied |
N/A |
Mortgage debenture | 08 July 1988 | Fully Satisfied |
N/A |
Debenture | 27 July 1987 | Fully Satisfied |
N/A |
Mortgage | 25 March 1986 | Fully Satisfied |
N/A |
Mortgage | 25 November 1982 | Fully Satisfied |
N/A |