About

Registered Number: 04438016
Date of Incorporation: 14/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: 6 Buckingham Road, Louth, Lincolnshire, LN11 0YU

 

Millenium Gas Services Ltd was registered on 14 May 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Pridgeon, Sandra Mary, Milson, Angus, Milson, Anita May, Milson, Mandy Anne, Milson, Angus are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIDGEON, Sandra Mary 01 July 2009 - 1
MILSON, Angus 07 January 2003 01 July 2009 1
Secretary Name Appointed Resigned Total Appointments
MILSON, Angus 06 January 2013 09 December 2014 1
MILSON, Anita May 22 May 2008 06 January 2013 1
MILSON, Mandy Anne 02 June 2005 22 May 2008 1

Filing History

Document Type Date
CS01 - N/A 24 December 2019
AA - Annual Accounts 11 December 2019
CS01 - N/A 01 January 2019
AA - Annual Accounts 06 November 2018
PSC07 - N/A 09 March 2018
PSC04 - N/A 09 March 2018
AP01 - Appointment of director 09 March 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 02 December 2017
CS01 - N/A 22 January 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 25 January 2015
TM02 - Termination of appointment of secretary 18 December 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 06 January 2013
AP03 - Appointment of secretary 06 January 2013
TM02 - Termination of appointment of secretary 06 January 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 15 October 2011
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH03 - Change of particulars for secretary 12 July 2011
AA - Annual Accounts 23 December 2010
AD01 - Change of registered office address 20 August 2010
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 21 October 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 22 December 2008
363s - Annual Return 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 14 March 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
287 - Change in situation or address of Registered Office 03 August 2005
363a - Annual Return 29 June 2005
AAMD - Amended Accounts 11 March 2005
AA - Annual Accounts 09 February 2005
363a - Annual Return 04 June 2004
288c - Notice of change of directors or secretaries or in their particulars 03 March 2004
287 - Change in situation or address of Registered Office 03 March 2004
AA - Annual Accounts 30 October 2003
363a - Annual Return 06 June 2003
225 - Change of Accounting Reference Date 04 February 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
287 - Change in situation or address of Registered Office 15 January 2003
CERTNM - Change of name certificate 13 January 2003
NEWINC - New incorporation documents 14 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.