About

Registered Number: 03931662
Date of Incorporation: 23/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Millenium House, Haydock Park Road, Derby, DE24 8HT,

 

Based in Derby, Millenium Site Services (UK) Ltd was founded on 23 February 2000. We do not know the number of employees at this organisation. Millenium Site Services (UK) Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Zoe 03 March 2000 27 April 2000 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Danielle 26 November 2010 01 March 2018 1
QUINCE, Deborah Lea 27 April 2000 30 June 2010 1

Filing History

Document Type Date
PSC04 - N/A 17 June 2020
CH01 - Change of particulars for director 16 June 2020
PSC04 - N/A 16 June 2020
CH01 - Change of particulars for director 16 June 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 20 December 2018
AD01 - Change of registered office address 01 November 2018
TM02 - Termination of appointment of secretary 01 March 2018
AP01 - Appointment of director 01 March 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 26 September 2017
MR01 - N/A 08 August 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 06 April 2016
CH01 - Change of particulars for director 06 April 2016
CH03 - Change of particulars for secretary 06 April 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 25 February 2015
CH03 - Change of particulars for secretary 25 February 2015
CH03 - Change of particulars for secretary 25 February 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 27 February 2013
AD01 - Change of registered office address 27 February 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 02 March 2011
TM02 - Termination of appointment of secretary 02 March 2011
AP03 - Appointment of secretary 03 December 2010
AA - Annual Accounts 09 November 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 24 February 2010
CH03 - Change of particulars for secretary 24 February 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 22 May 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 21 February 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 21 February 2002
RESOLUTIONS - N/A 13 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 21 March 2001
287 - Change in situation or address of Registered Office 16 March 2001
225 - Change of Accounting Reference Date 16 March 2001
395 - Particulars of a mortgage or charge 28 July 2000
287 - Change in situation or address of Registered Office 06 June 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
287 - Change in situation or address of Registered Office 09 March 2000
NEWINC - New incorporation documents 23 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2017 Outstanding

N/A

Mortgage debenture 21 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.