About

Registered Number: 03266380
Date of Incorporation: 21/10/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 55a Rowtown, Addlestone, Surrey, KT15 1EN

 

Millennia Business Systems Ltd was registered on 21 October 1996 and are based in Addlestone, it has a status of "Active". Underwood, Martin Andrew, Warren, Craig Langford, Williams, Julie-ann, Williams, Joan, Gogan, Richard are listed as directors of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UNDERWOOD, Martin Andrew 01 May 2012 - 1
WARREN, Craig Langford 01 May 2012 - 1
WILLIAMS, Julie-Ann 19 November 1996 - 1
GOGAN, Richard 01 January 2007 24 August 2007 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Joan 19 November 1996 01 March 2003 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2020
DS01 - Striking off application by a company 13 August 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 25 September 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 24 September 2014
AD01 - Change of registered office address 20 March 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 06 August 2012
AP01 - Appointment of director 07 June 2012
AP01 - Appointment of director 07 June 2012
RESOLUTIONS - N/A 18 May 2012
SH01 - Return of Allotment of shares 18 May 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2009
AA - Annual Accounts 29 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
363a - Annual Return 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
AA - Annual Accounts 27 October 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 25 October 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
363s - Annual Return 28 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2006
AA - Annual Accounts 11 December 2006
287 - Change in situation or address of Registered Office 09 December 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 24 June 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 27 October 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 17 September 2002
363s - Annual Return 25 October 2001
287 - Change in situation or address of Registered Office 08 August 2001
AA - Annual Accounts 17 July 2001
363s - Annual Return 08 December 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 16 August 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 10 July 1998
363s - Annual Return 06 November 1997
225 - Change of Accounting Reference Date 22 December 1996
287 - Change in situation or address of Registered Office 03 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
NEWINC - New incorporation documents 21 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.