About

Registered Number: 03266376
Date of Incorporation: 21/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: The Office Green Lane Green Lane, Horbury, Wakefield, WF4 5DY,

 

Millennia Partnership Ltd was registered on 21 October 1996 and has its registered office in Wakefield, it's status at Companies House is "Active". Hirst, Stephen Phillip, Hirst, Richard Peter, Hirst, Stephen Phillip, Reames, Jill, Reames, Philip Arnott are the current directors of the business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRST, Richard Peter 16 September 2019 18 December 2019 1
HIRST, Stephen Phillip 28 October 2019 18 December 2019 1
REAMES, Jill 02 December 1996 12 December 1996 1
REAMES, Philip Arnott 02 December 1996 12 December 1996 1
Secretary Name Appointed Resigned Total Appointments
HIRST, Stephen Phillip 28 October 2019 18 December 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 June 2020
TM01 - Termination of appointment of director 18 December 2019
TM02 - Termination of appointment of secretary 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
TM01 - Termination of appointment of director 05 December 2019
AP01 - Appointment of director 14 November 2019
CS01 - N/A 07 November 2019
AP01 - Appointment of director 01 November 2019
AP03 - Appointment of secretary 01 November 2019
AD01 - Change of registered office address 01 November 2019
AD01 - Change of registered office address 28 October 2019
TM01 - Termination of appointment of director 28 October 2019
AP01 - Appointment of director 28 October 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 17 November 2015
AR01 - Annual Return 22 October 2015
AP01 - Appointment of director 17 July 2015
TM01 - Termination of appointment of director 16 July 2015
TM02 - Termination of appointment of secretary 16 July 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 31 October 2011
AD01 - Change of registered office address 26 September 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
AA - Annual Accounts 16 July 2008
363s - Annual Return 21 January 2008
AA - Annual Accounts 14 August 2007
287 - Change in situation or address of Registered Office 23 May 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 30 August 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 21 August 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 11 August 1999
287 - Change in situation or address of Registered Office 24 February 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 03 August 1998
395 - Particulars of a mortgage or charge 12 February 1998
363s - Annual Return 02 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
288b - Notice of resignation of directors or secretaries 29 December 1997
288b - Notice of resignation of directors or secretaries 29 December 1997
287 - Change in situation or address of Registered Office 29 December 1997
CERTNM - Change of name certificate 20 March 1997
395 - Particulars of a mortgage or charge 18 March 1997
395 - Particulars of a mortgage or charge 12 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
CERTNM - Change of name certificate 21 January 1997
288a - Notice of appointment of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
NEWINC - New incorporation documents 21 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 February 1998 Outstanding

N/A

Legal charge 03 March 1997 Outstanding

N/A

Debenture 03 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.