About

Registered Number: 03319459
Date of Incorporation: 17/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Beacon Business Park, Farningham Road, Crowborough, East Sussex, TN6 2GD

 

Millennia Print Ltd was registered on 17 February 1997 and has its registered office in Crowborough, East Sussex. There are 5 directors listed as Rapley, Paul Alexander John, Rapley, Christopher Keith, Rapley, Mark, Rapley, Paul Alexander John, Rapley, Frances Dorothy for this company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAPLEY, Christopher Keith 17 February 1997 - 1
RAPLEY, Mark 01 May 2017 - 1
RAPLEY, Paul Alexander John 25 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
RAPLEY, Paul Alexander John 18 February 2020 - 1
RAPLEY, Frances Dorothy 17 February 1997 18 February 2020 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
CH03 - Change of particulars for secretary 21 February 2020
AP03 - Appointment of secretary 21 February 2020
TM02 - Termination of appointment of secretary 20 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 19 February 2018
AP01 - Appointment of director 20 October 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 04 March 2014
AD01 - Change of registered office address 04 March 2014
AR01 - Annual Return 04 March 2014
AD01 - Change of registered office address 04 March 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 06 April 2010
CH03 - Change of particulars for secretary 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 13 March 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 09 June 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 07 March 2006
287 - Change in situation or address of Registered Office 03 March 2006
AA - Annual Accounts 17 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 24 May 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 03 August 1999
287 - Change in situation or address of Registered Office 07 April 1999
363s - Annual Return 12 March 1999
AA - Annual Accounts 11 September 1998
363s - Annual Return 24 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1997
225 - Change of Accounting Reference Date 10 April 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
NEWINC - New incorporation documents 17 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.