About

Registered Number: 06801298
Date of Incorporation: 26/01/2009 (16 years and 3 months ago)
Company Status: Active
Registered Address: 8 Axis Court Mallard Way, Riverside Business Park, Swansea, SA7 0AJ,

 

Millennium Door & Event Security Ltd was registered on 26 January 2009 and are based in Swansea, it's status in the Companies House registry is set to "Active". This business has 9 directors listed as Bellis, David Robert, Bellis, David Robert, Owens, Daniel James, Bellis, David Robert, Butler, Stephen Benjamin, John, Rhys Thomas, Pankhurt, Frankie Robert, Thompson, Joel, Thompson, Joel George in the Companies House registry. 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
BELLIS, David Robert 20 March 2017 - 1
BELLIS, David Robert 26 January 2009 09 September 2010 1
BUTLER, Stephen Benjamin 05 July 2011 03 August 2011 1
JOHN, Rhys Thomas 22 June 2015 15 January 2018 1
PANKHURT, Frankie Robert 05 February 2015 24 June 2015 1
THOMPSON, Joel 07 May 2014 01 June 2014 1
THOMPSON, Joel George 20 December 2011 07 May 2014 1
Secretary Name Appointed Resigned Total Appointments
BELLIS, David Robert 01 January 2012 - 1
OWENS, Daniel James 05 July 2011 01 January 2012 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 30 January 2019
AA01 - Change of accounting reference date 30 October 2018
AD01 - Change of registered office address 02 July 2018
CS01 - N/A 09 February 2018
TM01 - Termination of appointment of director 15 January 2018
AD01 - Change of registered office address 20 December 2017
AA - Annual Accounts 31 October 2017
AP01 - Appointment of director 20 March 2017
CS01 - N/A 31 January 2017
MR01 - N/A 30 December 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 27 January 2016
CH01 - Change of particulars for director 27 January 2016
AA - Annual Accounts 30 October 2015
AD01 - Change of registered office address 30 October 2015
TM01 - Termination of appointment of director 09 July 2015
AP01 - Appointment of director 24 June 2015
AR01 - Annual Return 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
AP01 - Appointment of director 05 February 2015
CH01 - Change of particulars for director 14 November 2014
AA - Annual Accounts 20 October 2014
AP01 - Appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
AP01 - Appointment of director 16 June 2014
AP01 - Appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 03 September 2013
DISS40 - Notice of striking-off action discontinued 02 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 30 January 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AR01 - Annual Return 09 March 2012
AP01 - Appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
AP03 - Appointment of secretary 13 January 2012
AA - Annual Accounts 31 October 2011
TM01 - Termination of appointment of director 03 August 2011
AP01 - Appointment of director 07 July 2011
AP03 - Appointment of secretary 06 July 2011
TM02 - Termination of appointment of secretary 06 July 2011
AR01 - Annual Return 09 February 2011
TM01 - Termination of appointment of director 09 September 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
AD01 - Change of registered office address 26 January 2010
AD01 - Change of registered office address 25 January 2010
NEWINC - New incorporation documents 26 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.