About

Registered Number: 05887710
Date of Incorporation: 26/07/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT

 

Millennium Engineering Ltd was established in 2006, it's status is listed as "Active". Penny, Carol Elizabeth, Penny, Michael, Snell, Trevor are listed as the directors of the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENNY, Carol Elizabeth 10 March 2014 06 April 2018 1
PENNY, Michael 26 July 2006 06 April 2018 1
SNELL, Trevor 26 July 2006 05 March 2014 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 29 July 2019
CS01 - N/A 26 July 2018
PSC02 - N/A 28 June 2018
PSC07 - N/A 28 June 2018
PSC07 - N/A 28 June 2018
PSC07 - N/A 28 June 2018
AA - Annual Accounts 25 June 2018
TM01 - Termination of appointment of director 01 May 2018
TM02 - Termination of appointment of secretary 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
PSC01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
CS01 - N/A 26 July 2017
AP01 - Appointment of director 23 June 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 09 June 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 01 August 2014
AA01 - Change of accounting reference date 24 July 2014
AP01 - Appointment of director 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 21 March 2013
AD01 - Change of registered office address 06 February 2013
CERTNM - Change of name certificate 08 November 2012
CONNOT - N/A 08 November 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 17 August 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2007
288b - Notice of resignation of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
NEWINC - New incorporation documents 26 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.