About

Registered Number: 03497973
Date of Incorporation: 23/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Laingsmead Farm Steeple Road, Mayland, Chelmsford, Essex (Ess), CM3 6BB,

 

Based in Chelmsford in Essex (Ess), Millennium International Forwarding Ltd was setup in 1998, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Millennium International Forwarding Ltd. There are 3 directors listed for Millennium International Forwarding Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAPPLE, Darren John 26 January 1998 - 1
FRANCIS, Robert Frederick 26 January 1998 20 January 2000 1
Secretary Name Appointed Resigned Total Appointments
PAPPLE, Anna Marie 26 January 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 16 February 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 26 August 2017
CS01 - N/A 03 February 2017
AD01 - Change of registered office address 04 November 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 13 February 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 07 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 15 February 2013
AD01 - Change of registered office address 07 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 01 March 2012
CH03 - Change of particulars for secretary 01 March 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH03 - Change of particulars for secretary 04 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AAMD - Amended Accounts 03 December 2009
AA - Annual Accounts 29 October 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 05 March 2008
395 - Particulars of a mortgage or charge 12 January 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 28 September 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 08 October 2003
287 - Change in situation or address of Registered Office 24 March 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 17 July 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
AA - Annual Accounts 21 May 1999
363s - Annual Return 02 March 1999
225 - Change of Accounting Reference Date 02 March 1999
288a - Notice of appointment of directors or secretaries 01 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
287 - Change in situation or address of Registered Office 01 February 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
NEWINC - New incorporation documents 23 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.