About

Registered Number: 03682201
Date of Incorporation: 11/12/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS,

 

Millennium Motorsport (UK) Ltd was registered on 11 December 1998 and are based in Redruth in Cornwall. Jackson, Geoffrey William is the current director of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Geoffrey William 01 January 2002 30 April 2002 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 17 October 2017
PARENT_ACC - N/A 17 October 2017
GUARANTEE2 - N/A 17 October 2017
AGREEMENT2 - N/A 17 October 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 21 October 2016
PARENT_ACC - N/A 13 October 2016
AGREEMENT2 - N/A 13 October 2016
GUARANTEE2 - N/A 13 October 2016
AD01 - Change of registered office address 28 September 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 19 October 2015
PARENT_ACC - N/A 19 October 2015
GUARANTEE2 - N/A 19 October 2015
AGREEMENT2 - N/A 19 October 2015
AR01 - Annual Return 23 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 January 2015
AA - Annual Accounts 06 November 2014
PARENT_ACC - N/A 06 November 2014
AGREEMENT2 - N/A 30 September 2014
GUARANTEE2 - N/A 30 September 2014
MISC - Miscellaneous document 18 March 2014
MISC - Miscellaneous document 10 March 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 13 September 2012
AP01 - Appointment of director 16 May 2012
AR01 - Annual Return 06 January 2012
SH01 - Return of Allotment of shares 23 December 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH03 - Change of particulars for secretary 22 December 2010
CH03 - Change of particulars for secretary 09 July 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 23 October 2007
363a - Annual Return 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
AA - Annual Accounts 18 October 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 11 October 2004
287 - Change in situation or address of Registered Office 24 September 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 19 July 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 30 September 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 10 September 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 17 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
NEWINC - New incorporation documents 11 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.