About

Registered Number: 03664115
Date of Incorporation: 09/11/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 2 Sovereign Court Sterling Drive, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8YX

 

Having been setup in 1998, Millennium Personnel Services (Education) Ltd have registered office in Pontyclun, it's status is listed as "Active". This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 November 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 25 October 2018
MR04 - N/A 26 April 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 26 September 2017
MR01 - N/A 15 August 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 09 November 2015
AD01 - Change of registered office address 17 September 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 20 November 2012
RESOLUTIONS - N/A 01 November 2012
SH08 - Notice of name or other designation of class of shares 01 November 2012
RESOLUTIONS - N/A 11 September 2012
SH01 - Return of Allotment of shares 11 September 2012
RESOLUTIONS - N/A 12 July 2012
SH06 - Notice of cancellation of shares 12 July 2012
SH03 - Return of purchase of own shares 12 July 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 24 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2010
MG01 - Particulars of a mortgage or charge 03 August 2010
TM01 - Termination of appointment of director 02 July 2010
TM02 - Termination of appointment of secretary 02 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2010
AA - Annual Accounts 11 January 2010
TM01 - Termination of appointment of director 06 January 2010
MG01 - Particulars of a mortgage or charge 15 December 2009
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
AP01 - Appointment of director 17 November 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 10 December 2008
353 - Register of members 10 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 18 September 2007
363a - Annual Return 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 14 December 2003
AA - Annual Accounts 28 May 2003
RESOLUTIONS - N/A 11 April 2003
RESOLUTIONS - N/A 11 April 2003
RESOLUTIONS - N/A 11 April 2003
RESOLUTIONS - N/A 11 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 April 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
363s - Annual Return 01 December 2002
AA - Annual Accounts 10 September 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 25 October 2001
395 - Particulars of a mortgage or charge 21 July 2001
287 - Change in situation or address of Registered Office 12 December 2000
363s - Annual Return 11 December 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 10 December 1999
225 - Change of Accounting Reference Date 02 September 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
CERTNM - Change of name certificate 12 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
CERTNM - Change of name certificate 02 March 1999
395 - Particulars of a mortgage or charge 02 February 1999
288a - Notice of appointment of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
287 - Change in situation or address of Registered Office 18 November 1998
NEWINC - New incorporation documents 09 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2017 Outstanding

N/A

Debenture 27 July 2010 Fully Satisfied

N/A

All assets debenture 08 December 2009 Fully Satisfied

N/A

Debenture 19 July 2001 Fully Satisfied

N/A

Fixed equitable charge 28 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.