About

Registered Number: 04146052
Date of Incorporation: 23/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 10 Reynolds Avenue, Colchester, CO3 4QT,

 

Millennium Plant Sales Ltd was founded on 23 January 2001 and has its registered office in Colchester. We don't know the number of employees at the business. Oconnor, Palmer David, Stanier, Jane Louise are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OCONNOR, Palmer David 27 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
STANIER, Jane Louise 27 March 2001 24 June 2019 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
TM02 - Termination of appointment of secretary 24 June 2019
CS01 - N/A 02 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 13 December 2017
AD01 - Change of registered office address 12 July 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 13 December 2016
AA - Annual Accounts 01 April 2016
DISS40 - Notice of striking-off action discontinued 22 March 2016
AR01 - Annual Return 21 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 14 March 2013
CH01 - Change of particulars for director 14 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
AA - Annual Accounts 23 April 2009
AA - Annual Accounts 23 May 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 21 June 2007
363s - Annual Return 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 04 March 2005
363s - Annual Return 03 February 2004
AA - Annual Accounts 02 February 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 17 February 2003
363s - Annual Return 21 February 2002
225 - Change of Accounting Reference Date 28 November 2001
395 - Particulars of a mortgage or charge 27 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
287 - Change in situation or address of Registered Office 02 April 2001
CERTNM - Change of name certificate 28 March 2001
NEWINC - New incorporation documents 23 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 19 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.