About

Registered Number: 04702761
Date of Incorporation: 19/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 9 Glanford Road, Brigg, South Humberside, DN20 8DJ,

 

Millfield Hauliers Ltd was established in 2003. There are 3 directors listed as Lacey, Julie Frances, Lacey, Rodney, Lacey, Shane for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LACEY, Julie Frances 19 March 2003 - 1
LACEY, Rodney 19 March 2003 - 1
LACEY, Shane 01 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 20 March 2019
MR01 - N/A 24 December 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 22 March 2018
CH01 - Change of particulars for director 20 November 2017
AA - Annual Accounts 25 October 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 15 December 2016
CH01 - Change of particulars for director 05 April 2016
CH01 - Change of particulars for director 05 April 2016
CH03 - Change of particulars for secretary 05 April 2016
AD01 - Change of registered office address 05 April 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 17 June 2008
353 - Register of members 17 June 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
AA - Annual Accounts 14 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2008
363s - Annual Return 02 July 2007
287 - Change in situation or address of Registered Office 19 March 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
AA - Annual Accounts 28 June 2006
363a - Annual Return 13 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2005
AA - Annual Accounts 14 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 22 March 2004
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
287 - Change in situation or address of Registered Office 09 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.