About

Registered Number: 05390759
Date of Incorporation: 12/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 20 Victoria Road, Draycott, Derby, DE72 3PS,

 

Millitec Food Systems Ltd was founded on 12 March 2005, it's status in the Companies House registry is set to "Active". Garthwaite, Joseph Edward, Pedley, David James, Price, Thomas Patrick Philip, Stevenson, Monica Bernice, Hancock, Andrew, Newcombe, Joseph Jonathon, Page, Melissa Jane are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARTHWAITE, Joseph Edward 12 April 2018 - 1
HANCOCK, Andrew 01 March 2009 15 January 2010 1
NEWCOMBE, Joseph Jonathon 01 March 2009 30 November 2012 1
PAGE, Melissa Jane 17 March 2005 16 January 2006 1
Secretary Name Appointed Resigned Total Appointments
PEDLEY, David James 19 September 2006 22 May 2008 1
PRICE, Thomas Patrick Philip 17 March 2005 26 June 2005 1
STEVENSON, Monica Bernice 22 May 2008 14 October 2008 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
SH03 - Return of purchase of own shares 02 March 2020
RESOLUTIONS - N/A 19 February 2020
SH06 - Notice of cancellation of shares 18 February 2020
MR01 - N/A 08 January 2020
AD01 - Change of registered office address 04 December 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 31 October 2018
AP01 - Appointment of director 30 May 2018
TM01 - Termination of appointment of director 27 April 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 31 October 2016
CH01 - Change of particulars for director 05 October 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 30 October 2014
AA01 - Change of accounting reference date 30 October 2014
AR01 - Annual Return 01 May 2014
AP01 - Appointment of director 19 March 2014
RESOLUTIONS - N/A 20 February 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 February 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 21 December 2012
TM01 - Termination of appointment of director 18 December 2012
DISS40 - Notice of striking-off action discontinued 14 July 2012
AR01 - Annual Return 13 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 09 May 2011
AD01 - Change of registered office address 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AD01 - Change of registered office address 13 September 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
DISS40 - Notice of striking-off action discontinued 24 March 2009
AA - Annual Accounts 23 March 2009
AA - Annual Accounts 23 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
363a - Annual Return 01 May 2008
363a - Annual Return 13 March 2007
AA - Annual Accounts 16 January 2007
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
363a - Annual Return 03 April 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
CERTNM - Change of name certificate 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
287 - Change in situation or address of Registered Office 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
287 - Change in situation or address of Registered Office 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
NEWINC - New incorporation documents 12 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.