About

Registered Number: 02719507
Date of Incorporation: 02/06/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: 24e Norwich Street, Dereham, NR19 1BX,

 

Mills Macmillan Ltd was setup in 1992, it has a status of "Active". We don't know the number of employees at this organisation. The companies directors are listed as Berry, David Mills, Berry, David Mills, Berry, Robin Mills, Berry, Susan Christine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, David Mills 01 December 2016 - 1
BERRY, David Mills 02 June 1992 07 January 1993 1
BERRY, Robin Mills 02 June 1992 23 January 2017 1
BERRY, Susan Christine 02 June 1992 23 January 2017 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
CH01 - Change of particulars for director 12 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 08 August 2017
PSC01 - N/A 08 August 2017
AD01 - Change of registered office address 16 June 2017
TM02 - Termination of appointment of secretary 30 January 2017
TM01 - Termination of appointment of director 30 January 2017
TM01 - Termination of appointment of director 30 January 2017
AP01 - Appointment of director 01 December 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 04 January 2012
AD01 - Change of registered office address 18 July 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 18 January 2007
395 - Particulars of a mortgage or charge 09 January 2007
287 - Change in situation or address of Registered Office 02 August 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 14 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2000
AA - Annual Accounts 19 January 2000
287 - Change in situation or address of Registered Office 07 December 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 13 July 1998
AA - Annual Accounts 03 February 1998
AA - Annual Accounts 10 October 1997
363s - Annual Return 03 July 1997
225 - Change of Accounting Reference Date 18 June 1997
363s - Annual Return 07 June 1996
AA - Annual Accounts 07 June 1996
395 - Particulars of a mortgage or charge 17 April 1996
287 - Change in situation or address of Registered Office 27 October 1995
363s - Annual Return 11 October 1995
RESOLUTIONS - N/A 30 September 1994
AA - Annual Accounts 30 September 1994
363a - Annual Return 30 September 1994
AA - Annual Accounts 07 April 1994
363a - Annual Return 15 September 1993
288 - N/A 23 February 1993
287 - Change in situation or address of Registered Office 23 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1992
288 - N/A 08 June 1992
NEWINC - New incorporation documents 02 June 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 January 2007 Outstanding

N/A

Legal charge 29 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.