About

Registered Number: 02391490
Date of Incorporation: 02/06/1989 (35 years and 10 months ago)
Company Status: Active
Registered Address: 2 Minton Place, Victoria Road, Bicester, Oxon, OX26 6QB,

 

Millstock Trading Ltd was registered on 02 June 1989 with its registered office in Bicester in Oxon, it has a status of "Active". We don't know the number of employees at this company. There are 6 directors listed as Cook, Jonathon Anthony, Cook, Stephen William, Cook, Jonathon Anthony, Cook, Matthew Stephen, Johnston, Deborah, Cook, Deborah Mary for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Jonathon Anthony 14 June 2011 - 1
COOK, Stephen William N/A - 1
COOK, Deborah Mary N/A 08 January 2001 1
Secretary Name Appointed Resigned Total Appointments
COOK, Jonathon Anthony 30 November 2007 05 September 2011 1
COOK, Matthew Stephen 01 January 2003 30 November 2007 1
JOHNSTON, Deborah 08 January 2001 01 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 03 June 2020
AD01 - Change of registered office address 31 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 07 June 2017
CH04 - Change of particulars for corporate secretary 07 June 2017
AR01 - Annual Return 17 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 June 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 21 May 2015
AD01 - Change of registered office address 18 March 2015
AR01 - Annual Return 01 July 2014
CH01 - Change of particulars for director 23 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 26 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 May 2012
AA - Annual Accounts 20 April 2012
CH01 - Change of particulars for director 17 April 2012
AP01 - Appointment of director 17 April 2012
AP04 - Appointment of corporate secretary 27 October 2011
TM02 - Termination of appointment of secretary 27 October 2011
AD01 - Change of registered office address 27 October 2011
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
AA - Annual Accounts 25 February 2011
RESOLUTIONS - N/A 20 January 2011
AD01 - Change of registered office address 19 January 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 18 March 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
363s - Annual Return 16 June 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 27 May 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 10 May 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
363s - Annual Return 12 June 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 09 June 1999
AA - Annual Accounts 10 May 1999
363s - Annual Return 17 June 1998
AA - Annual Accounts 19 May 1998
363s - Annual Return 16 July 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 11 June 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 08 June 1995
AA - Annual Accounts 08 March 1995
363s - Annual Return 24 June 1994
AA - Annual Accounts 17 May 1994
363s - Annual Return 10 June 1993
AA - Annual Accounts 19 January 1993
363s - Annual Return 08 June 1992
AA - Annual Accounts 05 March 1992
363b - Annual Return 15 October 1991
363(287) - N/A 15 October 1991
AA - Annual Accounts 21 March 1991
363a - Annual Return 21 March 1991
288 - N/A 03 August 1990
288 - N/A 14 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 September 1989
288 - N/A 04 August 1989
CERTNM - Change of name certificate 17 July 1989
287 - Change in situation or address of Registered Office 13 July 1989
NEWINC - New incorporation documents 02 June 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.