About

Registered Number: 03717708
Date of Incorporation: 23/02/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: 64 Girton Road, Girton, Cambridge, CB3 0LN,

 

Based in Cambridge, Millstream Designs Ltd was setup in 1999, it's status at Companies House is "Active". The business has 3 directors listed as Jones, Simon Lyndon, Jones, Simon, Hurley, Mike in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Simon 23 February 1999 - 1
HURLEY, Mike 23 February 1999 28 February 2017 1
Secretary Name Appointed Resigned Total Appointments
JONES, Simon Lyndon 01 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 27 February 2019
AD01 - Change of registered office address 11 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 22 December 2017
AA01 - Change of accounting reference date 30 November 2017
AP03 - Appointment of secretary 13 April 2017
AD01 - Change of registered office address 12 April 2017
CS01 - N/A 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
TM02 - Termination of appointment of secretary 12 April 2017
TM02 - Termination of appointment of secretary 12 April 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 23 February 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 06 December 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
AR01 - Annual Return 19 March 2012
CH03 - Change of particulars for secretary 19 March 2012
AD01 - Change of registered office address 19 March 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 19 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 28 February 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 01 March 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 30 March 2000
287 - Change in situation or address of Registered Office 30 March 2000
288a - Notice of appointment of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
287 - Change in situation or address of Registered Office 01 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1999
NEWINC - New incorporation documents 23 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.