About

Registered Number: 02310292
Date of Incorporation: 28/10/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Waveney, West Harting, Petersfield, GU31 5NY,

 

Established in 1988, Millstream Europe Ltd have registered office in Petersfield, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The company has 3 directors listed as Tuke, Peter John Vereker, Tarver, Allan Leigh, Phillips, David William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUKE, Peter John Vereker N/A - 1
PHILLIPS, David William N/A 10 May 1995 1
Secretary Name Appointed Resigned Total Appointments
TARVER, Allan Leigh N/A 31 December 2011 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
PSC04 - N/A 22 May 2020
CH01 - Change of particulars for director 22 May 2020
AA - Annual Accounts 17 May 2019
CS01 - N/A 17 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 21 September 2017
AD01 - Change of registered office address 19 September 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 23 May 2012
TM02 - Termination of appointment of secretary 23 May 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 18 May 2010
AD01 - Change of registered office address 09 April 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 31 October 2003
287 - Change in situation or address of Registered Office 31 July 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 13 May 1997
AA - Annual Accounts 19 October 1996
363s - Annual Return 12 May 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 13 July 1995
288 - N/A 13 July 1995
287 - Change in situation or address of Registered Office 13 July 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 06 May 1994
AA - Annual Accounts 25 November 1993
363s - Annual Return 01 September 1993
AA - Annual Accounts 13 July 1992
363s - Annual Return 06 May 1992
AA - Annual Accounts 14 January 1992
AA - Annual Accounts 06 August 1991
363b - Annual Return 10 June 1991
395 - Particulars of a mortgage or charge 30 October 1990
363 - Annual Return 04 June 1990
288 - N/A 08 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 1989
288 - N/A 07 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1989
288 - N/A 15 November 1988
NEWINC - New incorporation documents 28 October 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 16 October 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.