About

Registered Number: 05453988
Date of Incorporation: 17/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Victoria House, Toward Road, Sunderland, Tyne And Wear, SR1 2QF

 

Established in 2005, Milltech Training Ltd has its registered office in Sunderland, Tyne And Wear. There are no directors listed for the organisation. We don't currently know the number of employees at Milltech Training Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 22 May 2012
CH03 - Change of particulars for secretary 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH01 - Change of particulars for director 22 May 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 08 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2011
CH01 - Change of particulars for director 08 June 2011
AD01 - Change of registered office address 21 March 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 17 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 12 December 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
287 - Change in situation or address of Registered Office 30 June 2006
363s - Annual Return 25 May 2006
RESOLUTIONS - N/A 06 April 2006
395 - Particulars of a mortgage or charge 06 April 2006
128(4) - Notice of assignment of name or new name to any class of shares 06 April 2006
123 - Notice of increase in nominal capital 06 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
395 - Particulars of a mortgage or charge 30 March 2006
225 - Change of Accounting Reference Date 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
CERTNM - Change of name certificate 02 August 2005
NEWINC - New incorporation documents 17 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2006 Fully Satisfied

N/A

Debenture containing fixed and floating charges 24 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.