About

Registered Number: 06013143
Date of Incorporation: 29/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire, OL16 3LQ

 

Milnrow Investments Ltd was setup in 2006, it's status is listed as "Active". The companies directors are listed as Neary, Laurence John, Emery, Ian Robert, Guo, Fengyi, Ji, Tengfeng in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUO, Fengyi 30 January 2013 16 December 2013 1
JI, Tengfeng 15 June 2010 30 January 2013 1
Secretary Name Appointed Resigned Total Appointments
NEARY, Laurence John 20 June 2013 - 1
EMERY, Ian Robert 20 December 2011 31 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 04 December 2015
AR01 - Annual Return 30 November 2015
CH01 - Change of particulars for director 30 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 22 January 2014
AP01 - Appointment of director 22 January 2014
MISC - Miscellaneous document 11 July 2013
AP03 - Appointment of secretary 24 June 2013
AA - Annual Accounts 18 April 2013
AP01 - Appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
AR01 - Annual Return 18 December 2012
CH01 - Change of particulars for director 18 December 2012
TM02 - Termination of appointment of secretary 01 November 2012
AA - Annual Accounts 20 April 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
MG01 - Particulars of a mortgage or charge 30 December 2011
AP03 - Appointment of secretary 20 December 2011
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 21 April 2011
AA01 - Change of accounting reference date 14 April 2011
AA - Annual Accounts 30 March 2011
AA01 - Change of accounting reference date 10 December 2010
AR01 - Annual Return 01 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2010
AP01 - Appointment of director 25 June 2010
TM02 - Termination of appointment of secretary 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
AR01 - Annual Return 06 March 2010
CH01 - Change of particulars for director 06 March 2010
CH01 - Change of particulars for director 06 March 2010
AA - Annual Accounts 03 March 2010
TM01 - Termination of appointment of director 21 January 2010
AD01 - Change of registered office address 21 January 2010
395 - Particulars of a mortgage or charge 07 April 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
363a - Annual Return 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
AA - Annual Accounts 26 September 2008
AA - Annual Accounts 26 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
225 - Change of Accounting Reference Date 13 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2007
363a - Annual Return 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
225 - Change of Accounting Reference Date 18 September 2007
395 - Particulars of a mortgage or charge 27 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
RESOLUTIONS - N/A 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
287 - Change in situation or address of Registered Office 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
395 - Particulars of a mortgage or charge 18 December 2006
395 - Particulars of a mortgage or charge 13 December 2006
NEWINC - New incorporation documents 29 November 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 December 2011 Outstanding

N/A

Debenture 29 December 2011 Outstanding

N/A

Legal charge 31 March 2009 Fully Satisfied

N/A

Debenture 13 July 2007 Fully Satisfied

N/A

Debenture 06 December 2006 Fully Satisfied

N/A

Legal charge 06 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.