About

Registered Number: 06299246
Date of Incorporation: 02/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: The Old School, St Johns Road, Dudley, West Midlands, DY2 7JT

 

Founded in 2007, Milwards Driver Hire Ltd has its registered office in West Midlands, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are listed as Parcell, Lucey Ja Anna, Milward, Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARCELL, Lucey Ja Anna 02 July 2007 - 1
MILWARD, Stephen 02 July 2007 03 May 2017 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2020
DS01 - Striking off application by a company 28 July 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 25 May 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AD01 - Change of registered office address 16 August 2010
AD01 - Change of registered office address 30 January 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 23 March 2009
225 - Change of Accounting Reference Date 28 December 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
363a - Annual Return 29 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
NEWINC - New incorporation documents 02 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.