Established in 1996, New Millennia Ltd are based in West Yorkshire, it has a status of "Active". The companies directors are listed as Wilson, Lorna Kathryn, Wilson, Dylan, Wilson, Benjamin, Sierant, Andrew Marcus, Smith, John Trevor, Wilson, Brian, Wilson, Louis Sydney. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Dylan | 27 February 2015 | - | 1 |
SIERANT, Andrew Marcus | 23 May 1996 | 04 December 2009 | 1 |
SMITH, John Trevor | 25 October 2004 | 04 December 2009 | 1 |
WILSON, Brian | 04 December 2009 | 27 February 2015 | 1 |
WILSON, Louis Sydney | 27 February 2015 | 31 March 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Lorna Kathryn | 27 February 2015 | - | 1 |
WILSON, Benjamin | 04 December 2009 | 27 February 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 July 2020 | |
AA - Annual Accounts | 27 March 2020 | |
CS01 - N/A | 29 May 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 06 June 2018 | |
PSC06 - N/A | 06 June 2018 | |
AD01 - Change of registered office address | 06 June 2018 | |
AA - Annual Accounts | 23 February 2018 | |
CS01 - N/A | 08 June 2017 | |
TM01 - Termination of appointment of director | 08 June 2017 | |
AA - Annual Accounts | 13 February 2017 | |
AR01 - Annual Return | 07 June 2016 | |
AA - Annual Accounts | 15 February 2016 | |
MR04 - N/A | 16 November 2015 | |
MR01 - N/A | 26 October 2015 | |
MR01 - N/A | 21 September 2015 | |
AR01 - Annual Return | 01 June 2015 | |
AP03 - Appointment of secretary | 29 May 2015 | |
AP01 - Appointment of director | 27 May 2015 | |
AP01 - Appointment of director | 27 May 2015 | |
TM02 - Termination of appointment of secretary | 27 May 2015 | |
TM01 - Termination of appointment of director | 27 May 2015 | |
AA - Annual Accounts | 11 February 2015 | |
AR01 - Annual Return | 08 May 2014 | |
AA - Annual Accounts | 12 March 2014 | |
AR01 - Annual Return | 20 May 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 09 May 2012 | |
AA - Annual Accounts | 10 February 2012 | |
AR01 - Annual Return | 25 May 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AP01 - Appointment of director | 09 March 2011 | |
AP03 - Appointment of secretary | 08 March 2011 | |
AP01 - Appointment of director | 08 March 2011 | |
TM01 - Termination of appointment of director | 08 March 2011 | |
TM01 - Termination of appointment of director | 08 March 2011 | |
TM01 - Termination of appointment of director | 08 March 2011 | |
TM02 - Termination of appointment of secretary | 08 March 2011 | |
AD01 - Change of registered office address | 18 February 2011 | |
DISS40 - Notice of striking-off action discontinued | 23 October 2010 | |
AR01 - Annual Return | 21 October 2010 | |
AD01 - Change of registered office address | 21 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 August 2010 | |
AD01 - Change of registered office address | 28 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 December 2009 | |
MG01 - Particulars of a mortgage or charge | 12 December 2009 | |
AA - Annual Accounts | 10 December 2009 | |
AA01 - Change of accounting reference date | 15 October 2009 | |
363a - Annual Return | 07 May 2009 | |
AA - Annual Accounts | 01 November 2008 | |
363a - Annual Return | 07 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 May 2008 | |
AA - Annual Accounts | 22 October 2007 | |
363s - Annual Return | 31 May 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363s - Annual Return | 19 May 2006 | |
363s - Annual Return | 27 October 2005 | |
AA - Annual Accounts | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 14 April 2005 | |
AA - Annual Accounts | 04 November 2004 | |
288b - Notice of resignation of directors or secretaries | 31 October 2004 | |
288a - Notice of appointment of directors or secretaries | 31 October 2004 | |
363s - Annual Return | 04 June 2004 | |
363s - Annual Return | 04 June 2003 | |
AA - Annual Accounts | 06 May 2003 | |
AA - Annual Accounts | 23 September 2002 | |
363s - Annual Return | 22 May 2002 | |
AA - Annual Accounts | 01 November 2001 | |
363s - Annual Return | 16 May 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 25 May 2000 | |
395 - Particulars of a mortgage or charge | 25 January 2000 | |
395 - Particulars of a mortgage or charge | 14 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 December 1999 | |
AA - Annual Accounts | 28 October 1999 | |
363s - Annual Return | 03 June 1999 | |
AA - Annual Accounts | 13 October 1998 | |
363s - Annual Return | 29 May 1998 | |
AA - Annual Accounts | 26 October 1997 | |
363s - Annual Return | 27 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 April 1997 | |
123 - Notice of increase in nominal capital | 16 April 1997 | |
RESOLUTIONS - N/A | 14 April 1997 | |
RESOLUTIONS - N/A | 14 April 1997 | |
RESOLUTIONS - N/A | 14 April 1997 | |
CERTNM - Change of name certificate | 09 April 1997 | |
288a - Notice of appointment of directors or secretaries | 26 March 1997 | |
288a - Notice of appointment of directors or secretaries | 26 March 1997 | |
225 - Change of Accounting Reference Date | 26 March 1997 | |
287 - Change in situation or address of Registered Office | 26 March 1997 | |
288b - Notice of resignation of directors or secretaries | 24 February 1997 | |
288b - Notice of resignation of directors or secretaries | 24 February 1997 | |
NEWINC - New incorporation documents | 03 May 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 October 2015 | Outstanding |
N/A |
A registered charge | 17 September 2015 | Outstanding |
N/A |
Mortgage | 04 December 2009 | Fully Satisfied |
N/A |
Debenture | 04 January 2000 | Fully Satisfied |
N/A |
Legal charge | 30 December 1999 | Fully Satisfied |
N/A |