About

Registered Number: 03194475
Date of Incorporation: 03/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Anchor Works, Swinnow Lane, Leeds, West Yorkshire, LS13 4TY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.