About

Registered Number: 05052935
Date of Incorporation: 23/02/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: No 16 Alport Croft, Bordesley Village, Birmingham, B9 4PJ

 

New Millennium Scaffolding Ltd was registered on 23 February 2004 with its registered office in Birmingham, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, John Alan 24 February 2004 15 June 2007 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Sharon 01 April 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 September 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 28 July 2017
TM01 - Termination of appointment of director 28 July 2017
MR04 - N/A 13 March 2017
CS01 - N/A 09 March 2017
MR01 - N/A 20 December 2016
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 29 March 2016
MR01 - N/A 03 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 23 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 18 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AP03 - Appointment of secretary 14 April 2010
TM02 - Termination of appointment of secretary 14 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 28 June 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 03 May 2005
225 - Change of Accounting Reference Date 11 February 2005
288b - Notice of resignation of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
287 - Change in situation or address of Registered Office 23 March 2004
NEWINC - New incorporation documents 23 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2016 Outstanding

N/A

A registered charge 03 March 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.