About

Registered Number: 06625526
Date of Incorporation: 20/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 Newtons Court, Crossways Business Park, Dartford, Kent, DA2 6QL,

 

Millmoll Ltd was established in 2008, it's status is listed as "Active". We do not know the number of employees at the business. The company has 2 directors listed as Smith, Daniel Terence, Jayasundera, Prettee at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAYASUNDERA, Prettee 15 March 2017 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Daniel Terence 20 June 2008 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 19 February 2020
AA - Annual Accounts 31 August 2019
CS01 - N/A 11 July 2019
PSC04 - N/A 11 July 2019
AD01 - Change of registered office address 23 April 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 26 July 2018
PSC01 - N/A 26 July 2018
AD01 - Change of registered office address 05 March 2018
CH01 - Change of particulars for director 16 February 2018
CH01 - Change of particulars for director 16 February 2018
CH01 - Change of particulars for director 16 February 2018
CH03 - Change of particulars for secretary 16 February 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 20 July 2017
AP01 - Appointment of director 28 March 2017
AP01 - Appointment of director 28 March 2017
AR01 - Annual Return 11 August 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 25 July 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 12 July 2013
MG01 - Particulars of a mortgage or charge 20 December 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 25 October 2012
DISS40 - Notice of striking-off action discontinued 20 October 2012
GAZ1 - First notification of strike-off action in London Gazette 16 October 2012
MG01 - Particulars of a mortgage or charge 01 September 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 29 July 2011
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 24 May 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 20 April 2010
RESOLUTIONS - N/A 24 November 2009
MEM/ARTS - N/A 24 November 2009
SH01 - Return of Allotment of shares 24 November 2009
MISC - Miscellaneous document 24 November 2009
363a - Annual Return 30 June 2009
287 - Change in situation or address of Registered Office 17 June 2009
225 - Change of Accounting Reference Date 17 June 2009
395 - Particulars of a mortgage or charge 28 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2008
NEWINC - New incorporation documents 20 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 2012 Outstanding

N/A

Debenture 22 August 2011 Outstanding

N/A

Rent security deposit deed 10 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.