About

Registered Number: 08066085
Date of Incorporation: 11/05/2012 (12 years ago)
Company Status: Active
Registered Address: Millennium Coatings, Peasehill Road, Ripley, DE5 3JH,

 

Millennium Coatings Ltd was registered on 11 May 2012, it has a status of "Active". Ellingworth, Michael Richard, Nightingale, Simon Richard are listed as directors of Millennium Coatings Ltd. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLINGWORTH, Michael Richard 14 July 2014 02 October 2019 1
NIGHTINGALE, Simon Richard 22 June 2012 06 July 2014 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 07 February 2020
AD01 - Change of registered office address 31 January 2020
MR01 - N/A 12 December 2019
TM01 - Termination of appointment of director 02 October 2019
AAMD - Amended Accounts 11 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 23 August 2018
PSC07 - N/A 23 August 2018
PSC01 - N/A 23 August 2018
AD01 - Change of registered office address 23 August 2018
AA - Annual Accounts 28 February 2018
AP01 - Appointment of director 12 January 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 27 February 2017
AD01 - Change of registered office address 23 August 2016
CS01 - N/A 11 July 2016
MR01 - N/A 01 July 2016
AD01 - Change of registered office address 17 March 2016
CERTNM - Change of name certificate 15 March 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 24 August 2015
AP01 - Appointment of director 23 April 2015
AA - Annual Accounts 17 February 2015
TM01 - Termination of appointment of director 21 July 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 05 July 2013
AR01 - Annual Return 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
AP01 - Appointment of director 02 July 2012
AD01 - Change of registered office address 02 July 2012
CERTNM - Change of name certificate 26 June 2012
NEWINC - New incorporation documents 11 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2019 Outstanding

N/A

A registered charge 30 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.