About

Registered Number: 07679140
Date of Incorporation: 22/06/2011 (13 years and 7 months ago)
Company Status: Active
Registered Address: Wayside Cottage Bramford Road, Sproughton, Ipswich, Suffolk, IP8 3BW

 

Sproughton Millennium Green Ltd was founded on 22 June 2011 and has its registered office in Ipswich, Suffolk, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are 12 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Victor Edward 28 September 2016 - 1
MIDDLEDITCH, Emma Kate 28 September 2016 - 1
SEAGER, Kenneth Edward 22 June 2011 - 1
BRADBURY, Doreen Lydia 22 June 2011 10 March 2015 1
COOK, Jane Karen 15 April 2015 16 March 2016 1
SANDERS, Neil Ernest 15 April 2015 13 March 2019 1
SHARLEY, Jill Ann 21 March 2018 04 July 2019 1
SPICER, Peter David 22 June 2011 11 March 2014 1
WEBB, John David, Dr 22 June 2011 12 March 2019 1
Secretary Name Appointed Resigned Total Appointments
SEAGER, Kenneth Edward 16 March 2016 - 1
CHUTER, Jeremy Brian 22 June 2011 08 July 2015 1
COOK, Jane Karen 08 July 2015 16 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 24 June 2020
TM01 - Termination of appointment of director 25 January 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
AP01 - Appointment of director 20 March 2019
AP01 - Appointment of director 20 March 2019
TM01 - Termination of appointment of director 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
AP01 - Appointment of director 09 August 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 05 July 2018
AP01 - Appointment of director 26 March 2018
PSC08 - N/A 11 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 16 March 2017
AP01 - Appointment of director 04 October 2016
AP01 - Appointment of director 30 September 2016
AR01 - Annual Return 04 July 2016
AP03 - Appointment of secretary 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
TM02 - Termination of appointment of secretary 17 March 2016
TM02 - Termination of appointment of secretary 17 March 2016
AA - Annual Accounts 17 March 2016
AP03 - Appointment of secretary 13 July 2015
TM02 - Termination of appointment of secretary 13 July 2015
AR01 - Annual Return 13 July 2015
CH01 - Change of particulars for director 13 July 2015
AP01 - Appointment of director 30 May 2015
AP01 - Appointment of director 30 May 2015
AA - Annual Accounts 29 May 2015
TM01 - Termination of appointment of director 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
AR01 - Annual Return 25 June 2014
AP01 - Appointment of director 07 May 2014
TM01 - Termination of appointment of director 06 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 13 March 2013
AA01 - Change of accounting reference date 04 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 04 July 2012
CH01 - Change of particulars for director 04 July 2012
NEWINC - New incorporation documents 22 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.