About

Registered Number: 08248170
Date of Incorporation: 10/10/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: 25 South Street, Uley, Dursley, GL11 5SP,

 

Established in 2012, Uley Millennium Green Ltd have registered office in Dursley, it has a status of "Active". The current directors of the organisation are listed as Allen, Robin Liam, Allen, Robin Liam, Holley, Belinda Jane, Langford, Daphne Margaret, Powell, Roger, Turnbull, Madge Mary, Barnfield, Raymond Harold, Barnfield, Raymond Harold, Bullen, Kathleen Audrey, Cox, Richard John, Gaytten, Joy, Marsh, Anthony Noble, Mathisen, Emily Asha, Mccarthy, Elaine, Rogers, Adam Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Robin Liam 14 November 2016 - 1
HOLLEY, Belinda Jane 05 November 2012 - 1
LANGFORD, Daphne Margaret 19 November 2014 - 1
POWELL, Roger 10 October 2012 - 1
TURNBULL, Madge Mary 01 June 2018 - 1
BARNFIELD, Raymond Harold 10 October 2012 06 November 2017 1
BULLEN, Kathleen Audrey 10 October 2012 06 November 2017 1
COX, Richard John 10 October 2012 04 July 2016 1
GAYTTEN, Joy 10 October 2012 31 August 2014 1
MARSH, Anthony Noble 10 October 2012 27 August 2013 1
MATHISEN, Emily Asha 14 November 2016 01 June 2018 1
MCCARTHY, Elaine 10 October 2012 05 June 2017 1
ROGERS, Adam Mark 10 October 2012 25 October 2012 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Robin Liam 27 February 2017 - 1
BARNFIELD, Raymond Harold 10 October 2012 06 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 08 December 2019
CS01 - N/A 23 October 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 22 October 2018
CH01 - Change of particulars for director 22 October 2018
AP01 - Appointment of director 06 June 2018
TM01 - Termination of appointment of director 06 June 2018
AP01 - Appointment of director 06 June 2018
CH01 - Change of particulars for director 07 April 2018
AA - Annual Accounts 09 December 2017
CS01 - N/A 03 December 2017
AP01 - Appointment of director 03 December 2017
AP03 - Appointment of secretary 03 December 2017
AP01 - Appointment of director 03 December 2017
PSC01 - N/A 03 December 2017
PSC07 - N/A 03 December 2017
TM01 - Termination of appointment of director 03 December 2017
TM01 - Termination of appointment of director 03 December 2017
PSC07 - N/A 03 December 2017
TM01 - Termination of appointment of director 03 December 2017
TM02 - Termination of appointment of secretary 03 December 2017
PSC01 - N/A 03 December 2017
AD01 - Change of registered office address 03 December 2017
AA - Annual Accounts 11 December 2016
CS01 - N/A 16 October 2016
TM01 - Termination of appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 26 July 2015
AP01 - Appointment of director 28 November 2014
AR01 - Annual Return 13 October 2014
TM01 - Termination of appointment of director 01 September 2014
AA - Annual Accounts 25 May 2014
AD01 - Change of registered office address 24 May 2014
AR01 - Annual Return 22 October 2013
AA01 - Change of accounting reference date 23 September 2013
TM01 - Termination of appointment of director 10 September 2013
TM01 - Termination of appointment of director 05 September 2013
TM01 - Termination of appointment of director 04 June 2013
AP01 - Appointment of director 29 November 2012
NEWINC - New incorporation documents 10 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.