MILLENNIUM FACILITIES LIMITED
Status | ACTIVE |
Company No. | 07679507 |
Category | Private Limited Company |
Incorporated | 22 Jun 2011 |
Age | 12 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
MILLENNIUM FACILITIES LIMITED is an active private limited company with number 07679507. It was incorporated 12 years, 10 months, 7 days ago, on 22 June 2011. The company address is Glebe Business Park Glebe Business Park, Widnes, WA8 5SQ, Cheshire.
Company Fillings
Accounts with accounts type dormant
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 27 Jun 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Accounts with accounts type dormant
Date: 28 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change to a person with significant control
Date: 21 Jul 2022
Action Date: 15 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-15
Psc name: Mr Omair Haider
Documents
Change to a person with significant control
Date: 20 Jul 2022
Action Date: 15 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ghulam Haider
Change date: 2020-07-15
Documents
Confirmation statement with updates
Date: 08 Jul 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Certificate change of name company
Date: 10 Feb 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed millennium construction services LIMITED\certificate issued on 10/02/22
Documents
Accounts with accounts type dormant
Date: 08 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Omair Haider
Change date: 2022-02-08
Documents
Change to a person with significant control
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-08
Psc name: Mr Omair Haider
Documents
Confirmation statement with updates
Date: 12 Jul 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Accounts with accounts type dormant
Date: 21 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 24 Jun 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type dormant
Date: 07 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 24 Jun 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type dormant
Date: 05 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Change person director company with change date
Date: 25 Jun 2018
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-22
Officer name: Mr Omair Haider
Documents
Change person director company with change date
Date: 25 Jun 2018
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-22
Officer name: Mr Ghulam Haider
Documents
Accounts with accounts type dormant
Date: 26 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ghulam Haider
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Omair Haider
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Accounts with accounts type dormant
Date: 08 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Accounts with accounts type dormant
Date: 07 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Certificate change of name company
Date: 23 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed millennium car parks LIMITED\certificate issued on 23/09/15
Documents
Certificate change of name company
Date: 08 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed millennium car parts LIMITED\certificate issued on 08/09/15
Documents
Certificate change of name company
Date: 01 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed millennium construction LIMITED\certificate issued on 01/09/15
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type dormant
Date: 05 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Change person director company with change date
Date: 10 Jul 2014
Action Date: 09 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-09
Officer name: Mr Ghulam Haider
Documents
Accounts with accounts type dormant
Date: 14 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Accounts with accounts type dormant
Date: 19 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Some Companies
5 VICTORIA PLACE,AIRDRIE,ML6 9BU
Number: | SC610472 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN PRECISION ENGINEERING LIMITED
UNITS 4-6 STADIUM BUSINESS COURT,BLETCHLEY,MK1 1AX
Number: | 03169324 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 DOMINION ROAD,LEICESTER,LE3 8FA
Number: | 10534435 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 BODGARA WAY,LISKEARD,PL14 3BN
Number: | 10472058 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAINSTREET DIRECT (UK) LIMITED
898/902 WIMBORNE ROAD,BOURNEMOUTH,BH9 2DW
Number: | 08232142 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A FENCEPIECE ROAD,ILFORD,IG6 2JX
Number: | 11760552 |
Status: | ACTIVE |
Category: | Private Limited Company |