MILLENNIUM FACILITIES LIMITED

Glebe Business Park Glebe Business Park, Widnes, WA8 5SQ, Cheshire
StatusACTIVE
Company No.07679507
CategoryPrivate Limited Company
Incorporated22 Jun 2011
Age12 years, 10 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHTON BUSINESS GROUP LTD.

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

FRANCKS HAULAGE LIMITED

18 DOMINION ROAD,LEICESTER,LE3 8FA

Number:10534435
Status:ACTIVE
Category:Private Limited Company

LISKEARDTUTOR LIMITED

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

NEW LONDON CLEANING LTD

2A FENCEPIECE ROAD,ILFORD,IG6 2JX

Number:11760552
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source