MILLETS LIMITED

Hollinsbrook Way Hollinsbrook Way, Bury, BL9 8RR, Lancashire
StatusACTIVE
Company No.07924256
CategoryPrivate Limited Company
Incorporated25 Jan 2012
Age12 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

MILLETS LIMITED is an active private limited company with number 07924256. It was incorporated 12 years, 4 months, 24 days ago, on 25 January 2012. The company address is Hollinsbrook Way Hollinsbrook Way, Bury, BL9 8RR, Lancashire.



Company Fillings

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2023

Action Date: 28 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic James Platt

Appointment date: 2023-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-03

Officer name: Neil James Greenhalgh

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Apr 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Theresa Casey

Appointment date: 2023-04-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2023

Action Date: 10 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-10

Officer name: Nirma Cassidy

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2022

Action Date: 29 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-28

Officer name: RĂ©gis Schultz

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Alan Cowgill

Termination date: 2022-09-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-28

Officer name: Nirma Cassidy

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Siobhan Mawdsley

Termination date: 2022-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2021

Action Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2019

Action Date: 02 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Jan 2019

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil James Greenhalgh

Appointment date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Michael Small

Termination date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2018

Action Date: 03 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-03

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-19

Officer name: Mr Peter Alan Cowgill

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jd Sports Fashion Plc

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2017

Action Date: 28 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Biran Michael Small

Change date: 2016-01-25

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Alan Cowgill

Change date: 2016-01-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Siobhan Mawdsley

Appointment date: 2015-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-01

Officer name: Andrew John Batchelor

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew John Batchelor

Appointment date: 2014-09-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-24

Officer name: Jane Marie Brisley

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Sep 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Appointment date: 2014-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2014

Action Date: 01 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-01

Documents

View document PDF

Auditors resignation company

Date: 08 May 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Move registers to sail company

Date: 22 Jan 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2013

Action Date: 02 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Alan Cowgill

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Biran Michael Small

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jane Marie Brisley

Documents

View document PDF

Termination secretary company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: A G Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: A G Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2012

Action Date: 08 Feb 2012

Category: Address

Type: AD01

Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom

Change date: 2012-02-08

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aghoco 1077 LIMITED\certificate issued on 06/02/12

Documents

View document PDF

Change of name notice

Date: 06 Feb 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 25 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILDING STANDARDS CONSULTANCY LTD

KING ARMS VAULTS,BRECON,LD3 7EF

Number:08830103
Status:ACTIVE
Category:Private Limited Company

DE SAPINAUD PRODUCTIONS LIMITED

27 WOODLANDS PARK ROAD,LONDON,N15 3RU

Number:08027920
Status:ACTIVE
Category:Private Limited Company

HEATHROW UNITED CARS LIMITED

5 CHESTER ROAD,HOUNSLOW,TW4 6HP

Number:11622966
Status:ACTIVE
Category:Private Limited Company

INTEGRA CONSULTING (ENGINEERS) LIMITED

SUITE 4,MANCHESTER,M15 4GB

Number:04086459
Status:ACTIVE
Category:Private Limited Company

LXP LTD

105 RIVER HEIGHTS,LONDON,E15 2FU

Number:11367505
Status:ACTIVE
Category:Private Limited Company
Number:03579567
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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