Company Information for MILLENNIUM ENGINEERING (2012) LTD.
10 - 11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EE,
|
Company Registration Number
08044950
Private Limited Company
Active |
Company Name | ||
---|---|---|
MILLENNIUM ENGINEERING (2012) LTD. | ||
Legal Registered Office | ||
10 - 11 CHARTERHOUSE SQUARE LONDON EC1M 6EE Other companies in FY6 | ||
Previous Names | ||
|
Company Number | 08044950 | |
---|---|---|
Company ID Number | 08044950 | |
Date formed | 2012-04-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-08-06 10:19:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JAMES DAVIES |
||
CHRISTOPHER FRANK FORD |
||
JAMES CHRISTOPHER FRANK FORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNA SABAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HENRY GALLACHER LIMITED | Director | 2018-06-15 | CURRENT | 1965-08-24 | Active | |
FLEXICON INDUSTRIAL SUPPLIES LIMITED | Director | 2018-06-04 | CURRENT | 2010-02-16 | Active | |
MILLENNIUM COUPLING COMPANY LTD | Director | 2018-06-04 | CURRENT | 2000-07-04 | Active | |
CENTURY HOSE & COUPLINGS LTD | Director | 2018-06-04 | CURRENT | 2006-07-10 | Active | |
INTEGRAFLEX LTD | Director | 2018-06-04 | CURRENT | 2008-11-05 | Active | |
INDUSTRIAL HOSE & PIPE FITTINGS LIMITED | Director | 2018-06-04 | CURRENT | 1958-01-06 | Active | |
INTEGRAFLEX (YORKSHIRE) LTD | Director | 2018-06-04 | CURRENT | 2012-02-09 | Active - Proposal to Strike off | |
CENTURY AUTOSPORT LTD | Director | 2018-03-19 | CURRENT | 2014-06-19 | Active | |
EXETER HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 1986-03-03 | Active | |
WEST CORNWALL HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 1992-01-13 | Active | |
SOMERSET HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 1993-07-14 | Active | |
PRESSURELINES HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 2004-07-13 | Active | |
NORTHERN HOSE & HYDRAULICS LIMITED | Director | 2018-01-24 | CURRENT | 2015-02-05 | Active | |
PEARSON HOSE & HYDRAULICS LIMITED | Director | 2018-01-24 | CURRENT | 1999-05-18 | Active | |
FERSCHL HOLDINGS LIMITED | Director | 2018-01-24 | CURRENT | 2008-02-18 | Liquidation | |
R&G INVESTMENTS LIMITED | Director | 2018-01-12 | CURRENT | 2016-05-18 | Active | |
RUBBERFAST LIMITED | Director | 2018-01-12 | CURRENT | 1983-02-01 | Active | |
HYDRAULIC MEGASTORE LIMITED | Director | 2017-12-11 | CURRENT | 2017-12-11 | Active | |
ONE STOP FLUID POWER LTD | Director | 2017-10-26 | CURRENT | 2004-05-05 | Active | |
R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED | Director | 2017-09-29 | CURRENT | 1964-06-15 | Active | |
R&G FLUID POWER GROUP LIMITED | Director | 2017-07-07 | CURRENT | 2016-09-30 | Active | |
NORTHERN HOSE & HYDRAULICS LIMITED | Director | 2018-01-24 | CURRENT | 2015-02-05 | Active | |
PEARSON HOSE & HYDRAULICS LIMITED | Director | 2018-01-24 | CURRENT | 1999-05-18 | Active | |
FERSCHL HOLDINGS LIMITED | Director | 2018-01-24 | CURRENT | 2008-02-18 | Liquidation | |
RUBBERFAST LIMITED | Director | 2018-01-12 | CURRENT | 1983-02-01 | Active | |
R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED | Director | 2017-09-29 | CURRENT | 1964-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES | ||
DIRECTOR APPOINTED MR ALESSANDRO LALA | ||
AP01 | DIRECTOR APPOINTED MR ALESSANDRO LALA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
Current accounting period shortened from 31/12/22 TO 30/09/22 | ||
AA01 | Current accounting period shortened from 31/12/22 TO 30/09/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER FRANK FORD / 01/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANK FORD / 01/06/2018 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES DAVIES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/17 FROM 9 Chapel Street Poulton-Le-Fylde Lancashire FY6 7BQ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080449500002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080449500001 | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 20/08/2012 | |
CERTNM | Company name changed millennium engineering LTD\certificate issued on 29/08/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN | |
AA01 | Current accounting period shortened from 30/04/13 TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED JAMES FORD | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER FRANK FORD | |
SH01 | 25/04/12 STATEMENT OF CAPITAL GBP 100 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2013-12-31 | £ 280,259 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 112,601 |
Creditors Due Within One Year | 2012-12-31 | £ 112,601 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLENNIUM ENGINEERING (2012) LTD.
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 11,334 |
Cash Bank In Hand | 2012-12-31 | £ 3,323 |
Cash Bank In Hand | 2012-12-31 | £ 3,323 |
Current Assets | 2013-12-31 | £ 128,202 |
Current Assets | 2012-12-31 | £ 23,949 |
Current Assets | 2012-12-31 | £ 23,949 |
Debtors | 2013-12-31 | £ 73,394 |
Debtors | 2012-12-31 | £ 9,437 |
Debtors | 2012-12-31 | £ 9,437 |
Stocks Inventory | 2013-12-31 | £ 43,474 |
Stocks Inventory | 2012-12-31 | £ 11,189 |
Stocks Inventory | 2012-12-31 | £ 11,189 |
Tangible Fixed Assets | 2013-12-31 | £ 85,681 |
Tangible Fixed Assets | 2012-12-31 | £ 62,326 |
Tangible Fixed Assets | 2012-12-31 | £ 62,326 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28490 - Manufacture of other machine tools) as MILLENNIUM ENGINEERING (2012) LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |