-
MILLENNIUM COATINGS LIMITED - C/O Frp, Minerva, 29 East Parade, Leeds, LS1 5PS, United Kingdom
Company Information
- Company registration number
- 08066085
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Frp, Minerva
- 29 East Parade
- Leeds
- LS1 5PS C/O Frp, Minerva, 29 East Parade, Leeds, LS1 5PS UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-05-11
- Age Of Company 2012-05-11 12 years
- SIC/NACE
- 43341
Ownership
- Beneficial Owners
- -
- Mr Simon Richard Nightingale
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- S N COATINGS LIMITED
- Filing of Accounts
- Due Date: 2022-02-28
- Last Date: 2020-05-31
- Annual Return
- Due Date: 2022-07-15
- Last Date: 2021-07-01
-
MILLENNIUM COATINGS LIMITED Company Description
- MILLENNIUM COATINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 08066085. Its current trading status is "live". It was registered 2012-05-11. It was previously called S N COATINGS LIMITED. It has declared SIC or NACE codes as "43341". The latest accounts are filed up to 2020-05-31.It can be contacted at C/o Frp, Minerva .
Get MILLENNIUM COATINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Millennium Coatings Limited - C/O Frp, Minerva, 29 East Parade, Leeds, LS1 5PS, United Kingdom
- 2012-05-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MILLENNIUM COATINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-appointment-of-liquidator (2023-12-10) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2023-12-08) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-04-05) - LIQ03
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-16) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2022-02-16) - 600
-
resolution (2022-02-16) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2022-02-16) - LIQ02
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-07) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-05-26) - AA
-
confirmation-statement-with-no-updates (2021-08-03) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-09-22) - MR01
-
mortgage-satisfy-charge-full (2021-12-02) - MR04
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-02-07) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-31) - AD01
-
mortgage-satisfy-charge-full (2020-11-26) - MR04
-
mortgage-satisfy-charge-full (2020-08-18) - MR04
-
confirmation-statement-with-no-updates (2020-07-01) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-27) - MR01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-10-02) - TM01
-
accounts-amended-with-accounts-type-total-exemption-full (2019-09-11) - AAMD
-
confirmation-statement-with-no-updates (2019-07-01) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-02-27) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-12) - MR01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-01-12) - AP01
-
accounts-with-accounts-type-unaudited-abridged (2018-02-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-23) - AD01
-
notification-of-a-person-with-significant-control (2018-08-23) - PSC01
-
cessation-of-a-person-with-significant-control (2018-08-23) - PSC07
-
confirmation-statement-with-no-updates (2018-08-23) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-28) - CS01
-
accounts-with-accounts-type-dormant (2017-02-27) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-23) - AD01
-
confirmation-statement-with-updates (2016-07-11) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-01) - MR01
-
certificate-change-of-name-company (2016-03-15) - CERTNM
-
accounts-with-accounts-type-dormant (2016-03-14) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-17) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-24) - AR01
-
appoint-person-director-company-with-name-date (2015-04-23) - AP01
-
accounts-with-accounts-type-dormant (2015-02-17) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-07-21) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-11) - AR01
-
accounts-with-accounts-type-dormant (2014-02-11) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-05) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-02) - AR01
-
termination-director-company-with-name (2012-07-02) - TM01
-
appoint-person-director-company-with-name (2012-07-02) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-07-02) - AD01
-
certificate-change-of-name-company (2012-06-26) - CERTNM
-
incorporation-company (2012-05-11) - NEWINC