MILLPAUSE LIMITED
Overview
Company Name | MILLPAUSE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02487935 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MILLPAUSE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MILLPAUSE LIMITED located?
Registered Office Address | Unit 4 Haig Court Haig Road WA16 8XZ Knutsford Cheshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MILLPAUSE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MILLPAUSE LIMITED?
Last Confirmation Statement Made Up To | Dec 05, 2025 |
---|---|
Next Confirmation Statement Due | Dec 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 05, 2024 |
Overdue | No |
What are the latest filings for MILLPAUSE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Dec 05, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 05, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 05, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Raman Sankaran as a director on Dec 18, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Termination of appointment of Norman Allan Macfarlane as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 05, 2018 with updates | 4 pages | CS01 | ||
Appointment of Mr Flemming Christensen as a director on Sep 27, 2018 | 2 pages | AP01 | ||
Appointment of Mr Simon Thomas Rowe as a director on Sep 27, 2018 | 2 pages | AP01 | ||
Appointment of Mr Norman Allan Macfarlane as a director on Sep 27, 2018 | 2 pages | AP01 | ||
Registered office address changed from Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD to Unit 4 Haig Court Haig Road Knutsford Cheshire WA16 8XZ on Sep 27, 2018 | 1 pages | AD01 | ||
Termination of appointment of the Finance & Industrial Trust Ltd as a secretary on Sep 25, 2018 | 1 pages | TM02 | ||
Termination of appointment of Richard Graham St John Rowlandson as a director on Sep 25, 2018 | 1 pages | TM01 | ||
Termination of appointment of Edward Thomas Morton Rowlandson as a director on Sep 25, 2018 | 1 pages | TM01 | ||
Appointment of Mr David Laurence Phillips as a director on Sep 25, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Dec 05, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of MILLPAUSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHRISTENSEN, Flemming | Director | Haig Road Parkgate Industrial Estate WA16 8XZ Knutsford Unit 8, Haig Court England | England | Danish | Company Director | 60497430001 | ||||||||
PHILLIPS, David Laurence | Director | Haig Road WA16 8XZ Knutsford Unit 4 Haig Court Cheshire England | England | British | Company Director | 250835370001 | ||||||||
ROWE, Simon Thomas | Director | Haig Road Parkgate Industrial Estate WA16 8XZ Knutsford Unit 3 Haig Court England | England | British | Director | 215065900001 | ||||||||
SANKARAN, Raman | Director | Haig Road WA16 8XZ Knutsford Unit 4 Haig Court Cheshire England | England | British | Director | 218422470001 | ||||||||
BLACKETT, Kathleen | Secretary | Sanderling Cottage 8 Llanvair Close SL5 9HX South Ascot Berkshire | British | 1501820001 | ||||||||||
RICHARDSON, Graham | Secretary | The Rowans Stony Lane Parbold WN8 7AF Wigan | British | 37458160001 | ||||||||||
WALKER-ROBSON, Colin Laird | Secretary | 231 Waldegrave Road Strawberry Hill TW1 4TA Twickenham Middlesex | British | 2667400002 | ||||||||||
WESTON, Carole Linda | Secretary | 44 Stratford Road WD17 4NZ Watford | British | 62673550003 | ||||||||||
THE FINANCE & INDUSTRIAL TRUST LTD | Secretary | 7 Wyllyotts Place EN6 2JD Potters Bar Graham House Hertfordshire United Kingdom |
| 44732500001 | ||||||||||
BROOKS, David Read | Director | The Smithy Booth Bed Lane Allostock WA16 9NJ Knutsford Cheshire | British | Director | 4553430001 | |||||||||
BUDD, Nicholas Peter | Director | Glynridge 27 The Avenue KT20 5AY Tadworth Surrey | England | British | Director | 43335810002 | ||||||||
BUDD, Tony William Peter | Director | Chestnuts 31 The Avenue KT20 5AY Tadworth Surrey | United Kingdom | British | Director | 5718200001 | ||||||||
HAMBIDGE, Roger Alan | Director | Vicarage Farm House Churchway Stone HP17 8RG Aylesbury Buckinghamshire | British | Chartered Surveyor | 82434210001 | |||||||||
MACFARLANE, Norman Allan | Director | Haig Road WA16 8XZ Knutsford Unit 4 Haig Court Cheshire England | United Kingdom | British | Director | 64395890001 | ||||||||
MAIS, Richard Jeremy Ian | Director | 79 Seal Hollow Road TN13 3RY Sevenoaks Kent | England | British | Company Director | 1464610001 | ||||||||
ROWLANDSON, Edward Thomas Morton | Director | Graham House 7 Wyllyotts Place EN6 2JD Potters Bar Hertfordshire | United Kingdom | British | Director | 124370370002 | ||||||||
ROWLANDSON, Richard Graham St John | Director | Graham House 7 Wyllyotts Place EN6 2JD Potters Bar Hertfordshire | England | British | Chartered Accountant | 3609230001 | ||||||||
TAYLOR, Alexander Cameron | Director | 4 Home Park Mollington CH1 6NW Chester Cheshire | British | Chartered Accountant | 30458010001 | |||||||||
YOUNGHUSBAND, Susan Margaret | Director | Graham House 7 Wyllyotts Place EN6 2JD Potters Bar Hertfordshire | England | British | Chartered Accountant | 104413240002 |
What are the latest statements on persons with significant control for MILLPAUSE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 05, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0