MILLENNIUM CARGO SERVICES LIMITED
Overview
| Company Name | MILLENNIUM CARGO SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03248532 |
| 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 MILLENNIUM CARGO SERVICES LIMITED?
- Sea and coastal freight water transport (50200) / Transportation and storage
Where is MILLENNIUM CARGO SERVICES LIMITED located?
| Registered Office Address | Swinford House Albion Street DY5 3EE Brierley Hill West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MILLENNIUM CARGO SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILLENIUM CARGO SERVICES LIMITED | Sep 11, 1996 | Sep 11, 1996 |
What are the latest accounts for MILLENNIUM CARGO SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for MILLENNIUM CARGO SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Sep 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 11, 2025 |
| Overdue | No |
What are the latest filings for MILLENNIUM CARGO SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 11, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2024 | 10 pages | AA | ||
Register inspection address has been changed from 5B the Courtyard Reddicap Trading Estate Sutton Coldfield West Midlands B75 7BU England to C F S Building Park Second Floor Coleshill Road Sutton Coldfield B75 7FS | 1 pages | AD02 | ||
Confirmation statement made on Sep 11, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Sep 11, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Sep 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Sep 11, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Sep 11, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Sep 11, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Deborah Anne Blunt on Aug 01, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Chadd Lloyd Blunt on Aug 01, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Deborah Anne Blunt on Aug 01, 2019 | 1 pages | CH03 | ||
Total exemption full accounts made up to May 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Sep 11, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from 5B the Courtyard Reddicap Trading Estate Sutton Coldfield West Midlands B75 7BU England to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on May 14, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2017 | 13 pages | AA | ||
Confirmation statement made on Sep 11, 2017 with no updates | 3 pages | CS01 | ||
Change of details for Mrs Deborah Anne Blunt as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Change of details for Mr Chadd Lloyd Blunt as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Total exemption small company accounts made up to May 31, 2016 | 6 pages | AA | ||
Who are the officers of MILLENNIUM CARGO SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLUNT, Deborah Anne | Secretary | Albion Street DY5 3EE Brierley Hill Swinford House West Midlands England | British | Director | 85792930001 | |||||
| BLUNT, Chadd Lloyd | Director | Albion Street DY5 3EE Brierley Hill Swinford House West Midlands England | United Kingdom | British | Freight Agent | 49960470002 | ||||
| BLUNT, Deborah Anne | Director | Albion Street DY5 3EE Brierley Hill Swinford House West Midlands England | England | British | Director | 85792930001 | ||||
| DOUGLAS, Neil | Secretary | 22 Knightswood Close B75 6EA Sutton Coldfield West Midlands | British | Freight Agent | 49641990003 | |||||
| O`NEILL, Owen Patrick | Secretary | 88 Aylesford Drive Marston Green B37 7BY Birmingham West Midlands | British | Hgv Driver | 49445160001 | |||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| DOUGLAS, Neil | Director | 22 Knightswood Close B75 6EA Sutton Coldfield West Midlands | United Kingdom | British | Freight Agent | 49641990003 | ||||
| HEMMINGS, Rachael Louise | Director | 154 Polperro Way Hucknall NG15 6JW Nottingham | British | Administration Assistant | 49445220001 | |||||
| O`NEILL, Owen Patrick | Director | 88 Aylesford Drive Marston Green B37 7BY Birmingham West Midlands | British | Hgv Driver | 49445160001 | |||||
| ROBERTS, Ian John | Director | 39 Newmarsh Road Minworth B76 1XP Sutton Coldfield West Midlands | British | Sales Manager | 65855690001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of MILLENNIUM CARGO SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Chadd Lloyd Blunt | Apr 06, 2016 | Albion Street DY5 3EE Brierley Hill Swinford House West Midlands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Deborah Anne Blunt | Apr 06, 2016 | Albion Street DY5 3EE Brierley Hill Swinford House West Midlands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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