MILLENNIUM CARGO SERVICES LIMITED

MILLENNIUM CARGO SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMILLENNIUM CARGO SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03248532
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MILLENNIUM CARGO SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLENIUM CARGO SERVICES LIMITEDSep 11, 1996Sep 11, 1996

    What are the latest accounts for MILLENNIUM CARGO SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for MILLENNIUM CARGO SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 11, 2026
    Next Confirmation Statement DueSep 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 11, 2025
    OverdueNo

    What are the latest filings for MILLENNIUM CARGO SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 11, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2024

    10 pagesAA

    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 pagesAD02

    Confirmation statement made on Sep 11, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    11 pagesAA

    Confirmation statement made on Sep 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    11 pagesAA

    Confirmation statement made on Sep 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    11 pagesAA

    Confirmation statement made on Sep 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    12 pagesAA

    Confirmation statement made on Sep 11, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    11 pagesAA

    Confirmation statement made on Sep 11, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mrs Deborah Anne Blunt on Aug 01, 2019

    2 pagesCH01

    Director's details changed for Mr Chadd Lloyd Blunt on Aug 01, 2019

    2 pagesCH01

    Secretary's details changed for Mrs Deborah Anne Blunt on Aug 01, 2019

    1 pagesCH03

    Total exemption full accounts made up to May 31, 2018

    11 pagesAA

    Confirmation statement made on Sep 11, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to May 31, 2017

    13 pagesAA

    Confirmation statement made on Sep 11, 2017 with no updates

    3 pagesCS01

    Change of details for Mrs Deborah Anne Blunt as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Change of details for Mr Chadd Lloyd Blunt as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Total exemption small company accounts made up to May 31, 2016

    6 pagesAA

    Who are the officers of MILLENNIUM CARGO SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLUNT, Deborah Anne
    Albion Street
    DY5 3EE Brierley Hill
    Swinford House
    West Midlands
    England
    Secretary
    Albion Street
    DY5 3EE Brierley Hill
    Swinford House
    West Midlands
    England
    BritishDirector85792930001
    BLUNT, Chadd Lloyd
    Albion Street
    DY5 3EE Brierley Hill
    Swinford House
    West Midlands
    England
    Director
    Albion Street
    DY5 3EE Brierley Hill
    Swinford House
    West Midlands
    England
    United KingdomBritishFreight Agent49960470002
    BLUNT, Deborah Anne
    Albion Street
    DY5 3EE Brierley Hill
    Swinford House
    West Midlands
    England
    Director
    Albion Street
    DY5 3EE Brierley Hill
    Swinford House
    West Midlands
    England
    EnglandBritishDirector85792930001
    DOUGLAS, Neil
    22 Knightswood Close
    B75 6EA Sutton Coldfield
    West Midlands
    Secretary
    22 Knightswood Close
    B75 6EA Sutton Coldfield
    West Midlands
    BritishFreight Agent49641990003
    O`NEILL, Owen Patrick
    88 Aylesford Drive
    Marston Green
    B37 7BY Birmingham
    West Midlands
    Secretary
    88 Aylesford Drive
    Marston Green
    B37 7BY Birmingham
    West Midlands
    BritishHgv Driver49445160001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    DOUGLAS, Neil
    22 Knightswood Close
    B75 6EA Sutton Coldfield
    West Midlands
    Director
    22 Knightswood Close
    B75 6EA Sutton Coldfield
    West Midlands
    United KingdomBritishFreight Agent49641990003
    HEMMINGS, Rachael Louise
    154 Polperro Way
    Hucknall
    NG15 6JW Nottingham
    Director
    154 Polperro Way
    Hucknall
    NG15 6JW Nottingham
    BritishAdministration Assistant49445220001
    O`NEILL, Owen Patrick
    88 Aylesford Drive
    Marston Green
    B37 7BY Birmingham
    West Midlands
    Director
    88 Aylesford Drive
    Marston Green
    B37 7BY Birmingham
    West Midlands
    BritishHgv Driver49445160001
    ROBERTS, Ian John
    39 Newmarsh Road
    Minworth
    B76 1XP Sutton Coldfield
    West Midlands
    Director
    39 Newmarsh Road
    Minworth
    B76 1XP Sutton Coldfield
    West Midlands
    BritishSales Manager65855690001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of MILLENNIUM CARGO SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Chadd Lloyd Blunt
    Albion Street
    DY5 3EE Brierley Hill
    Swinford House
    West Midlands
    England
    Apr 06, 2016
    Albion Street
    DY5 3EE Brierley Hill
    Swinford House
    West Midlands
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Deborah Anne Blunt
    Albion Street
    DY5 3EE Brierley Hill
    Swinford House
    West Midlands
    England
    Apr 06, 2016
    Albion Street
    DY5 3EE Brierley Hill
    Swinford House
    West Midlands
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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