MILLS MIDCO LIMITED
Overview
Company Name | MILLS MIDCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11992523 |
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 MILLS MIDCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MILLS MIDCO LIMITED located?
Registered Office Address | Gloucester House, Unit Q Bourne End Business Park, Cores End Road SL8 5AS Bourne End Bucks England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MILLS MIDCO 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 MILLS MIDCO LIMITED?
Last Confirmation Statement Made Up To | May 12, 2025 |
---|---|
Next Confirmation Statement Due | May 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 12, 2024 |
Overdue | No |
What are the latest filings for MILLS MIDCO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Register inspection address has been changed to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP | 1 pages | AD02 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 12, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
legacy | 39 pages | PARENT_ACC | ||
Change of details for Mills Topco Limited as a person with significant control on Dec 14, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 8 C/O Agribriefing Leake Street London SE1 7NN England to Gloucester House, Unit Q Bourne End Business Park, Cores End Road Bourne End Bucks SL8 5AS on Dec 15, 2023 | 1 pages | AD01 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 12, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of William Rory Brown as a director on Apr 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of Rupert James Levy as a director on Apr 04, 2023 | 1 pages | TM01 | ||
Appointment of Mr Spencer Henderson Wicks as a director on Apr 04, 2023 | 2 pages | AP01 | ||
Appointment of Mr Mark Ashworth as a director on Apr 04, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael Christopher Dennis as a director on Jan 18, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 119925230001 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on May 12, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of MILLS MIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASHWORTH, Mark | Director | Bourne End Business Park, Cores End Road SL8 5AS Bourne End Gloucester House, Unit Q Bucks England | England | British | Executive | 295357730001 | ||||
WICKS, Spencer Henderson | Director | Bourne End Business Park, Cores End Road SL8 5AS Bourne End Gloucester House, Unit Q Bucks England | England | British | Managing Director | 249265760001 | ||||
BROWN, William Rory | Director | Leake Street SE1 7NN London 8 England | England | British | Director | 259012760001 | ||||
DENNIS, Michael Christopher | Director | C/O Agribriefing Leake Street SE1 7NN London 8 England | United Kingdom | British | Investment Professional | 155389610001 | ||||
LEVY, Rupert James | Director | C/O Agribriefing Leake Street SE1 7NN London 8 England | England | British | Director | 57681630003 |
Who are the persons with significant control of MILLS MIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mills Topco Limited | May 13, 2019 | Bourne End Business Park, Cores End Road SL8 5AS Bourne End Gloucester House, Unit Q Bucks England | No | ||||||||||
| |||||||||||||
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