MILLENNIUM CONTROL SYSTEMS LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 5QR

Company number 03318145
Status Active
Incorporation Date 13 February 1997
Company Type Private Limited Company
Address SPENCER HOUSE, 114 HIGH STREET WORDSLEY, STOURBRIDGE, WEST MIDLANDS, DY8 5QR
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 99 . The most likely internet sites of MILLENNIUM CONTROL SYSTEMS LIMITED are www.millenniumcontrolsystems.co.uk, and www.millennium-control-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Millennium Control Systems Limited is a Private Limited Company. The company registration number is 03318145. Millennium Control Systems Limited has been working since 13 February 1997. The present status of the company is Active. The registered address of Millennium Control Systems Limited is Spencer House 114 High Street Wordsley Stourbridge West Midlands Dy8 5qr. . LEWIS, Daniel is a Director of the company. THOMAS, Glynn Edward is a Director of the company. Secretary GLOVER, Roy Andrew has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director GLOVER, Roy Andrew has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
LEWIS, Daniel
Appointed Date: 13 February 1997
71 years old

Director
THOMAS, Glynn Edward
Appointed Date: 13 February 1997
71 years old

Resigned Directors

Secretary
GLOVER, Roy Andrew
Resigned: 29 February 2012
Appointed Date: 13 February 1997

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 14 February 1997
Appointed Date: 13 February 1997

Director
GLOVER, Roy Andrew
Resigned: 29 February 2012
Appointed Date: 13 February 1997
78 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 14 February 1997
Appointed Date: 13 February 1997

Persons With Significant Control

Mr Glynn Edward Thomas
Notified on: 13 February 2017
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Daniel Lewis
Notified on: 13 February 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILLENNIUM CONTROL SYSTEMS LIMITED Events

20 Feb 2017
Confirmation statement made on 13 February 2017 with updates
25 Aug 2016
Total exemption small company accounts made up to 29 February 2016
15 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 99

15 Jul 2015
Total exemption small company accounts made up to 28 February 2015
09 Mar 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 99

...
... and 45 more events
25 Feb 1997
New secretary appointed;new director appointed
20 Feb 1997
Secretary resigned
20 Feb 1997
Director resigned
20 Feb 1997
Registered office changed on 20/02/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
13 Feb 1997
Incorporation