NEW MILLENNIA LIMITED
PUDSEY

Hellopages » West Yorkshire » Leeds » LS28 9LY

Company number 03194475
Status Active
Incorporation Date 3 May 1996
Company Type Private Limited Company
Address INTERNATIONAL HOUSE, KENT ROAD, PUDSEY, WEST YORKSHIRE, LS28 9LY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 102 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of NEW MILLENNIA LIMITED are www.newmillennia.co.uk, and www.new-millennia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Bradford Forster Square Rail Station is 4.2 miles; to Menston Rail Station is 7.8 miles; to Burley-in-Wharfedale Rail Station is 9.1 miles; to Huddersfield Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Millennia Limited is a Private Limited Company. The company registration number is 03194475. New Millennia Limited has been working since 03 May 1996. The present status of the company is Active. The registered address of New Millennia Limited is International House Kent Road Pudsey West Yorkshire Ls28 9ly. . WILSON, Lorna Kathryn is a Secretary of the company. WILSON, Benjamin is a Director of the company. WILSON, Dylan is a Director of the company. WILSON, Louis Sydney is a Director of the company. Secretary BENTLEY, Michael Steven has been resigned. Secretary SMITH, John Trevor has been resigned. Secretary WILSON, Benjamin has been resigned. Secretary WING, Clifford Donald has been resigned. Director BENTLEY, Michael Steven has been resigned. Director BENTLEY, Michael Steven has been resigned. Director SIERANT, Andrew Marcus has been resigned. Director SMITH, John Trevor has been resigned. Director WILSON, Brian has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WILSON, Lorna Kathryn
Appointed Date: 27 February 2015

Director
WILSON, Benjamin
Appointed Date: 04 December 2009
50 years old

Director
WILSON, Dylan
Appointed Date: 27 February 2015
49 years old

Director
WILSON, Louis Sydney
Appointed Date: 27 February 2015
42 years old

Resigned Directors

Secretary
BENTLEY, Michael Steven
Resigned: 25 October 2004
Appointed Date: 23 May 1996

Secretary
SMITH, John Trevor
Resigned: 04 December 2009
Appointed Date: 25 October 2004

Secretary
WILSON, Benjamin
Resigned: 27 February 2015
Appointed Date: 04 December 2009

Secretary
WING, Clifford Donald
Resigned: 23 May 1996
Appointed Date: 03 May 1996

Director
BENTLEY, Michael Steven
Resigned: 04 December 2009
Appointed Date: 30 March 2005
76 years old

Director
BENTLEY, Michael Steven
Resigned: 25 October 2004
Appointed Date: 23 May 1996
76 years old

Director
SIERANT, Andrew Marcus
Resigned: 04 December 2009
Appointed Date: 23 May 1996
69 years old

Director
SMITH, John Trevor
Resigned: 04 December 2009
Appointed Date: 25 October 2004
82 years old

Director
WILSON, Brian
Resigned: 27 February 2015
Appointed Date: 04 December 2009
76 years old

NEW MILLENNIA LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 30 June 2016
07 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 102

15 Feb 2016
Total exemption small company accounts made up to 30 June 2015
16 Nov 2015
Satisfaction of charge 3 in full
26 Oct 2015
Registration of charge 031944750005, created on 19 October 2015
...
... and 74 more events
26 Mar 1997
Accounting reference date shortened from 31/05/97 to 31/12/96
26 Mar 1997
Registered office changed on 26/03/97 from: regis house, 134 percival road, enfield, middlesex EN1 1QU
24 Feb 1997
Director resigned
24 Feb 1997
Secretary resigned
03 May 1996
Incorporation

NEW MILLENNIA LIMITED Charges

19 October 2015
Charge code 0319 4475 0005
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: International house, kent road, leeds, LS28 9LY (land…
17 September 2015
Charge code 0319 4475 0004
Delivered: 21 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
4 December 2009
Mortgage
Delivered: 12 December 2009
Status: Satisfied on 16 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: International house kent road pudsey leeds t/n wyk 188668…
4 January 2000
Debenture
Delivered: 25 January 2000
Status: Satisfied on 12 December 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1999
Legal charge
Delivered: 14 January 2000
Status: Satisfied on 12 December 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings lying to the east side…