MILLAM LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 3XH

Company number 03514652
Status Active
Incorporation Date 20 February 1998
Company Type Private Limited Company
Address 55 WINDMILL STREET, FRINDSBURY, ROCHESTER, KENT, ENGLAND, ME2 3XH
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Registered office address changed from Suite 9 Ashford House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FA to 55 Windmill Street Frindsbury Rochester Kent ME2 3XH on 7 March 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of MILLAM LIMITED are www.millam.co.uk, and www.millam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Millam Limited is a Private Limited Company. The company registration number is 03514652. Millam Limited has been working since 20 February 1998. The present status of the company is Active. The registered address of Millam Limited is 55 Windmill Street Frindsbury Rochester Kent England Me2 3xh. The company`s financial liabilities are £2.18k. It is £-20.79k against last year. And the total assets are £40.88k, which is £-46.18k against last year. HAM, Amanda is a Secretary of the company. MILLSOM, Andrew is a Director of the company. Nominee Secretary HARBEN REGISTRARS LIMITED has been resigned. Nominee Director HARBEN NOMINEES LIMITED has been resigned. The company operates in "Other engineering activities".


millam Key Finiance

LIABILITIES £2.18k
-91%
CASH n/a
TOTAL ASSETS £40.88k
-54%
All Financial Figures

Current Directors

Secretary
HAM, Amanda
Appointed Date: 20 February 1998

Director
MILLSOM, Andrew
Appointed Date: 20 February 1998
58 years old

Resigned Directors

Nominee Secretary
HARBEN REGISTRARS LIMITED
Resigned: 20 February 1998
Appointed Date: 20 February 1998

Nominee Director
HARBEN NOMINEES LIMITED
Resigned: 20 February 1998
Appointed Date: 20 February 1998

Persons With Significant Control

Mr Andrew Millsom
Notified on: 20 February 2017
58 years old
Nature of control: Ownership of shares – 75% or more

MILLAM LIMITED Events

07 Mar 2017
Confirmation statement made on 20 February 2017 with updates
07 Mar 2017
Registered office address changed from Suite 9 Ashford House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FA to 55 Windmill Street Frindsbury Rochester Kent ME2 3XH on 7 March 2017
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
07 Apr 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 50 more events
03 Mar 1998
New secretary appointed
03 Mar 1998
Registered office changed on 03/03/98 from: 37 warren street london W1P 5PD
03 Mar 1998
Director resigned
03 Mar 1998
Secretary resigned
20 Feb 1998
Incorporation