MILLGLADE LIMITED
FAKENHAM

Hellopages » Norfolk » North Norfolk » NR21 0BG
Company number 03938499
Status Active
Incorporation Date 2 March 2000
Company Type Private Limited Company
Address 18 STATION ROAD, THURSFORD, FAKENHAM, NORFOLK, NR21 0BG
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MILLGLADE LIMITED are www.millglade.co.uk, and www.millglade.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to West Runton Rail Station is 12.8 miles; to Wymondham Rail Station is 21.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millglade Limited is a Private Limited Company. The company registration number is 03938499. Millglade Limited has been working since 02 March 2000. The present status of the company is Active. The registered address of Millglade Limited is 18 Station Road Thursford Fakenham Norfolk Nr21 0bg. The company`s financial liabilities are £470.79k. It is £8.28k against last year. The cash in hand is £2.84k. It is £-3.02k against last year. And the total assets are £11.59k, which is £-21.84k against last year. RANDALL, Anthony John is a Secretary of the company. RANDALL, Isabel Marion is a Director of the company. Secretary RANDALL, Ivan James has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other accommodation".


millglade Key Finiance

LIABILITIES £470.79k
+1%
CASH £2.84k
-52%
TOTAL ASSETS £11.59k
-66%
All Financial Figures

Current Directors

Secretary
RANDALL, Anthony John
Appointed Date: 09 September 2004

Director
RANDALL, Isabel Marion
Appointed Date: 08 March 2000
82 years old

Resigned Directors

Secretary
RANDALL, Ivan James
Resigned: 09 September 2004
Appointed Date: 08 March 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 March 2000
Appointed Date: 02 March 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 March 2000
Appointed Date: 02 March 2000

MILLGLADE LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 34 more events
14 Mar 2000
Director resigned
14 Mar 2000
Secretary resigned
14 Mar 2000
New director appointed
14 Mar 2000
New secretary appointed
02 Mar 2000
Incorporation

MILLGLADE LIMITED Charges

8 April 2002
Mortgage deed
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 10 life boat plain…
8 April 2002
Mortgage deed
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 9 whitehall yard…