MILLENNIUM IMPORTS LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL16 5HN
Company number 03118833
Status Active
Incorporation Date 26 October 1995
Company Type Private Limited Company
Address 15 KINGSWAY, ROCHDALE, LANCASHIRE, OL16 5HN
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-12-12 GBP 3,000 . The most likely internet sites of MILLENNIUM IMPORTS LIMITED are www.millenniumimports.co.uk, and www.millennium-imports.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Ashton-under-Lyne Rail Station is 8.1 miles; to Guide Bridge Rail Station is 9.1 miles; to Fairfield Rail Station is 9.2 miles; to Belle Vue Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millennium Imports Limited is a Private Limited Company. The company registration number is 03118833. Millennium Imports Limited has been working since 26 October 1995. The present status of the company is Active. The registered address of Millennium Imports Limited is 15 Kingsway Rochdale Lancashire Ol16 5hn. The company`s financial liabilities are £2.83k. It is £0k against last year. . DASGUPTA, Prabir Ranjan is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary BROWN, Ann Marie has been resigned. Secretary CARTLIDGE, Adrian Robert has been resigned. Secretary CARTLIDGE, Victoria Carol has been resigned. Secretary CROMPTON, Terence has been resigned. Secretary DASGUPTA, Prabir Ranjan has been resigned. Secretary DASGUPTA, Ronojoy has been resigned. Secretary HORROCKS, Peter John has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director BROWN, Ann Marie has been resigned. Director CARTLIDGE, Adrian Robert has been resigned. Director DASGUPTA, Prabir Ranjan has been resigned. Director DASGUPTA, Ronojoy has been resigned. Director HORROCKS, Peter John has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


millennium imports Key Finiance

LIABILITIES £2.83k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DASGUPTA, Prabir Ranjan
Appointed Date: 20 July 2013
81 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 26 October 1995
Appointed Date: 26 October 1995

Secretary
BROWN, Ann Marie
Resigned: 01 November 2007
Appointed Date: 15 November 1999

Secretary
CARTLIDGE, Adrian Robert
Resigned: 02 May 1996
Appointed Date: 05 February 1996

Secretary
CARTLIDGE, Victoria Carol
Resigned: 05 February 1996
Appointed Date: 26 October 1995

Secretary
CROMPTON, Terence
Resigned: 25 November 1999
Appointed Date: 02 May 1996

Secretary
DASGUPTA, Prabir Ranjan
Resigned: 01 November 2007
Appointed Date: 05 February 2001

Secretary
DASGUPTA, Ronojoy
Resigned: 20 July 2013
Appointed Date: 01 November 2007

Secretary
HORROCKS, Peter John
Resigned: 20 July 2013
Appointed Date: 01 November 2007

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 26 October 1995
Appointed Date: 26 October 1995

Director
BROWN, Ann Marie
Resigned: 01 November 2007
Appointed Date: 15 November 1999
64 years old

Director
CARTLIDGE, Adrian Robert
Resigned: 01 October 1996
Appointed Date: 26 October 1995
72 years old

Director
DASGUPTA, Prabir Ranjan
Resigned: 19 May 2000
Appointed Date: 01 October 1996
81 years old

Director
DASGUPTA, Ronojoy
Resigned: 20 July 2013
Appointed Date: 01 November 2007
54 years old

Director
HORROCKS, Peter John
Resigned: 20 July 2013
Appointed Date: 01 February 1996
63 years old

Persons With Significant Control

Mr Prabir Ranjan Dasgupta
Notified on: 28 July 2016
81 years old
Nature of control: Ownership of shares – 75% or more

MILLENNIUM IMPORTS LIMITED Events

28 Jul 2016
Confirmation statement made on 28 July 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 28 February 2016
12 Dec 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 3,000

03 Mar 2015
Total exemption small company accounts made up to 28 February 2015
29 Oct 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3,000

...
... and 74 more events
04 Dec 1995
Director resigned

30 Nov 1995
New secretary appointed
30 Nov 1995
New director appointed
30 Nov 1995
Registered office changed on 30/11/95 from: 44 upper belgrave road clifton bristol avon BS8 3XN
26 Oct 1995
Incorporation