Company NameMilletrade Ltd
DirectorGary Steven Hoare
Company StatusActive
Company Number03704189
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Gary Steven Hoare
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1999(1 week, 1 day after company formation)
Appointment Duration25 years, 2 months
RoleDouble Glazing Specialist
Country of ResidenceUnited Kingdom
Correspondence Address184 Churchill Road
Cheam
Surrey
SM3 9SA
Secretary NameMr Mark Stephen Brown
NationalityBritish
StatusResigned
Appointed05 February 1999(1 week, 1 day after company formation)
Appointment Duration18 years (resigned 10 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Pine Walk
Carshalton Beeches
Surrey
SM5 4HD
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address1 Gemini Court
42a Throwley Way
Sutton
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Gary Hoare
50.00%
Ordinary
1 at £1Mr Mark Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£54,100
Cash£65,925
Current Liabilities£37,697

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

23 January 2020Delivered on: 29 January 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

29 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
24 August 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
23 May 2023Director's details changed for Mr Gary Steven Hoare on 23 May 2023 (2 pages)
23 May 2023Change of details for Mr Gary Steven Hoare as a person with significant control on 23 May 2023 (2 pages)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
30 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
29 January 2020Registration of charge 037041890001, created on 23 January 2020 (41 pages)
23 September 2019Registered office address changed from 58 Croydon Road Caterham Surrey CR3 6QB England to 1 Gemini Court 42a Throwley Way Sutton SM1 4AF on 23 September 2019 (1 page)
10 April 2019Micro company accounts made up to 31 January 2019 (4 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
9 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
10 February 2017Termination of appointment of Mark Stephen Brown as a secretary on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Mark Stephen Brown as a secretary on 10 February 2017 (1 page)
10 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
3 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 May 2015Registered office address changed from 119 Westmead Road Sutton Surrey SM1 4JE to 58 Croydon Road Caterham Surrey CR3 6QB on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 119 Westmead Road Sutton Surrey SM1 4JE to 58 Croydon Road Caterham Surrey CR3 6QB on 28 May 2015 (1 page)
6 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
31 January 2013Director's details changed for Mr Gary Steven Hoare on 29 January 2012 (2 pages)
31 January 2013Director's details changed for Mr Gary Steven Hoare on 29 January 2012 (2 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
21 May 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
21 May 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (13 pages)
18 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (13 pages)
6 May 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
6 May 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
15 February 2010Director's details changed for Gary Steven Hoare on 1 August 2009 (1 page)
15 February 2010Director's details changed for Gary Steven Hoare on 1 August 2009 (1 page)
15 February 2010Director's details changed for Gary Steven Hoare on 1 August 2009 (1 page)
8 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (12 pages)
8 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (12 pages)
21 April 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
21 April 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
13 February 2009Director's change of particulars / gary hoare / 03/04/2008 (1 page)
13 February 2009Return made up to 28/01/09; no change of members (4 pages)
13 February 2009Return made up to 28/01/09; no change of members (4 pages)
13 February 2009Director's change of particulars / gary hoare / 03/04/2008 (1 page)
14 May 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
14 May 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
6 February 2008Return made up to 28/01/08; no change of members (6 pages)
6 February 2008Return made up to 28/01/08; no change of members (6 pages)
18 June 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
18 June 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
22 May 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
28 March 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
16 February 2006Return made up to 28/01/06; full list of members (6 pages)
16 February 2006Return made up to 28/01/06; full list of members (6 pages)
27 June 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
27 June 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
4 February 2005Return made up to 28/01/05; full list of members (6 pages)
4 February 2005Return made up to 28/01/05; full list of members (6 pages)
17 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
17 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
5 February 2004Return made up to 28/01/04; full list of members (6 pages)
5 February 2004Return made up to 28/01/04; full list of members (6 pages)
12 January 2004Total exemption full accounts made up to 31 January 2003 (7 pages)
12 January 2004Total exemption full accounts made up to 31 January 2003 (7 pages)
20 February 2003Return made up to 28/01/03; full list of members (6 pages)
20 February 2003Return made up to 28/01/03; full list of members (6 pages)
25 July 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
25 July 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
19 February 2002Return made up to 28/01/02; full list of members (6 pages)
19 February 2002Return made up to 28/01/02; full list of members (6 pages)
16 August 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
16 August 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
13 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2000Return made up to 28/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(6 pages)
8 June 2000Return made up to 28/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(6 pages)
26 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
26 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
15 February 2000Registered office changed on 15/02/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
15 February 2000Registered office changed on 15/02/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
17 March 1999New secretary appointed (2 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
9 March 1999Memorandum and Articles of Association (5 pages)
9 March 1999Memorandum and Articles of Association (5 pages)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 January 1999Incorporation (15 pages)
28 January 1999Incorporation (15 pages)