Company NameMilestone Garage (Dartford) Limited
DirectorPeter Thomas Marriner
Company StatusActive
Company Number04813562
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 9 months ago)
Previous NamesMilestone Car Sales Ltd. and Milestone Commercial Vehicles Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NamePeter Thomas Marriner
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(same day as company formation)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameMr Ian George Green
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence AddressHeath End Oakfield Lane
Dartford
Kent
DA1 2TF
Secretary NameMr Ian George Green
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence AddressHeath End Oakfield Lane
Dartford
Kent
DA1 2TF
Secretary NameAnna Maria Marriner
NationalityBritish
StatusResigned
Appointed01 March 2006(2 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2012)
RoleCompany Director
Correspondence Address66 Coombfield Drive
Darenth
Dartford
Kent
DA2 7LQ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitemilestonecommercialvehicles.co.u

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Peter Thomas Marriner
100.00%
Ordinary

Financials

Year2014
Net Worth£219,714
Cash£59,991
Current Liabilities£38,928

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 1 week from now)

Charges

22 May 2014Delivered on: 4 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 6-8 victoria road dartford kent t/no K133166.
Outstanding
22 May 2014Delivered on: 4 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 3 victoria road dartford kent t/no K640895.
Outstanding
17 March 2014Delivered on: 19 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
4 August 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
14 July 2021Confirmation statement made on 27 June 2021 with updates (5 pages)
12 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
3 July 2020Confirmation statement made on 27 June 2020 with updates (5 pages)
4 June 2020Director's details changed for Peter Thomas Marriner on 1 July 2019 (2 pages)
23 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (5 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 July 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
4 April 2018Director's details changed for Peter Thomas Marriner on 4 April 2018 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
7 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
7 July 2017Notification of Peter Thomas Marriner as a person with significant control on 28 June 2016 (2 pages)
7 July 2017Notification of Peter Thomas Marriner as a person with significant control on 28 June 2016 (2 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
4 March 2015Company name changed milestone commercial vehicles LIMITED\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-26
(3 pages)
4 March 2015Company name changed milestone commercial vehicles LIMITED\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-26
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 June 2014Registration of charge 048135620003 (11 pages)
4 June 2014Registration of charge 048135620002 (11 pages)
4 June 2014Registration of charge 048135620002 (11 pages)
4 June 2014Registration of charge 048135620003 (11 pages)
19 March 2014Registration of charge 048135620001 (25 pages)
19 March 2014Registration of charge 048135620001 (25 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
13 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
13 August 2013Termination of appointment of Anna Marriner as a secretary (1 page)
13 August 2013Termination of appointment of Anna Marriner as a secretary (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 July 2012Director's details changed for Peter Thomas Marriner on 13 July 2012 (2 pages)
13 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
13 July 2012Director's details changed for Peter Thomas Marriner on 13 July 2012 (2 pages)
13 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 27 June 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 27 June 2009 with a full list of shareholders (3 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 August 2008Return made up to 27/06/08; full list of members (3 pages)
27 August 2008Return made up to 27/06/08; full list of members (3 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 June 2007Return made up to 27/06/07; full list of members (2 pages)
28 June 2007Return made up to 27/06/07; full list of members (2 pages)
20 February 2007Company name changed milestone car sales LTD.\certificate issued on 20/02/07 (2 pages)
20 February 2007Company name changed milestone car sales LTD.\certificate issued on 20/02/07 (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 August 2006Return made up to 27/06/06; full list of members (2 pages)
24 August 2006Return made up to 27/06/06; full list of members (2 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
1 September 2005Return made up to 27/06/05; full list of members (3 pages)
1 September 2005Return made up to 27/06/05; full list of members (3 pages)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 July 2004Return made up to 27/06/04; full list of members (7 pages)
13 July 2004Return made up to 27/06/04; full list of members (7 pages)
9 August 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
9 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Secretary resigned (1 page)
27 June 2003Incorporation (19 pages)
27 June 2003Incorporation (19 pages)