Dartford
Kent
DA1 1BB
Director Name | Mr Ian George Green |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Motor Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | Heath End Oakfield Lane Dartford Kent DA1 2TF |
Secretary Name | Mr Ian George Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Motor Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | Heath End Oakfield Lane Dartford Kent DA1 2TF |
Secretary Name | Anna Maria Marriner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2012) |
Role | Company Director |
Correspondence Address | 66 Coombfield Drive Darenth Dartford Kent DA2 7LQ |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | milestonecommercialvehicles.co.u |
---|
Registered Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Peter Thomas Marriner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £219,714 |
Cash | £59,991 |
Current Liabilities | £38,928 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 1 week from now) |
22 May 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 19 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
4 August 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
14 July 2021 | Confirmation statement made on 27 June 2021 with updates (5 pages) |
12 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
3 July 2020 | Confirmation statement made on 27 June 2020 with updates (5 pages) |
4 June 2020 | Director's details changed for Peter Thomas Marriner on 1 July 2019 (2 pages) |
23 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (5 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
3 July 2018 | Confirmation statement made on 27 June 2018 with updates (5 pages) |
4 April 2018 | Director's details changed for Peter Thomas Marriner on 4 April 2018 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
7 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
7 July 2017 | Notification of Peter Thomas Marriner as a person with significant control on 28 June 2016 (2 pages) |
7 July 2017 | Notification of Peter Thomas Marriner as a person with significant control on 28 June 2016 (2 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
4 March 2015 | Company name changed milestone commercial vehicles LIMITED\certificate issued on 04/03/15
|
4 March 2015 | Company name changed milestone commercial vehicles LIMITED\certificate issued on 04/03/15
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 June 2014 | Registration of charge 048135620003 (11 pages) |
4 June 2014 | Registration of charge 048135620002 (11 pages) |
4 June 2014 | Registration of charge 048135620002 (11 pages) |
4 June 2014 | Registration of charge 048135620003 (11 pages) |
19 March 2014 | Registration of charge 048135620001 (25 pages) |
19 March 2014 | Registration of charge 048135620001 (25 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
13 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
13 August 2013 | Termination of appointment of Anna Marriner as a secretary (1 page) |
13 August 2013 | Termination of appointment of Anna Marriner as a secretary (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 July 2012 | Director's details changed for Peter Thomas Marriner on 13 July 2012 (2 pages) |
13 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Director's details changed for Peter Thomas Marriner on 13 July 2012 (2 pages) |
13 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
1 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 27 June 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 27 June 2009 with a full list of shareholders (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
27 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
20 February 2007 | Company name changed milestone car sales LTD.\certificate issued on 20/02/07 (2 pages) |
20 February 2007 | Company name changed milestone car sales LTD.\certificate issued on 20/02/07 (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 August 2006 | Return made up to 27/06/06; full list of members (2 pages) |
24 August 2006 | Return made up to 27/06/06; full list of members (2 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
1 September 2005 | Return made up to 27/06/05; full list of members (3 pages) |
1 September 2005 | Return made up to 27/06/05; full list of members (3 pages) |
31 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
9 August 2003 | Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2003 | Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
9 August 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
27 June 2003 | Incorporation (19 pages) |
27 June 2003 | Incorporation (19 pages) |