UKBizDB.co.uk

CONTRACT SERVICES (MILLENIUM) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Contract Services (millenium) Limited. The company was founded 19 years ago and was given the registration number 05211504. The firm's registered office is in CHORLEY. You can find them at Lancaster House, Ackhurst Road, Chorley, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:CONTRACT SERVICES (MILLENIUM) LIMITED
Company Number:05211504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Lancaster House, Ackhurst Road, Chorley, PR7 1NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Ackhurst Road, Chorley, PR7 1NH

Secretary20 August 2007Active
Lancaster House, Ackhurst Road, Chorley, PR7 1NH

Director20 August 2004Active
Lancaster House, Ackhurst Road, Chorley, PR7 1NH

Director20 August 2007Active
6 Lanchester Court, Leyland, PR26 7JX

Secretary20 August 2004Active
1a Crown Lane, London, SW16 3DJ

Corporate Secretary20 August 2004Active
6 Lanchester Court, Leyland, PR26 7JX

Director20 August 2004Active
1a Crown Lane, London, SW16 3DJ

Director20 August 2004Active
Sanderson Farm, Stocks Lane, Chorley, PR7 5LT

Director20 August 2004Active

People with Significant Control

Mr Nicholas Deal
Notified on:20 August 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:Lancaster House, Chorley, PR7 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Ruttle
Notified on:20 August 2016
Status:Active
Date of birth:June 1982
Nationality:British
Address:Lancaster House, Chorley, PR7 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth Ruttle
Notified on:20 August 2016
Status:Active
Date of birth:May 1980
Nationality:British
Address:Lancaster House, Chorley, PR7 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Capital

Capital allotment shares.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Accounts

Change account reference date company previous shortened.

Download
2020-06-26Accounts

Change account reference date company previous shortened.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Mortgage

Mortgage satisfy charge full.

Download
2016-09-05Mortgage

Mortgage satisfy charge full.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.