UKBizDB.co.uk

NEW MILLENNIA GROUP LIMITED

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

This company is commonly known as New Millennia Group Limited. The company was founded 20 years ago and was given the registration number 04820474. The firm's registered office is in MANCHESTER. You can find them at First Floor Eastgate Castle Street, Castlefield, Manchester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NEW MILLENNIA GROUP LIMITED
Company Number:04820474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:First Floor Eastgate Castle Street, Castlefield, Manchester, England, M3 4LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Eastgate, Castle Street, Castlefield, United Kingdom, M3 4LZ

Secretary01 April 2005Active
3rd Floor, Eastgate, Castle Street, Castlefield, United Kingdom, M3 4LZ

Director01 April 2005Active
3rd Floor, Eastgate, Castle Street, Castlefield, United Kingdom, M3 4LZ

Director01 July 2019Active
3 Gorsefield Close, Radcliffe, Manchester, M26 4DB

Secretary06 October 2004Active
6 Earnshaw Drive, Denton Road, Audenshaw, Manchester, M34 5AY

Secretary01 September 2003Active
35 Crescent Park, Heaton Norris, Stockport, SK4 2HT

Secretary10 March 2005Active
31, Fords Lane, Bramhall, Stockport, SK7 1DQ

Secretary16 January 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary03 July 2003Active
6 Earnshaw Drive, Denton Road, Audenshaw, Manchester, M34 5AY

Director01 September 2003Active
35 Crescent Park, Heaton Norris, Stockport, SK4 2HT

Director10 March 2005Active
The Old Bakery, Market Street, Mottram,

Director01 September 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director03 July 2003Active

People with Significant Control

Mr Nicholas Ian Hynes
Notified on:05 July 2019
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:3rd Floor Eastgate, Castle Street, Manchester, England, M3 4LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul O'Rourke
Notified on:05 July 2019
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, Eastgate, Castlefield, United Kingdom, M3 4LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Donald Alexander Payne
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:The Old Bakery, 60 Market Street, Hyde, England, SK14 6JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Moss
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:1 Newall Farm Cottage, Millington Road, Altrincham, England, WA143RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Change person secretary company with change date.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-17Persons with significant control

Change to a person with significant control.

Download
2022-02-17Address

Change registered office address company with date old address new address.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Persons with significant control

Change to a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2020-12-21Accounts

Accounts with accounts type group.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Officers

Change person secretary company with change date.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-11-05Address

Change registered office address company with date old address new address.

Download
2020-02-25Accounts

Change account reference date company previous extended.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.