UKBizDB.co.uk

THE MILL HOUSE NORTH WEST GROUP LIMITED

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

This company is commonly known as The Mill House North West Group Limited. The company was founded 10 years ago and was given the registration number 08934586. The firm's registered office is in RUTHIN. You can find them at Castell Gyrn Lodge, Llanbedr Dyffryn Clwyd, Ruthin, Denbighshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE MILL HOUSE NORTH WEST GROUP LIMITED
Company Number:08934586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2014
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Castell Gyrn Lodge, Llanbedr Dyffryn Clwyd, Ruthin, Denbighshire, LL15 1YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Royal Cliffe Apartments, Grange Road, Sandown, United Kingdom, PO36 8NE

Director12 March 2014Active
26, Royal Cliffe Apartments, Grange Road, Sandown, United Kingdom, PO36 8NE

Director12 March 2014Active
Castell Gyrn Lodge, Llanbedr Dyffryn Clwyd, Ruthin, United Kingdom, LL15 1YE

Director12 March 2014Active
43-44 Fourways, Carlyon Road Industrial, Atherstone, United Kingdom, CV9 1LH

Director02 February 2015Active

People with Significant Control

Mrs Jill Vivien Thompson
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:26, Royal Cliffe Apartments, Sandown, United Kingdom, PO36 8NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeffrey Hugh Thompson
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:26, Royal Cliffe Apartments, Sandown, United Kingdom, PO36 8NE
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved compulsory.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-05-13Address

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

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Officers

Termination director company with name termination date.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Officers

Termination director company with name termination date.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-12Officers

Appoint person director company with name date.

Download
2015-01-06Accounts

Accounts with accounts type total exemption small.

Download
2014-10-13Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.