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..
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 | : |
|
Registered Address | : | Castell Gyrn Lodge, Llanbedr Dyffryn Clwyd, Ruthin, Denbighshire, LL15 1YE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Royal Cliffe Apartments, Grange Road, Sandown, United Kingdom, PO36 8NE | Director | 12 March 2014 | Active |
26, Royal Cliffe Apartments, Grange Road, Sandown, United Kingdom, PO36 8NE | Director | 12 March 2014 | Active |
Castell Gyrn Lodge, Llanbedr Dyffryn Clwyd, Ruthin, United Kingdom, LL15 1YE | Director | 12 March 2014 | Active |
43-44 Fourways, Carlyon Road Industrial, Atherstone, United Kingdom, CV9 1LH | Director | 02 February 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-16 | Gazette | Gazette dissolved compulsory. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2021-05-13 | Officers | Change person director company with change date. | Download |
2021-05-13 | Officers | Change person director company with change date. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-13 | Address | Change registered office address company with date old address new address. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-19 | Officers | Termination director company with name termination date. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-18 | Officers | Termination director company with name termination date. | Download |
2015-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-12 | Officers | Appoint person director company with name date. | Download |
2015-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-13 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.