Company NameMillenium Mot Centre Limited
DirectorsStanley William Doggett and Zoe Doggett
Company StatusActive
Company Number04133542
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Stanley William Doggett
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2000(same day as company formation)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Inglewood Close
Chase Farm
Blyth
Northumberland
NE24 4LT
Secretary NameMrs Hazel Doggett
NationalityBritish
StatusCurrent
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Inglewood Close
Chase Farm
Blyth
Northumberland
NE24 4LT
Director NameMiss Zoe Doggett
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garage Newburn Road
Newburn
Newcastle Upon Tyne
Tyne & Wear
NE15 8PR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitemilleniummot.co.uk
Email address[email protected]
Telephone0191 2673747
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Garage Newburn Road
Newburn
Newcastle Upon Tyne
Tyne & Wear
NE15 8PR
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside

Shareholders

50 at £1Hazel Doggett
50.00%
Ordinary
50 at £1Stanley William Doggett
50.00%
Ordinary

Financials

Year2014
Net Worth£25,265
Cash£33,749
Current Liabilities£61,462

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return29 December 2023 (3 months ago)
Next Return Due12 January 2025 (9 months, 2 weeks from now)

Filing History

5 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
5 June 2023Micro company accounts made up to 31 January 2023 (3 pages)
5 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
9 November 2022Appointment of Miss Zoe Doggett as a director on 1 November 2022 (2 pages)
11 April 2022Micro company accounts made up to 31 January 2022 (3 pages)
6 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
23 April 2021Micro company accounts made up to 31 January 2021 (3 pages)
7 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
19 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
9 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 January 2019 (2 pages)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
13 June 2018Micro company accounts made up to 31 January 2018 (2 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
2 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
11 October 2010Secretary's details changed for Hazel Anderson on 11 October 2010 (1 page)
11 October 2010Secretary's details changed for Hazel Anderson on 11 October 2010 (1 page)
17 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 January 2010Director's details changed for Stanley William Doggett on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Stanley William Doggett on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Stanley William Doggett on 4 January 2010 (2 pages)
14 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 January 2009Return made up to 29/12/08; full list of members (3 pages)
5 January 2009Return made up to 29/12/08; full list of members (3 pages)
17 December 2008Registered office changed on 17/12/2008 from dicksons industrial estate hexham road throckley newcastle upon tyne NE15 9EA (1 page)
17 December 2008Registered office changed on 17/12/2008 from dicksons industrial estate hexham road throckley newcastle upon tyne NE15 9EA (1 page)
12 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 January 2008Return made up to 29/12/07; full list of members (2 pages)
21 January 2008Return made up to 29/12/07; full list of members (2 pages)
15 March 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
15 March 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
16 January 2007Return made up to 29/12/06; full list of members (6 pages)
16 January 2007Return made up to 29/12/06; full list of members (6 pages)
27 March 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
27 March 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
16 January 2006Return made up to 29/12/05; full list of members (6 pages)
16 January 2006Return made up to 29/12/05; full list of members (6 pages)
12 April 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
12 April 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
15 December 2004Return made up to 29/12/04; full list of members (6 pages)
15 December 2004Return made up to 29/12/04; full list of members (6 pages)
18 October 2004Registered office changed on 18/10/04 from: meadowfield garage meadowfield industrial estaate ponteland tyne and wear NE20 9SD (1 page)
18 October 2004Registered office changed on 18/10/04 from: meadowfield garage meadowfield industrial estaate ponteland tyne and wear NE20 9SD (1 page)
5 April 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
5 April 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
12 February 2004Return made up to 29/12/03; full list of members (6 pages)
12 February 2004Return made up to 29/12/03; full list of members (6 pages)
12 April 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
12 April 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
24 February 2003Return made up to 29/12/02; full list of members (6 pages)
24 February 2003Return made up to 29/12/02; full list of members (6 pages)
28 March 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
28 March 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
20 February 2002Return made up to 29/12/01; full list of members (6 pages)
20 February 2002Return made up to 29/12/01; full list of members (6 pages)
17 January 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
17 January 2001Ad 10/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
17 January 2001Ad 10/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2001Registered office changed on 11/01/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001Registered office changed on 11/01/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001Director resigned (1 page)
29 December 2000Incorporation (12 pages)
29 December 2000Incorporation (12 pages)