Company NameEquans Property Services Limited
DirectorsColin Macpherson and Mark Gallacher
Company StatusActive
Company Number06182287
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Colin Macpherson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Mark Gallacher
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NamePieter Marie Gustaaf Moens
StatusCurrent
Appointed16 July 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Richard Milner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood House
Brandy Carr Road
Wakefield
West Yorkshire
WF2 0RE
Secretary NamePhilip Brock
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSchool Cottage School Hill
Newmillerdam
Wakefield
West Yorkshire
WF2 7SP
Secretary NameMr Gurcharan Singh Chungh
NationalityBritish
StatusResigned
Appointed01 February 2008(10 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 08 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address295 Uttoxeter Road
Mickleover
Derby
Derbyshire
DE3 9AF
Director NameMr Alistair Mackay Hodgson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 November 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfield Farm Cottage
Greenfield Road
Colne
Lancashire
BB8 9PE
Director NameMr Diarmaid Patrick Kelly
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed13 October 2008(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 2010)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinton Grange
Linton Common, Linton
Wetherby
West Yorkshire
LS22 4JE
Director NameMr Gurcharan Singh Chungh
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(1 year, 7 months after company formation)
Appointment Duration5 years (resigned 30 November 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address295 Uttoxeter Road
Mickleover
Derby
Derbyshire
DE3 9AF
Director NameMr Allen Hickling
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 2012)
RoleDirector Of Regeneration
Country of ResidenceEngland
Correspondence AddressKeepmoat Limited The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr John Derek Thirlwall
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 October 2012)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepmoat Limited The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Secretary NameRichard Brandon
StatusResigned
Appointed01 January 2011(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 2012)
RoleCompany Director
Correspondence AddressKeepmoat Limited The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr James Michael Douglas Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(5 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepmoat Limited The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameDavid Sheridan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(5 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office, Quorum Business
Newcastle Upon Tyne
NE12 8EX
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepmoat Limited The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr William Roland Taylor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(10 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office, Quorum Business
Newcastle Upon Tyne
NE12 8EX
Director NameMr Wilfrid John Petrie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 20 Canada Square
London
E14 5LQ
Director NameMr Daniel Westmoreland
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(10 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office, Quorum Business
Newcastle Upon Tyne
NE12 8EX
Secretary NameMrs Sarah Jane Gregory
StatusResigned
Appointed30 April 2017(10 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressLevel 20 Canada Square
London
E14 5LQ
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office, Quorum Business
Newcastle Upon Tyne
NE12 8EX
Director NameMr Martin Jon Smithurst
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(11 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMs Nicola Elizabeth Anne Lovett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office, Quorum Business
Newcastle Upon Tyne
NE12 8EX
Director NameMr Andrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office, Quorum Business
Newcastle Upon Tyne
NE12 8EX

Contact

Websitemilnerbuild.co.uk
Telephone08713790112
Telephone regionUnknown

Location

Registered AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3m at £1Keepmoat Regeneration LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,242,000
Gross Profit-£2,775,000
Net Worth£1,789,000
Cash£587,000
Current Liabilities£14,314,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 March 2024 (3 weeks, 6 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Charges

28 November 2014Delivered on: 8 December 2014
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Outstanding
23 October 2012Delivered on: 2 November 2012
Satisfied on: 9 January 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 March 2012Delivered on: 4 April 2012
Satisfied on: 9 January 2015
Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details.
Fully Satisfied
26 January 2010Delivered on: 28 January 2010
Satisfied on: 18 April 2012
Persons entitled: David Blunt

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee or the vendor note holders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 January 2010Delivered on: 15 January 2010
Satisfied on: 28 March 2012
Persons entitled: Bank of Scotland PLC as Investor Security Trustee

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee and/or the jsl note holders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 January 2010Delivered on: 15 January 2010
Satisfied on: 9 January 2015
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 October 2007Delivered on: 6 November 2007
Satisfied on: 11 February 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 March 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
12 October 2022Registered office address changed from Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 12 October 2022 (1 page)
6 October 2022Full accounts made up to 31 December 2021 (42 pages)
27 July 2022Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages)
27 July 2022Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022 (1 page)
9 May 2022Change of details for Engie Regeneration Limited as a person with significant control on 4 April 2022 (2 pages)
4 April 2022Company name changed engie property services LIMITED\certificate issued on 04/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-18
(3 pages)
31 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
15 November 2021Full accounts made up to 31 December 2020 (40 pages)
9 November 2021Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA (1 page)
7 October 2021Register inspection address has been changed from Level 20 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page)
23 August 2021Director's details changed for Mr Mark Gallacher on 1 July 2021 (2 pages)
8 July 2021Appointment of Mr Mark Gallacher as a director on 1 July 2021 (2 pages)
8 July 2021Termination of appointment of Andrew Martin Pollins as a director on 30 June 2021 (1 page)
8 July 2021Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 30 June 2021 (1 page)
8 July 2021Appointment of Mr Colin Macpherson as a director on 1 July 2021 (2 pages)
25 March 2021Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to Level 20 25 Canada Square London E14 5LQ (1 page)
24 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
21 October 2020Full accounts made up to 31 December 2019 (39 pages)
3 April 2020Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (33 pages)
2 May 2019Termination of appointment of Wilfrid John Petrie as a director on 1 May 2019 (1 page)
1 May 2019Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 May 2019 (2 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
5 October 2018Appointment of Mr Martin Jon Smithurst as a director on 1 October 2018 (2 pages)
1 October 2018Termination of appointment of David Sheridan as a director on 30 September 2018 (1 page)
10 September 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
9 July 2018Full accounts made up to 30 September 2017 (37 pages)
26 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
15 January 2018Appointment of Mr Simon David Pinnell as a director on 1 January 2018 (2 pages)
15 January 2018Termination of appointment of William Roland Taylor as a director on 1 January 2018 (1 page)
15 January 2018Termination of appointment of Daniel Westmoreland as a director on 1 January 2018 (1 page)
20 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
20 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
4 August 2017Registered office address changed from Shared Services Centre Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX on 4 August 2017 (1 page)
4 August 2017Registered office address changed from Shared Services Centre Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX on 4 August 2017 (1 page)
3 August 2017Change of details for Engie Regeneration Limited as a person with significant control on 28 July 2017 (2 pages)
3 August 2017Change of details for Engie Regeneration Limited as a person with significant control on 28 July 2017 (2 pages)
1 August 2017Change of details for Keepmoat Regeneration Limited as a person with significant control on 27 July 2017 (2 pages)
1 August 2017Change of details for Keepmoat Regeneration Limited as a person with significant control on 27 July 2017 (2 pages)
28 July 2017Registered office address changed from Keepmoat Limited the Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to Shared Services Centre Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 28 July 2017 (1 page)
28 July 2017Registered office address changed from Keepmoat Limited the Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to Shared Services Centre Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 28 July 2017 (1 page)
27 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-19
(2 pages)
27 July 2017Change of name notice (2 pages)
27 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-19
(2 pages)
27 July 2017Change of name notice (2 pages)
3 July 2017Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
3 July 2017Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
3 July 2017Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
3 July 2017Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
10 May 2017Appointment of Mr Wilfrid John Petrie as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mrs Sarah Jane Gregory as a secretary on 30 April 2017 (2 pages)
10 May 2017Appointment of Mr William Roland Taylor as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mr Daniel Westmoreland as a director on 30 April 2017 (2 pages)
10 May 2017Termination of appointment of James Michael Douglas Thomson as a director on 30 April 2017 (1 page)
10 May 2017Appointment of Mr Daniel Westmoreland as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mr Wilfrid John Petrie as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mr William Roland Taylor as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mrs Sarah Jane Gregory as a secretary on 30 April 2017 (2 pages)
10 May 2017Termination of appointment of James Michael Douglas Thomson as a director on 30 April 2017 (1 page)
3 May 2017Satisfaction of charge 061822870007 in full (1 page)
3 May 2017Satisfaction of charge 061822870007 in full (1 page)
30 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
31 August 2016Full accounts made up to 31 March 2016 (31 pages)
31 August 2016Full accounts made up to 31 March 2016 (31 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3,000,101
(3 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3,000,101
(3 pages)
10 February 2016Termination of appointment of Mark Lloyd Cutler as a director on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Mark Lloyd Cutler as a director on 10 February 2016 (1 page)
20 October 2015Full accounts made up to 31 March 2015 (29 pages)
20 October 2015Full accounts made up to 31 March 2015 (29 pages)
12 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2015Annual return made up to 23 March 2015 with a full list of shareholders (4 pages)
22 April 2015Annual return made up to 23 March 2015 with a full list of shareholders (4 pages)
17 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 3,000,101
(3 pages)
17 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 3,000,101
(3 pages)
9 March 2015Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages)
9 March 2015Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages)
9 March 2015Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages)
9 January 2015Satisfaction of charge 5 in full (4 pages)
9 January 2015Satisfaction of charge 6 in full (4 pages)
9 January 2015Satisfaction of charge 5 in full (4 pages)
9 January 2015Satisfaction of charge 2 in full (4 pages)
9 January 2015Satisfaction of charge 6 in full (4 pages)
9 January 2015Satisfaction of charge 2 in full (4 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
8 December 2014Registration of charge 061822870007, created on 28 November 2014 (43 pages)
8 December 2014Registration of charge 061822870007, created on 28 November 2014 (43 pages)
12 November 2014Full accounts made up to 31 March 2014 (31 pages)
12 November 2014Full accounts made up to 31 March 2014 (31 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 101
(3 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 101
(3 pages)
16 January 2014Termination of appointment of Gurcharan Chungh as a director (1 page)
16 January 2014Termination of appointment of Gurcharan Chungh as a director (1 page)
2 September 2013Full accounts made up to 31 March 2013 (23 pages)
2 September 2013Full accounts made up to 31 March 2013 (23 pages)
10 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
15 April 2013Company name changed milnerbuild LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-01
(4 pages)
15 April 2013Company name changed milnerbuild LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-01
(4 pages)
9 April 2013Change of name notice (2 pages)
9 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-01
(3 pages)
9 April 2013Change of name notice (2 pages)
9 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-01
(3 pages)
19 December 2012Full accounts made up to 31 March 2012 (21 pages)
19 December 2012Full accounts made up to 31 March 2012 (21 pages)
19 November 2012Termination of appointment of Alistair Hodgson as a director (1 page)
19 November 2012Termination of appointment of Alistair Hodgson as a director (1 page)
7 November 2012Termination of appointment of John Thirlwall as a director (1 page)
7 November 2012Termination of appointment of John Thirlwall as a director (1 page)
2 November 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
5 September 2012Appointment of David Sheridan as a director (2 pages)
5 September 2012Appointment of Mr James Michael Douglas Thomson as a director (2 pages)
5 September 2012Appointment of David Sheridan as a director (2 pages)
5 September 2012Appointment of Mr James Michael Douglas Thomson as a director (2 pages)
31 July 2012Termination of appointment of Richard Brandon as a secretary (1 page)
31 July 2012Termination of appointment of Richard Brandon as a secretary (1 page)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 April 2012Termination of appointment of Allen Hickling as a director (1 page)
16 April 2012Termination of appointment of Allen Hickling as a director (1 page)
11 April 2012Resolutions
  • RES13 ‐ 23/03/2012
(2 pages)
11 April 2012Resolutions
  • RES13 ‐ 23/03/2012
(2 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
17 October 2011Full accounts made up to 31 March 2011 (19 pages)
17 October 2011Full accounts made up to 31 March 2011 (19 pages)
14 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
8 February 2011Appointment of Richard Brandon as a secretary (1 page)
8 February 2011Appointment of Richard Brandon as a secretary (1 page)
17 September 2010Full accounts made up to 31 March 2010 (21 pages)
17 September 2010Full accounts made up to 31 March 2010 (21 pages)
22 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mr Gurcharan Chungh on 20 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Gurcharan Chungh on 20 March 2010 (2 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 February 2010Appointment of Mr John Derek Thirlwall as a director (2 pages)
2 February 2010Appointment of Mr Allen Hickling as a director (2 pages)
2 February 2010Termination of appointment of Gurcharan Chungh as a secretary (1 page)
2 February 2010Appointment of Mr John Derek Thirlwall as a director (2 pages)
2 February 2010Appointment of Mr Allen Hickling as a director (2 pages)
2 February 2010Termination of appointment of Gurcharan Chungh as a secretary (1 page)
1 February 2010Termination of appointment of Diarmaid Kelly as a director (1 page)
1 February 2010Registered office address changed from Neo Court Cross Green Industrial Estate Knowsthorpe Lane Leeds West Yorkshire LS9 0PF England on 1 February 2010 (1 page)
1 February 2010Termination of appointment of Diarmaid Kelly as a director (1 page)
1 February 2010Registered office address changed from Neo Court Cross Green Industrial Estate Knowsthorpe Lane Leeds West Yorkshire LS9 0PF England on 1 February 2010 (1 page)
1 February 2010Termination of appointment of Richard Milner as a director (1 page)
1 February 2010Termination of appointment of Richard Milner as a director (1 page)
1 February 2010Registered office address changed from Neo Court Cross Green Industrial Estate Knowsthorpe Lane Leeds West Yorkshire LS9 0PF England on 1 February 2010 (1 page)
28 January 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
20 January 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
20 January 2010Resignation of an auditor (1 page)
20 January 2010Resignation of an auditor (1 page)
20 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 101
(4 pages)
20 January 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
20 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 101
(4 pages)
20 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 101
(4 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 2 (24 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 3 (27 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 3 (27 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 2 (24 pages)
14 April 2009Accounts for a medium company made up to 31 January 2009 (17 pages)
14 April 2009Accounts for a medium company made up to 31 January 2009 (17 pages)
27 March 2009Return made up to 23/03/09; full list of members (5 pages)
27 March 2009Return made up to 23/03/09; full list of members (5 pages)
26 March 2009Director's change of particulars / alistair hodgson / 13/10/2008 (1 page)
26 March 2009Director's change of particulars / richard milner / 13/10/2008 (1 page)
26 March 2009Director's change of particulars / alistair hodgson / 13/10/2008 (1 page)
26 March 2009Director's change of particulars / diarmaid kelly / 13/10/2008 (1 page)
26 March 2009Director's change of particulars / richard milner / 13/10/2008 (1 page)
26 March 2009Director's change of particulars / diarmaid kelly / 13/10/2008 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 January 2009Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
6 January 2009Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
3 November 2008Director appointed mr gurcharan singh chungh (1 page)
3 November 2008Director appointed mr gurcharan singh chungh (1 page)
16 October 2008Resolutions
  • RES13 ‐ Directors may authorise matters which interest the company 13/10/2008
(1 page)
16 October 2008Director appointed alistair mackay hodgson (2 pages)
16 October 2008Resolutions
  • RES13 ‐ Directors may authorise matters which interest the company 13/10/2008
(1 page)
16 October 2008Director appointed diarmaid patrick kelly (2 pages)
16 October 2008Director appointed alistair mackay hodgson (2 pages)
16 October 2008Director appointed diarmaid patrick kelly (2 pages)
18 September 2008Registered office changed on 18/09/2008 from milner house, milner way ossett west yorkshire WF5 9JE (1 page)
18 September 2008Registered office changed on 18/09/2008 from milner house, milner way ossett west yorkshire WF5 9JE (1 page)
13 May 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
13 May 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
14 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
14 April 2008Accounting reference date shortened from 31/03/2008 to 31/01/2008 (1 page)
14 April 2008Accounting reference date shortened from 31/03/2008 to 31/01/2008 (1 page)
14 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
7 April 2008Return made up to 23/03/08; full list of members (3 pages)
7 April 2008Return made up to 23/03/08; full list of members (3 pages)
5 February 2008New secretary appointed (2 pages)
5 February 2008New secretary appointed (2 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
23 March 2007Incorporation (23 pages)
23 March 2007Incorporation (23 pages)