Company NameMillennium Refrigeration Limited
DirectorCraig Walker
Company StatusActive
Company Number06854872
CategoryPrivate Limited Company
Incorporation Date21 March 2009(15 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Craig Walker
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(9 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address77-79 Coast Road
North Shields
NE29 7PG
Director NameMr Craig Walker
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address46a Alma Place
North Shields
Newcastle Upon Tyne
Tyne & Wear
NE29 7PG
Director NameMs Lesley Jayne Brown
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2009(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address16 Farne Avenue
Red House Farm Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 2BJ
Secretary NameLesley Jayne Brown
NationalityBritish
StatusResigned
Appointed08 April 2010(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 03 March 2020)
RoleCompany Director
Correspondence AddressCoast House 77-79 Coast Road
North Shields
Tyne And Wear
NE29 7PG

Contact

Websitemillenniumrac.co.uk
Telephone0191 2895914
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCoast House 77/79 Coast Road
North Shields
Newcastle Upon Tyne
Tyne & Wear
NE29 7PG
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Shareholders

1000 at £1Lesley Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£26,539
Cash£3,589
Current Liabilities£3,354

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Filing History

17 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
13 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 March 2022Amended total exemption full accounts made up to 31 March 2021 (7 pages)
14 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 March 2020Cessation of Lesley Brown as a person with significant control on 3 March 2020 (1 page)
3 March 2020Termination of appointment of Lesley Jayne Brown as a director on 3 March 2020 (1 page)
3 March 2020Termination of appointment of Lesley Jayne Brown as a secretary on 3 March 2020 (1 page)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
18 January 2019Notification of Craig Walker as a person with significant control on 15 January 2019 (2 pages)
15 January 2019Appointment of Mr Craig Walker as a director on 14 January 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(4 pages)
3 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(4 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(4 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(4 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(4 pages)
6 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
3 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Director's details changed for Ms Lesley Jayne Brown on 18 April 2011 (2 pages)
27 July 2011Director's details changed for Ms Lesley Jayne Brown on 18 April 2011 (2 pages)
27 July 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
9 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
15 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (12 pages)
15 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (12 pages)
15 April 2010Appointment of Lesley Jayne Brown as a secretary (3 pages)
15 April 2010Appointment of Lesley Jayne Brown as a secretary (3 pages)
15 April 2010Termination of appointment of Craig Walker as a director (2 pages)
15 April 2010Termination of appointment of Craig Walker as a director (2 pages)
21 March 2009Incorporation (13 pages)
21 March 2009Incorporation (13 pages)