Company NameMilligans North East Limited
DirectorLouise Milligan
Company StatusActive
Company Number08868620
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Director

Director NameMiss Louise Milligan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFurzehill House Ponteland
Newcastle Upon Tyne
NE20 0JA

Location

Registered AddressUnit G1 Metropolitan House Longrigg Road
Swalwell
Gateshead
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lm Coffee LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Filing History

29 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
9 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
1 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
13 April 2021First Gazette notice for voluntary strike-off (1 page)
12 April 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
12 April 2021Withdraw the company strike off application (1 page)
6 April 2021Application to strike the company off the register (1 page)
9 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 March 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
11 November 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
16 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
20 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 March 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
13 March 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
19 February 2015Director's details changed for Ms Louise Milligan on 1 February 2014 (3 pages)
19 February 2015Director's details changed for Ms Louise Milligan on 1 February 2014 (3 pages)
19 February 2015Director's details changed for Ms Louise Milligan on 1 February 2014 (3 pages)
19 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
23 December 2014Registered office address changed from 19 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL United Kingdom to Unit G1 Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS on 23 December 2014 (1 page)
23 December 2014Registered office address changed from 19 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL United Kingdom to Unit G1 Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS on 23 December 2014 (1 page)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 1
(14 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 1
(14 pages)