Company NameMillennium International Forwarding Limited
DirectorDarren John Papple
Company StatusActive
Company Number03497973
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Darren John Papple
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1998(3 days after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Deirdre Avenue
Wickford
SS12 0AY
Secretary NameAnna Marie Papple
NationalityBritish
StatusCurrent
Appointed26 January 1998(3 days after company formation)
Appointment Duration26 years, 3 months
RoleSecretary
Correspondence Address39 Deirdre Avenue
Wickford
SS12 0AY
Director NameRobert Frederick Francis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(3 days after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 2000)
RoleCompany Director
Correspondence Address4 Savoy Close
Langdon Hills
Basildon
Essex
SS16 6GG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone01268 571040
Telephone regionBasildon

Location

Registered AddressLaingsmead Farm Steeple Road
Mayland
Chelmsford
Essex (Ess)
CM3 6BB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMayland
WardMayland
Built Up AreaMayland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Darren John Papple
100.00%
Ordinary

Financials

Year2014
Net Worth£6,742
Cash£3,029
Current Liabilities£67,490

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months, 3 weeks ago)
Next Return Due6 February 2025 (8 months, 3 weeks from now)

Charges

7 January 2008Delivered on: 12 January 2008
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.
Outstanding

Filing History

15 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 March 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 June 2022Secretary's details changed for Anna Marie Papple on 1 December 2021 (1 page)
28 June 2022Change of details for Mr Darren John Papple as a person with significant control on 1 December 2021 (2 pages)
28 June 2022Director's details changed for Mr Darren John Papple on 1 December 2021 (2 pages)
19 April 2022Compulsory strike-off action has been discontinued (1 page)
18 April 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 April 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
26 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
15 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 August 2017Registered office address changed from The Office, Laingsmead Farm Steeple Road Mayland Chelmsford CM3 6BB United Kingdom to Laingsmead Farm Steeple Road Mayland Chelmsford Essex (Ess) CM3 6BB on 26 August 2017 (1 page)
26 August 2017Registered office address changed from The Office, Laingsmead Farm Steeple Road Mayland Chelmsford CM3 6BB United Kingdom to Laingsmead Farm Steeple Road Mayland Chelmsford Essex (Ess) CM3 6BB on 26 August 2017 (1 page)
3 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
4 November 2016Registered office address changed from The Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF to The Office, Laingsmead Farm Steeple Road Mayland Chelmsford CM36BB on 4 November 2016 (1 page)
4 November 2016Registered office address changed from The Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF to The Office, Laingsmead Farm Steeple Road Mayland Chelmsford CM36BB on 4 November 2016 (1 page)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
(4 pages)
13 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1
(4 pages)
7 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
15 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
7 February 2013Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS on 7 February 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
1 March 2012Director's details changed for Darren John Papple on 1 March 2012 (2 pages)
1 March 2012Secretary's details changed for Anna Marie Papple on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Darren John Papple on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Darren John Papple on 1 March 2012 (2 pages)
1 March 2012Secretary's details changed for Anna Marie Papple on 1 March 2012 (2 pages)
1 March 2012Secretary's details changed for Anna Marie Papple on 1 March 2012 (2 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 February 2011Secretary's details changed for Anna Marie Papple on 4 February 2011 (2 pages)
4 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
4 February 2011Secretary's details changed for Anna Marie Papple on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Darren John Papple on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Darren John Papple on 4 February 2011 (2 pages)
4 February 2011Secretary's details changed for Anna Marie Papple on 4 February 2011 (2 pages)
4 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
4 February 2011Director's details changed for Darren John Papple on 4 February 2011 (2 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 March 2010Director's details changed for Darren John Papple on 1 January 2010 (2 pages)
12 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Darren John Papple on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Darren John Papple on 1 January 2010 (2 pages)
12 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
3 December 2009Amended accounts made up to 31 December 2008 (7 pages)
3 December 2009Amended accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 July 2009Director's change of particulars / darren papple / 14/07/2009 (1 page)
14 July 2009Secretary's change of particulars / anna papple / 14/07/2009 (1 page)
14 July 2009Director's change of particulars / darren papple / 14/07/2009 (1 page)
14 July 2009Secretary's change of particulars / anna papple / 14/07/2009 (1 page)
7 May 2009Return made up to 23/01/09; full list of members (3 pages)
7 May 2009Return made up to 23/01/09; full list of members (3 pages)
28 April 2009Director's change of particulars / darren papple / 01/01/2009 (1 page)
28 April 2009Secretary's change of particulars / anna papple / 01/01/2009 (1 page)
28 April 2009Secretary's change of particulars / anna papple / 01/01/2009 (1 page)
28 April 2009Director's change of particulars / darren papple / 01/01/2009 (1 page)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 March 2008Return made up to 23/01/08; full list of members (3 pages)
5 March 2008Return made up to 23/01/08; full list of members (3 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Return made up to 23/01/07; full list of members (2 pages)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Return made up to 23/01/07; full list of members (2 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Secretary's particulars changed (1 page)
3 October 2006Return made up to 23/01/06; full list of members (2 pages)
3 October 2006Return made up to 23/01/06; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 January 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 January 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 March 2003Registered office changed on 24/03/03 from: 1301 london road leigh on sea essex SS9 2AD (1 page)
24 March 2003Registered office changed on 24/03/03 from: 1301 london road leigh on sea essex SS9 2AD (1 page)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 July 2002Return made up to 23/01/02; full list of members (6 pages)
17 July 2002Return made up to 23/01/02; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
5 March 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 March 2000Director resigned (1 page)
16 March 2000Return made up to 23/01/00; full list of members (6 pages)
16 March 2000Director resigned (1 page)
16 March 2000Return made up to 23/01/00; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 March 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
2 March 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
1 February 1998Director resigned (1 page)
1 February 1998New director appointed (2 pages)
1 February 1998Secretary resigned (1 page)
1 February 1998Registered office changed on 01/02/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
1 February 1998Secretary resigned (1 page)
1 February 1998New director appointed (2 pages)
1 February 1998Registered office changed on 01/02/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
1 February 1998New secretary appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998Director resigned (1 page)
1 February 1998New director appointed (2 pages)
23 January 1998Incorporation (14 pages)
23 January 1998Incorporation (14 pages)