Company NameMillar Europe Limited
Company StatusActive
Company Number03519270
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Gillian Mills
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1998(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressCockerills Cottage
Anchor Lane Abbess Roding
Ongar
Essex
CM5 0JR
Director NameMr Kenneth James Mills
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1998(same day as company formation)
RoleTransport Consultant
Country of ResidenceEngland
Correspondence AddressCockerills Cottage
Anchor Lane Abbess Roding
Ongar
Essex
CM5 0JR
Secretary NameMrs Gillian Mills
NationalityBritish
StatusCurrent
Appointed27 February 1998(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressCockerills Cottage
Anchor Lane Abbess Roding
Ongar
Essex
CM5 0JR
Director NameMr Christopher James Mills
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(17 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Longfields
Ongar
Essex
CM5 9BZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.millareurope.com
Telephone01279 876888
Telephone regionBishops Stortford

Location

Registered AddressCockerills Cottage
Anchor Lane Abbess Roding
Ongar
Essex
CM5 0JR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishAbbess Beauchamp and Berners Roding
WardHigh Ongar, Willingale and The Rodings

Shareholders

35 at £1G. Mills
35.00%
Ordinary
35 at £1K. Mills
35.00%
Ordinary
30 at £1Christopher Mills
30.00%
Ordinary

Financials

Year2014
Net Worth-£23,599
Cash£860
Current Liabilities£54,302

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months, 1 week ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Filing History

15 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
1 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
2 August 2022Second filing of Confirmation Statement dated 27 February 2022 (3 pages)
2 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 February 2022Confirmation statement made on 27 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders) was registered on 02/08/2022
(5 pages)
6 January 2022Change of details for Mr Christopher James Mills as a person with significant control on 1 January 2022 (2 pages)
6 January 2022Cessation of Kenneth James Mills as a person with significant control on 1 January 2022 (1 page)
6 January 2022Cessation of Gillian Mills as a person with significant control on 1 January 2022 (1 page)
19 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
3 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(6 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(6 pages)
25 January 2016Appointment of Mr Christopher James Mills as a director on 22 January 2016 (2 pages)
25 January 2016Appointment of Mr Christopher James Mills as a director on 22 January 2016 (2 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
12 March 2015Director's details changed for Gillian Mills on 27 February 2015 (2 pages)
12 March 2015Director's details changed for Gillian Mills on 27 February 2015 (2 pages)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(14 pages)
25 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(14 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 March 2013Annual return made up to 27 February 2013 (13 pages)
27 March 2013Annual return made up to 27 February 2013 (13 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (13 pages)
3 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (13 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (13 pages)
24 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (13 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (13 pages)
25 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (13 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 March 2009Return made up to 27/02/09; full list of members (6 pages)
30 March 2009Return made up to 27/02/09; full list of members (6 pages)
14 May 2008Return made up to 27/02/08; full list of members (7 pages)
14 May 2008Return made up to 27/02/08; full list of members (7 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 March 2007Return made up to 27/02/07; full list of members (7 pages)
14 March 2007Return made up to 27/02/07; full list of members (7 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 April 2006Return made up to 27/02/06; full list of members (7 pages)
7 April 2006Return made up to 27/02/06; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
23 February 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2004Registered office changed on 01/11/04 from: the corner house the street little dunmow essex CM6 3HS (1 page)
1 November 2004Registered office changed on 01/11/04 from: the corner house the street little dunmow essex CM6 3HS (1 page)
2 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 March 2004Return made up to 27/02/04; full list of members (7 pages)
6 March 2004Return made up to 27/02/04; full list of members (7 pages)
21 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
21 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
27 March 2003Return made up to 27/02/03; full list of members (7 pages)
27 March 2003Return made up to 27/02/03; full list of members (7 pages)
16 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 April 2002Return made up to 27/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(6 pages)
18 April 2002Return made up to 27/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(6 pages)
15 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
15 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
2 April 2001Return made up to 27/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
(6 pages)
2 April 2001Return made up to 27/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
(6 pages)
2 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 March 2000Return made up to 27/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(6 pages)
21 March 2000Return made up to 27/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(6 pages)
29 November 1999Accounts for a small company made up to 28 February 1999 (4 pages)
29 November 1999Accounts for a small company made up to 28 February 1999 (4 pages)
25 October 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
25 October 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
17 March 1999Return made up to 27/02/99; full list of members (6 pages)
17 March 1999Return made up to 27/02/99; full list of members (6 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998New secretary appointed;new director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998New secretary appointed;new director appointed (2 pages)
27 February 1998Incorporation (20 pages)
27 February 1998Incorporation (20 pages)