Company NameMilltown Consulting Ltd
DirectorsRoy Vance and Amanda Vance
Company StatusActive
Company Number04216898
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRoy Vance
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2001(same day as company formation)
RoleFinancial Services Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address10 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
Secretary NameAmanda Vance
NationalityBritish
StatusCurrent
Appointed15 May 2001(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
Director NameAmanda Vance
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2002(1 year after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1W.r. Vance
100.00%
Ordinary

Financials

Year2014
Net Worth£108,877
Cash£123,244
Current Liabilities£30,927

Accounts

Latest Accounts5 October 2022 (1 year, 6 months ago)
Next Accounts Due5 July 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 October

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

6 June 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
14 June 2016Director's details changed for Amanda Vance on 16 May 2015 (2 pages)
14 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
12 June 2015Director's details changed for Amanda Vance on 15 May 2015 (2 pages)
12 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
12 June 2015Secretary's details changed for Amanda Vance on 15 May 2015 (1 page)
12 June 2015Director's details changed for Roy Vance on 15 May 2015 (2 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
3 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
8 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
11 January 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
11 January 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
2 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
27 May 2010Secretary's details changed for Amanda Vance on 15 May 2010 (1 page)
27 May 2010Director's details changed for Amanda Vance on 15 May 2010 (2 pages)
27 May 2010Director's details changed for Roy Vance on 15 May 2010 (2 pages)
27 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
16 July 2009Director and secretary's change of particulars / amanda vance / 15/01/2002 (1 page)
16 July 2009Return made up to 15/05/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
19 June 2008Return made up to 15/05/08; no change of members (7 pages)
14 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
5 June 2007Return made up to 15/05/07; no change of members (7 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
26 May 2006Return made up to 15/05/06; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
9 June 2005Return made up to 15/05/05; full list of members (7 pages)
17 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
17 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
21 September 2004Registered office changed on 21/09/04 from: 6 west park clifton bristol BS8 2LT (1 page)
2 June 2004Return made up to 15/05/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
4 June 2003New director appointed (2 pages)
23 May 2003Return made up to 15/05/03; full list of members (6 pages)
5 December 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
5 December 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
3 October 2002Return made up to 15/05/02; full list of members
  • 363(287) ‐ Registered office changed on 03/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2002Accounting reference date shortened from 31/05/02 to 05/04/02 (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001New director appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Director resigned (1 page)
15 May 2001Incorporation (13 pages)