Company NameMillennium Facilities Limited
DirectorsGhulam Haider and Omair Haider
Company StatusActive
Company Number07679507
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 9 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ghulam Haider
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Director NameMr Omair Haider
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ

Location

Registered AddressGlebe Business Park
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Omair Haider
51.00%
Ordinary
49 at £1Ghulam Haider
49.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

27 June 2023Confirmation statement made on 22 June 2023 with updates (5 pages)
28 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
21 July 2022Change of details for Mr Omair Haider as a person with significant control on 15 July 2020 (2 pages)
20 July 2022Change of details for Mr Ghulam Haider as a person with significant control on 15 July 2020 (2 pages)
8 July 2022Confirmation statement made on 22 June 2022 with updates (5 pages)
10 February 2022Company name changed millennium construction services LIMITED\certificate issued on 10/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-09
(3 pages)
8 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
8 February 2022Change of details for Mr Omair Haider as a person with significant control on 8 February 2022 (2 pages)
8 February 2022Director's details changed for Mr Omair Haider on 8 February 2022 (2 pages)
12 July 2021Confirmation statement made on 22 June 2021 with updates (5 pages)
21 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
24 June 2020Confirmation statement made on 22 June 2020 with updates (5 pages)
7 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
24 June 2019Confirmation statement made on 22 June 2019 with updates (5 pages)
5 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
25 June 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
25 June 2018Director's details changed for Mr Ghulam Haider on 22 June 2018 (2 pages)
25 June 2018Director's details changed for Mr Omair Haider on 22 June 2018 (2 pages)
26 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
4 July 2017Notification of Omair Haider as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Ghulam Haider as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Ghulam Haider as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Omair Haider as a person with significant control on 6 April 2016 (2 pages)
8 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 September 2015Company name changed millennium car parks LIMITED\certificate issued on 23/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-22
(3 pages)
23 September 2015Company name changed millennium car parks LIMITED\certificate issued on 23/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-22
(3 pages)
8 September 2015Company name changed millennium car parts LIMITED\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
(3 pages)
8 September 2015Company name changed millennium car parts LIMITED\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
(3 pages)
1 September 2015Company name changed millennium construction LIMITED\certificate issued on 01/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-28
(3 pages)
1 September 2015Company name changed millennium construction LIMITED\certificate issued on 01/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-28
(3 pages)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 July 2014Director's details changed for Mr Ghulam Haider on 9 December 2013 (2 pages)
10 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Director's details changed for Mr Ghulam Haider on 9 December 2013 (2 pages)
10 July 2014Director's details changed for Mr Ghulam Haider on 9 December 2013 (2 pages)
10 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
22 June 2011Incorporation (33 pages)
22 June 2011Incorporation (33 pages)