Third Millennium (UK) Limited

General information

Name:

Third Millennium (UK) Ltd

Office Address:

Evolution House Iceni Court Delft Way NR6 6BB Norwich

Number: 03838590

Incorporation date: 1999-09-09

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 03838590 twenty five years ago, Third Millennium (UK) Limited was set up as a Private Limited Company. The firm's active registration address is Evolution House Iceni Court, Delft Way Norwich. This enterprise's principal business activity number is 68209 : Other letting and operating of own or leased real estate. Friday 30th September 2022 is the last time the accounts were filed.

This company has a solitary managing director now supervising the following firm, specifically Nicola M. who's been executing the director's duties for twenty five years. Since May 2001 Margaret H., had performed the duties for the firm up to the moment of the resignation in 2019. In addition a different director, specifically Jolyon H. resigned in 2016.

Executives with significant control over the firm are: Roger M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Nicola M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Nicola M.

Role: Director

Appointed: 30 July 2001

Latest update: 10 February 2024

Nicola M.

Role: Secretary

Appointed: 26 May 2001

Latest update: 10 February 2024

People with significant control

Roger M.
Notified on 6 April 2016
Nature of control:
right to manage directors
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Nicola M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Margaret H.
Notified on 6 April 2016
Ceased on 7 July 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
1/2 or less of shares
Michael H.
Notified on 6 April 2016
Ceased on 7 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nocola M.
Notified on 6 April 2016
Ceased on 8 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 11 January 2024
Confirmation statement last made up date 28 December 2022
Annual Accounts 4 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 4 December 2014
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 15 March 2016
Annual Accounts 8 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 8 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AA)
filed on: 22nd, December 2022
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

The Old Surgery 1b Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
24
Company Age

Similar companies nearby

Closest companies