CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MILLENNIUM TRAVEL LIMITED
Company
MILLENNIUM TRAVEL
Phone:
+44 (0)1539 552 106
A⁺
rating
KEY FINANCES
Year
2017
Assets
£19.33k
▲ £12.8k (195.91 %)
Cash
£12.35k
▲ £9.31k (305.98 %)
Liabilities
£3.75k
▼ £-5k (-57.14 %)
Net Worth
£15.58k
▼ £17.79k (-802.25 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
South Lakeland
Company name
MILLENNIUM TRAVEL LIMITED
Company number
03112559
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Oct 1995
Age - 30 years
Home Country
United Kingdom
CONTACTS
Website
www.lakedistricttours.co.uk
Phones
+44 (0)1539 552 106
01539 552 106
Registered Address
FELLSIDE COTTAGE,
WITHERSLACK,
CUMBRIA,
LA11 6RW
ECONOMIC ACTIVITIES
79901
Activities of tourist guides
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Google Plus
Visit
LAST EVENTS
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 12 September 2016 with updates
26 Sep 2016
Confirmation statement made on 26 September 2016 with updates
See Also
MILLENNIUM SECURITY SYSTEMS LTD
MILLENNIUM SUPPLIES LIMITED
MILLER COMMERCIAL BROKERS LIMITED
MILLER DRUCK INTERNATIONAL STONE LIMITED
MILLER ELECTRICAL LTD
MILLER EQUESTRIAN SERVICES LIMITED
Last update 2018
MILLENNIUM TRAVEL LIMITED DIRECTORS
Cathryn Ruth Binns
Acting
PSC
Appointed
01 June 2004
Role
Secretary
Address
Fellside Cottage, Witherslack, Cumbria, LA11 6RW
Name
BINNS, Cathryn Ruth
Notified On
26 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Andrew Binns
Acting
PSC
Appointed
01 June 2004
Occupation
Ground Handler
Role
Director
Age
63
Nationality
British
Address
Fellside Cottage, Witherslack, Cumbria, LA11 6RW
Country Of Residence
England
Name
BINNS, Andrew
Notified On
26 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned
Appointed
11 October 1995
Resigned
12 October 1995
Role
Nominee Secretary
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
BRITANNIA COMPANY FORMATIONS LIMITED
Roderick Edward Wood
Resigned
Appointed
12 October 1995
Resigned
01 June 2004
Role
Secretary
Address
Scarness Cottage Scarness, Bassenthwaite, Keswick, Cumbria, CA12 4QZ
Name
WOOD, Roderick Edward
Patricia Mable Wood
Resigned
Appointed
12 October 1995
Resigned
01 June 2004
Occupation
Radiographer
Role
Director
Age
77
Nationality
British
Address
Scarness Cottage Scarness, Bassenthwaite, Keswick, Cumbria, CA12 4QZ
Name
WOOD, Patricia Mable
Roderick Edward Wood
Resigned
Appointed
12 October 1995
Resigned
16 November 2004
Occupation
Chartered Accountant
Role
Director
Age
78
Nationality
British
Address
Scarness Cottage Scarness, Bassenthwaite, Keswick, Cumbria, CA12 4QZ
Name
WOOD, Roderick Edward
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned
Appointed
11 October 1995
Resigned
12 October 1995
Role
Nominee Director
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
DEANSGATE COMPANY FORMATIONS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.