Millar West Limited NORWICH


Millar West started in year 1998 as Private Limited Company with registration number 03669031. The Millar West company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Norwich at 6 Marriott Close. Postal code: NR2 4UX. Since Monday 14th December 1998 Millar West Limited is no longer carrying the name Majordeed.

The company has 3 directors, namely Richard J., Linda M. and Anthony M.. Of them, Anthony M. has been with the company the longest, being appointed on 7 December 1998 and Richard J. has been with the company for the least time - from 7 June 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Millar West Limited Address / Contact

Office Address 6 Marriott Close
Office Address2 City Trading Estate
Town Norwich
Post code NR2 4UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03669031
Date of Incorporation Tue, 17th Nov 1998
Industry Wholesale of other office machinery and equipment
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (7 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Richard J.

Position: Director

Appointed: 07 June 2021

Linda M.

Position: Director

Appointed: 01 July 1999

Anthony M.

Position: Director

Appointed: 07 December 1998

Richard J.

Position: Director

Appointed: 20 January 2014

Resigned: 09 July 2019

Richard J.

Position: Director

Appointed: 01 August 2008

Resigned: 30 June 2012

Martyn W.

Position: Director

Appointed: 26 April 2004

Resigned: 03 March 2017

David W.

Position: Secretary

Appointed: 01 July 1999

Resigned: 19 December 2016

Sally W.

Position: Director

Appointed: 01 July 1999

Resigned: 19 December 2016

Anthony M.

Position: Secretary

Appointed: 07 December 1998

Resigned: 07 July 1999

David W.

Position: Director

Appointed: 07 December 1998

Resigned: 19 December 2016

Christopher W.

Position: Director

Appointed: 07 December 1998

Resigned: 20 January 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 17 November 1998

Resigned: 07 December 1998

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 1998

Resigned: 07 December 1998

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we discovered, there is Millar West Holdings Limited from Norwich, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Linda M. This PSC and has 25-50% voting rights. The third one is Anthony M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Millar West Holdings Limited

6 Marriott Close, City Trading Estate, Norwich, Norfolk, NR2 4UX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies
Registration number 10304035
Notified on 19 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Linda M.

Notified on 21 June 2018
Ceased on 21 June 2018
Nature of control: 25-50% voting rights

Anthony M.

Notified on 21 June 2018
Ceased on 21 June 2018
Nature of control: 25-50% voting rights

Company previous names

Majordeed December 14, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 18th, January 2024
Free Download (7 pages)

Company search

Advertisements