Millennium Internet Limited NARBERTH


Millennium Internet Limited is a private limited company registered at Two Hoots Green Plains, Stepaside, Narberth SA67 8LT. Its total net worth is valued to be -14895 pounds, while the fixed assets that belong to the company come to 3660 pounds. Incorporated on 1994-12-01, this 29-year-old company is run by 1 director and 1 secretary.
Director Michael F., appointed on 01 September 1996.
Changing the topic to secretaries, we can name: Susan M., appointed on 05 April 2009.
The company is officially categorised as "real estate agencies" (SIC: 68310), "information technology consultancy activities" (SIC: 62020), "other research and experimental development on natural sciences and engineering" (SIC: 72190).
The last confirmation statement was sent on 2022-12-01 and the date for the following filing is 2023-12-15. Moreover, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Millennium Internet Limited Address / Contact

Office Address Two Hoots Green Plains
Office Address2 Stepaside
Town Narberth
Post code SA67 8LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02996958
Date of Incorporation Thu, 1st Dec 1994
Industry Real estate agencies
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Susan M.

Position: Secretary

Appointed: 05 April 2009

Michael F.

Position: Director

Appointed: 01 September 1996

Geoffrey P.

Position: Secretary

Appointed: 01 January 2004

Resigned: 08 August 2008

Marcia F.

Position: Secretary

Appointed: 01 September 1996

Resigned: 01 January 2004

Dawn M.

Position: Secretary

Appointed: 01 December 1994

Resigned: 01 September 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1994

Resigned: 01 December 1994

Peter M.

Position: Director

Appointed: 01 December 1994

Resigned: 01 September 1996

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we researched, there is Michael F. The abovementioned PSC.

Michael F.

Notified on 1 November 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-11 567-13 927-17 905-21 786-23 997        
Balance Sheet
Cash Bank On Hand    5535373221 3448284331 235533434
Current Assets3235461307645535373221 3448284331 235533434
Net Assets Liabilities    -23 997-27 463-30 678-35 656-41 172-46 567-47 765-50 467-53 566
Cash Bank In Hand323546130764553        
Intangible Fixed Assets3 3281 828328          
Net Assets Liabilities Including Pension Asset Liability-11 567-13 927-17 905-21 786-23 997        
Tangible Fixed Assets332249187          
Reserves/Capital
Called Up Share Capital5050505050        
Profit Loss Account Reserve-11 617-13 977-17 955-21 836-24 047        
Shareholder Funds-11 567-13 927-17 905-21 786-23 997        
Other
Administrative Expenses    2 2114 0163 2164 9785 5165 3951 1972 7033 098
Creditors    24 55028 00031 00037 00042 00047 00049 00051 00054 000
Net Current Assets Liabilities323546130764553-27 463-30 678-35 656-41 1724331 235533434
Operating Profit Loss    -2 211-4 016-3 216-4 978-5 516-5 395-1 197-2 703-3 098
Other Creditors    24 55028 00031 00037 00042 00047 00049 00051 00054 000
Profit Loss    -2 211-4 016-3 216-4 978-5 516-5 395-1 197-2 703-3 098
Profit Loss On Ordinary Activities Before Tax    -2 211-4 016-3 216-4 978-5 516-5 395-1 197-2 703-3 098
Total Assets Less Current Liabilities3 9832 623645764553-27 463322-35 656-41 1724331 235533434
Creditors Due After One Year15 55016 55018 55022 55024 550        
Fixed Assets3 6602 077515          
Intangible Fixed Assets Aggregate Amortisation Impairment11 67213 17214 67215 000         
Intangible Fixed Assets Amortisation Charged In Period 1 5001 500328         
Intangible Fixed Assets Cost Or Valuation15 00015 00015 00015 000         
Number Shares Allotted4848485050        
Other Creditors After One Year15 55016 55018 55022 55024 550        
Par Value Share11111        
Share Capital Allotted Called Up Paid5050505050        
Tangible Fixed Assets Cost Or Valuation5 0855 0855 085          
Tangible Fixed Assets Depreciation4 7534 8364 898          
Tangible Fixed Assets Depreciation Charged In Period 8362          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, February 2023
Free Download (12 pages)

Company search

Advertisements