Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SECOND MILLENNIUM BUILDING CO LIMITED
Company Information for

SECOND MILLENNIUM BUILDING CO LIMITED

STATION HOUSE, NORTH STREET, HAVANT, HAMPSHIRE, PO9 1QU,
Company Registration Number
03560130
Private Limited Company
Active

Company Overview

About Second Millennium Building Co Ltd
SECOND MILLENNIUM BUILDING CO LIMITED was founded on 1998-05-08 and has its registered office in Havant. The organisation's status is listed as "Active". Second Millennium Building Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SECOND MILLENNIUM BUILDING CO LIMITED
 
Legal Registered Office
STATION HOUSE
NORTH STREET
HAVANT
HAMPSHIRE
PO9 1QU
Other companies in PO9
 
Filing Information
Company Number 03560130
Company ID Number 03560130
Date formed 1998-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 08:54:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SECOND MILLENNIUM BUILDING CO LIMITED
The accountancy firm based at this address is MORRIS CROCKER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SECOND MILLENNIUM BUILDING CO LIMITED

Current Directors
Officer Role Date Appointed
MC SECRETARIES LIMITED
Company Secretary 2009-08-01
ADAM RICHARD WEALD
Director 2011-06-24
SARAH ELIZABETH WEALD
Director 1998-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE HAZEL WEALD
Company Secretary 1998-11-02 2009-08-01
ST JAMES'S SECRETARIES LIMITED
Nominated Secretary 1998-05-08 1998-11-02
ST JAMES'S DIRECTORS LIMITED
Nominated Director 1998-05-08 1998-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MC SECRETARIES LIMITED J J PROPERTIES HAMPSHIRE LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
MC SECRETARIES LIMITED TREVTEC65 LTD Company Secretary 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
MC SECRETARIES LIMITED TJW PROPERTY LIMITED Company Secretary 2017-10-19 CURRENT 2017-10-19 Active
MC SECRETARIES LIMITED SCIDEAS LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active
MC SECRETARIES LIMITED DYNAMI MILLENNIUM LTD Company Secretary 2017-06-08 CURRENT 2017-06-08 Active
MC SECRETARIES LIMITED MBJ SOLUTIONS LIMITED Company Secretary 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
MC SECRETARIES LIMITED INTERACTIVE TRANSACTION SOLUTIONS LIMITED Company Secretary 2014-10-08 CURRENT 1990-02-22 Active
MC SECRETARIES LIMITED BRONDEL HOLDINGS LIMITED Company Secretary 2014-10-08 CURRENT 2013-11-15 Liquidation
MC SECRETARIES LIMITED EMERY GAS SERVICES LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Active
MC SECRETARIES LIMITED RECYCLE SOUTHERN LIMITED Company Secretary 2014-09-05 CURRENT 2013-02-13 Active
MC SECRETARIES LIMITED MELIDITE LIMITED Company Secretary 2014-07-23 CURRENT 1990-08-30 Active
MC SECRETARIES LIMITED RIVITSWADE (UK) LIMITED Company Secretary 2014-07-23 CURRENT 1991-05-23 Active
MC SECRETARIES LIMITED RIVITSWADE LIMITED Company Secretary 2014-07-23 CURRENT 1982-12-13 Active
MC SECRETARIES LIMITED HILSEA LIDO TRADING COMPANY LIMITED Company Secretary 2014-05-19 CURRENT 2010-08-26 Active
MC SECRETARIES LIMITED HILSEA LIDO POOL FOR THE PEOPLE TRUST Company Secretary 2014-05-19 CURRENT 2009-06-22 Active
MC SECRETARIES LIMITED SALISBURY VIEW SPV LIMITED Company Secretary 2014-04-14 CURRENT 2014-04-14 Active
MC SECRETARIES LIMITED JMG DENTAL LIMITED Company Secretary 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
MC SECRETARIES LIMITED INTERIOR LAB LTD. Company Secretary 2013-07-04 CURRENT 2013-06-03 Active
MC SECRETARIES LIMITED R M TOYS LIMITED Company Secretary 2013-04-24 CURRENT 2005-08-01 Active
MC SECRETARIES LIMITED LONGMEAD LANGSTONE (FLAT MANAGEMENT) COMPANY LIMITED Company Secretary 2013-03-23 CURRENT 1974-04-09 Active
MC SECRETARIES LIMITED PHIL SIMONS DECORATING LIMITED Company Secretary 2013-02-27 CURRENT 2013-02-27 Active
MC SECRETARIES LIMITED VIDEOLYNKS LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Active - Proposal to Strike off
MC SECRETARIES LIMITED PK'S BODY PIERCING STUDIO LIMITED Company Secretary 2013-02-11 CURRENT 2003-07-04 Active
MC SECRETARIES LIMITED STF PRACTICE LIMITED Company Secretary 2012-12-17 CURRENT 2012-12-17 Active
MC SECRETARIES LIMITED CONQUEST CONTRACTING LIMITED Company Secretary 2012-07-10 CURRENT 2011-08-03 Active - Proposal to Strike off
MC SECRETARIES LIMITED BARRAKAV PROPERTIES (PORTSMOUTH) LIMITED Company Secretary 2012-06-14 CURRENT 2012-06-14 Active
MC SECRETARIES LIMITED LAB-BUBBLE LIMITED Company Secretary 2012-05-28 CURRENT 2012-05-28 Active
MC SECRETARIES LIMITED THE DUCHENNE FAMILY SUPPORT GROUP Company Secretary 2012-04-04 CURRENT 2007-03-02 Active
MC SECRETARIES LIMITED M R KRUMOVA LIMITED Company Secretary 2011-11-30 CURRENT 2009-04-28 Active
MC SECRETARIES LIMITED MEADOW FARM NURSERY LIMITED Company Secretary 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
MC SECRETARIES LIMITED NORDIKO TECHNICAL SERVICES LIMITED Company Secretary 2011-09-30 CURRENT 2003-05-01 Active
MC SECRETARIES LIMITED ADVANCE MEDICAL SERVICES LIMITED Company Secretary 2011-09-23 CURRENT 2011-09-23 Active
MC SECRETARIES LIMITED V N MITREV LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active
MC SECRETARIES LIMITED DOCTOR KAM MANN LIMITED Company Secretary 2011-07-07 CURRENT 2011-07-07 Liquidation
MC SECRETARIES LIMITED HARRISON GRAY LIMITED Company Secretary 2011-07-04 CURRENT 2011-02-16 Liquidation
MC SECRETARIES LIMITED DIPA SHAH LIMITED Company Secretary 2011-02-14 CURRENT 2011-02-14 Active
MC SECRETARIES LIMITED STAN LEE HOLDINGS LIMITED Company Secretary 2011-02-14 CURRENT 2011-02-14 Active
MC SECRETARIES LIMITED PEARL DENTAL STUDIOS LIMITED Company Secretary 2011-02-14 CURRENT 2011-02-14 Active
MC SECRETARIES LIMITED MUNDO CARE LIMITED Company Secretary 2010-12-15 CURRENT 2010-12-15 Active
MC SECRETARIES LIMITED JDI DATING LIMITED Company Secretary 2010-10-27 CURRENT 2010-10-27 Liquidation
MC SECRETARIES LIMITED SERVERHOUSE LIMITED Company Secretary 2010-07-09 CURRENT 1997-03-24 Active
MC SECRETARIES LIMITED CTS EUROPE LIMITED Company Secretary 2010-07-07 CURRENT 2010-07-07 Active
MC SECRETARIES LIMITED METAL TREATMENTS (PORTSMOUTH) LIMITED Company Secretary 2010-03-10 CURRENT 2010-03-10 Active
MC SECRETARIES LIMITED EDENBRIDGE DEVELOPMENTS LIMITED Company Secretary 2009-02-03 CURRENT 2009-02-03 Active
MC SECRETARIES LIMITED SDG PLANT SERVICES LIMITED Company Secretary 2008-11-27 CURRENT 2007-03-27 Active
MC SECRETARIES LIMITED SOUTH WONSTON CONSULTANCY LIMITED Company Secretary 2008-04-17 CURRENT 2008-04-17 Dissolved 2016-08-30
MC SECRETARIES LIMITED EXPERIOR CONSULTING (UK) LIMITED Company Secretary 2008-04-08 CURRENT 2006-05-05 Active - Proposal to Strike off
MC SECRETARIES LIMITED HAMPSHIRE DENTAL SOLUTIONS LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Dissolved 2017-07-04
MC SECRETARIES LIMITED NORTH HAMPSHIRE ORTHOPAEDIC SURGEONS LIMITED Company Secretary 2007-12-09 CURRENT 2007-10-11 Active - Proposal to Strike off
MC SECRETARIES LIMITED CANVAS AND TENT MANUFACTURING LIMITED Company Secretary 2007-11-02 CURRENT 2007-11-02 Dissolved 2016-11-15
MC SECRETARIES LIMITED INTERNATIONAL SUPERYACHT MANAGEMENT LIMITED Company Secretary 2007-08-22 CURRENT 2007-08-22 Dissolved 2017-01-24
MC SECRETARIES LIMITED COPSEYS PROPERTIES LIMITED Company Secretary 2007-08-07 CURRENT 2007-08-07 Dissolved 2014-04-08
MC SECRETARIES LIMITED SUTTON HORIZON HEALTHCARE LIMITED Company Secretary 2007-08-06 CURRENT 2007-08-06 Dissolved 2013-08-20
MC SECRETARIES LIMITED MASTERS MARITIME CONSULTANTS LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Active - Proposal to Strike off
MC SECRETARIES LIMITED MORPHEUSTOX LIMITED Company Secretary 2007-05-08 CURRENT 2007-05-08 Active
MC SECRETARIES LIMITED QUALITY LAND SERVICES LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Active
MC SECRETARIES LIMITED HIGH & DRY MANUFACTURING LTD Company Secretary 2007-02-26 CURRENT 2002-06-11 Active
MC SECRETARIES LIMITED BADGER PLANT HIRE LIMITED Company Secretary 2007-01-01 CURRENT 2006-01-06 Active - Proposal to Strike off
MC SECRETARIES LIMITED LRS MECHANICAL ENGINEERING LIMITED Company Secretary 2006-08-10 CURRENT 2006-08-10 Active
MC SECRETARIES LIMITED ELISE CONSULTANCY LIMITED Company Secretary 2006-06-23 CURRENT 1997-02-19 Dissolved 2017-07-13
MC SECRETARIES LIMITED SANDY BEACH FREEHOLDS LIMITED Company Secretary 2006-01-01 CURRENT 1967-03-08 Active
MC SECRETARIES LIMITED HOLM LIMITED Company Secretary 2005-09-30 CURRENT 2002-11-15 Active - Proposal to Strike off
MC SECRETARIES LIMITED COUZENS PROPERTIES LIMITED Company Secretary 2004-09-20 CURRENT 1996-12-11 Active
MC SECRETARIES LIMITED T.COUZENS & SONS LIMITED Company Secretary 2004-09-20 CURRENT 1931-05-16 Active
MC SECRETARIES LIMITED MORRIS CROCKER LIMITED Company Secretary 2004-09-02 CURRENT 1987-11-03 Active
MC SECRETARIES LIMITED A I T TRAINING DEVELOPMENTS LIMITED Company Secretary 2004-09-01 CURRENT 1998-06-05 Active - Proposal to Strike off
MC SECRETARIES LIMITED PERCY HARRISON (OPTICIANS) LIMITED Company Secretary 2004-06-25 CURRENT 1960-07-04 Active
MC SECRETARIES LIMITED FASTNET HOUSE LIMITED Company Secretary 2004-04-20 CURRENT 2002-11-18 Active
MC SECRETARIES LIMITED GARDEN KARMA LIMITED Company Secretary 2004-04-05 CURRENT 2004-04-05 Active - Proposal to Strike off
MC SECRETARIES LIMITED ARC RECLAMATION LIMITED Company Secretary 2004-03-16 CURRENT 2004-03-16 Active
MC SECRETARIES LIMITED PC SOLUTIONS (UK) LIMITED Company Secretary 2004-01-23 CURRENT 2001-03-15 Active
MC SECRETARIES LIMITED LEXICON UK LIMITED Company Secretary 2004-01-19 CURRENT 2002-07-30 Active
MC SECRETARIES LIMITED FURZELEY GOLF COURSE LIMITED Company Secretary 2003-11-03 CURRENT 2003-11-03 Liquidation
MC SECRETARIES LIMITED SALE & SON LIMITED Company Secretary 2003-11-03 CURRENT 2003-11-03 Active
MC SECRETARIES LIMITED P J EXPRESS SERVICES LIMITED Company Secretary 2003-05-23 CURRENT 2003-05-23 Dissolved 2014-03-25
MC SECRETARIES LIMITED CHICHESTER CONTEMPORARY ART LIMITED Company Secretary 2003-05-14 CURRENT 2000-03-27 Dissolved 2013-08-20
MC SECRETARIES LIMITED DAVIES CHEMISTS (HAVANT) LIMITED Company Secretary 2003-04-08 CURRENT 1938-10-04 Active
MC SECRETARIES LIMITED FIRST MEDICAL SERVICES LIMITED Company Secretary 2003-04-03 CURRENT 2000-04-12 Active - Proposal to Strike off
MC SECRETARIES LIMITED LINES ENGINEERING LIMITED Company Secretary 2003-03-25 CURRENT 2003-03-25 Dissolved 2015-11-17
MC SECRETARIES LIMITED SMITH BROTHERS LIMITED Company Secretary 2003-02-11 CURRENT 2003-02-11 Liquidation
ADAM RICHARD WEALD STONEAGE PROPERTY COMPANY LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active
SARAH ELIZABETH WEALD STONEAGE PROPERTY COMPANY LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-08-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2020-07-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2019-08-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-09-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-08-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-06-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-10AR0108/05/16 ANNUAL RETURN FULL LIST
2015-07-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-11AR0108/05/15 ANNUAL RETURN FULL LIST
2014-10-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0108/05/14 ANNUAL RETURN FULL LIST
2013-08-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0108/05/13 ANNUAL RETURN FULL LIST
2012-09-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0108/05/12 ANNUAL RETURN FULL LIST
2011-08-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-28AP01DIRECTOR APPOINTED MR ADAM RICHARD WEALD
2011-05-09AR0108/05/11 ANNUAL RETURN FULL LIST
2010-07-27AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-17AR0108/05/10 ANNUAL RETURN FULL LIST
2009-09-28AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-22288aSecretary appointed mc secretaries LIMITED
2009-09-22288bAppointment terminated secretary janice weald
2009-05-11363aReturn made up to 08/05/09; full list of members
2008-08-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-10-18288cDIRECTOR'S PARTICULARS CHANGED
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-08363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-10363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-02-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-10363aRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-04-2988(2)RAD 19/04/05--------- £ SI 98@1=98 £ IC 2/100
2005-01-26225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-09-16ELRESS386 DISP APP AUDS 04/08/04
2004-09-16ELRESS366A DISP HOLDING AGM 04/08/04
2004-05-15363aRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-05-14363aRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-01-17287REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 2 ST GEORGES BUSINESS CENTRE ST GEORGES SQUARE PORTSMOUTH PO1 3EY
2002-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-10363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2001-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-05-25363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2000-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-05-17363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-05-13363sRETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS
1998-11-18225ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/10/99
1998-11-13225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99
1998-11-05288aNEW DIRECTOR APPOINTED
1998-11-05288bSECRETARY RESIGNED
1998-11-05287REGISTERED OFFICE CHANGED ON 05/11/98 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AW
1998-11-05288aNEW SECRETARY APPOINTED
1998-11-05288bDIRECTOR RESIGNED
1998-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to SECOND MILLENNIUM BUILDING CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SECOND MILLENNIUM BUILDING CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SECOND MILLENNIUM BUILDING CO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.379
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1799

This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing

Creditors
Creditors Due Within One Year 2013-03-31 £ 144,934
Creditors Due Within One Year 2012-03-31 £ 54,308
Provisions For Liabilities Charges 2013-03-31 £ 5,758
Provisions For Liabilities Charges 2012-03-31 £ 7,515

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SECOND MILLENNIUM BUILDING CO LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 200,376
Cash Bank In Hand 2012-03-31 £ 243,628
Current Assets 2013-03-31 £ 460,907
Current Assets 2012-03-31 £ 355,796
Debtors 2013-03-31 £ 258,531
Debtors 2012-03-31 £ 111,168
Shareholder Funds 2013-03-31 £ 339,003
Shareholder Funds 2012-03-31 £ 331,550
Stocks Inventory 2013-03-31 £ 2,000
Stocks Inventory 2012-03-31 £ 1,000
Tangible Fixed Assets 2013-03-31 £ 28,788
Tangible Fixed Assets 2012-03-31 £ 37,577

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SECOND MILLENNIUM BUILDING CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SECOND MILLENNIUM BUILDING CO LIMITED
Trademarks
We have not found any records of SECOND MILLENNIUM BUILDING CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SECOND MILLENNIUM BUILDING CO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as SECOND MILLENNIUM BUILDING CO LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where SECOND MILLENNIUM BUILDING CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SECOND MILLENNIUM BUILDING CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SECOND MILLENNIUM BUILDING CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.