Company NameMillennium Translations Ltd
DirectorsMohammed Zaman and Nasir Zaman
Company StatusActive
Company Number03795202
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMr Mohammed Zaman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2007(8 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address173 Milkstone Road
Rochdale
Lancashire
OL11 1LZ
Director NameMr Nasir Zaman
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address286 Yorkshire Street
Rochdale
Lancashire
OL16 2DR
Director NameHumaira Ahmed
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fenton Street
Rochdale
Lancashire
OL11 3TH
Director NameMr Mohammed Mushtaq
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleRetailer
Correspondence Address34 Brunswick Street
Rochdale
Lancashire
OL16 2ET
Secretary NameRozina Giga
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address82 Cardinal Street
Manchester
Lancashire
M8 0WP
Secretary NameMr Mohammed Mushtaq
NationalityBritish
StatusResigned
Appointed01 January 2000(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 2002)
RoleCompany Director
Correspondence Address34 Brunswick Street
Rochdale
Lancashire
OL16 2ET
Director NameSairah Zaman
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 2003)
RoleProof Reader
Correspondence Address17 Welith Lane
Rochdale
Lancashire
OL11 1AU
Secretary NameHumaira Ahmed
NationalityBritish
StatusResigned
Appointed16 June 2002(2 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fenton Street
Rochdale
Lancashire
OL11 3TH
Director NameYasser Zamman
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address173 Milkstone Road
Rochdale
Lancashire
OL11 1LZ
Director NameMr Shafakat Hussain
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 10 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Deeplish Road
Rochdale
Lancashire
OL11 1PQ
Director NameMr Mohammed Mushtaq
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(8 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 December 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address12 Elliot Street
Rochdale
Lancashire
OL12 0HF
Director NameMr Imtiaz Ahmed
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(11 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address286 Yorkshire Street
Rochdale
Lancashire
OL16 2DR
Director NameMiss Samya Zaman
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(15 years after company formation)
Appointment Duration5 years, 10 months (resigned 06 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Milkstone Road
Rochdale
Lancashire
OL11 1LZ
Director NameMr Fasil Zaman
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(15 years after company formation)
Appointment Duration5 years, 5 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Milkstone Road
Rochdale
Lancashire
OL11 1LZ
Director NameMr Adil Zaman
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(15 years after company formation)
Appointment Duration5 years, 10 months (resigned 06 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Milkstone Road
Rochdale
Lancashire
OL11 1LZ
Director NameMiss Samya Zaman
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(15 years after company formation)
Appointment DurationResigned same day (resigned 26 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Milkstone Road
Rochdale
Lancashire
OL11 1LZ
Director NameMr Nasir Zaman
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(15 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 May 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Milkstone Road
Rochdale
Lancashire
OL11 1LZ
Director NameMs Naaira Zaman
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(20 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address286 Yorkshire Street
Rochdale
Lancashire
OL16 2DR

Contact

Websitemtluk.com
Email address[email protected]
Telephone01706 344884
Telephone regionRochdale

Location

Registered Address286 Yorkshire Street
Rochdale
Lancashire
OL16 2DR
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Mohammed Zaman
100.00%
Ordinary

Financials

Year2014
Net Worth£81,296
Cash£15,089
Current Liabilities£51,751

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 March 2023 (1 year ago)
Next Return Due15 March 2024 (overdue)

Charges

9 January 2003Delivered on: 18 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee as a continuing security for the payment of all the secured liabilities, by way of legal mortgage the property k/a 286 yorkshire street, rochdale, greater manchester, t/n LA239693.
Outstanding

Filing History

21 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
21 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
13 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
2 January 2022Micro company accounts made up to 30 June 2021 (3 pages)
20 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
7 August 2020Appointment of Mr Nasir Zaman as a director on 7 August 2020 (2 pages)
7 May 2020Termination of appointment of Adil Zaman as a director on 6 May 2020 (1 page)
7 May 2020Termination of appointment of Samya Zaman as a director on 6 May 2020 (1 page)
7 May 2020Termination of appointment of Nasir Zaman as a director on 6 May 2020 (1 page)
7 May 2020Termination of appointment of Naaira Zaman as a director on 6 May 2020 (1 page)
20 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
10 December 2019Appointment of Ms Naaira Zaman as a director on 10 December 2019 (2 pages)
10 December 2019Termination of appointment of Fasil Zaman as a director on 10 December 2019 (1 page)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
7 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(7 pages)
11 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(7 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(7 pages)
19 March 2015Director's details changed for Mr Masir Zaman on 1 March 2015 (2 pages)
19 March 2015Director's details changed for Mr Masir Zaman on 1 March 2015 (2 pages)
19 March 2015Director's details changed for Mr Masir Zaman on 1 March 2015 (2 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(7 pages)
27 January 2015Appointment of Mr Masir Zaman as a director on 27 January 2015 (2 pages)
27 January 2015Appointment of Mr Masir Zaman as a director on 27 January 2015 (2 pages)
8 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
(6 pages)
8 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
(6 pages)
26 June 2014Appointment of Miss Samya Zaman as a director (2 pages)
26 June 2014Appointment of Miss Samya Zaman as a director (2 pages)
26 June 2014Appointment of Mr Adil Zaman as a director (2 pages)
26 June 2014Appointment of Miss Samya Zaman as a director (2 pages)
26 June 2014Appointment of Mr Fasil Zaman as a director (2 pages)
26 June 2014Termination of appointment of Samya Zaman as a director (1 page)
26 June 2014Appointment of Miss Samya Zaman as a director (2 pages)
26 June 2014Termination of appointment of Samya Zaman as a director (1 page)
26 June 2014Appointment of Mr Fasil Zaman as a director (2 pages)
26 June 2014Appointment of Mr Adil Zaman as a director (2 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 3
(3 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 3
(3 pages)
13 December 2013Termination of appointment of Imtiaz Ahmed as a director (1 page)
13 December 2013Termination of appointment of Mohammed Mushtaq as a director (1 page)
13 December 2013Termination of appointment of Imtiaz Ahmed as a director (1 page)
13 December 2013Termination of appointment of Mohammed Mushtaq as a director (1 page)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 September 2010Termination of appointment of Humaira Ahmed as a secretary (1 page)
8 September 2010Termination of appointment of Humaira Ahmed as a director (1 page)
8 September 2010Termination of appointment of Humaira Ahmed as a director (1 page)
8 September 2010Termination of appointment of Humaira Ahmed as a secretary (1 page)
8 September 2010Appointment of Mr Imtiaz Ahmed as a director (2 pages)
8 September 2010Appointment of Mr Imtiaz Ahmed as a director (2 pages)
8 July 2010Director's details changed for Humaira Ahmed on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Humaira Ahmed on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Humaira Ahmed on 1 October 2009 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 August 2009Return made up to 24/06/09; full list of members (4 pages)
12 August 2009Return made up to 24/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
29 August 2008Return made up to 24/06/08; full list of members (7 pages)
29 August 2008Return made up to 24/06/08; full list of members (7 pages)
13 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 October 2007Return made up to 24/06/07; no change of members (7 pages)
25 October 2007Return made up to 24/06/07; no change of members (7 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
20 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 August 2006Return made up to 24/06/06; full list of members (7 pages)
10 August 2006Return made up to 24/06/06; full list of members (7 pages)
9 August 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 August 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 March 2006Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2006Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005New director appointed (1 page)
24 August 2005New director appointed (1 page)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 November 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 September 2003New director appointed (2 pages)
11 September 2003Return made up to 24/06/03; full list of members (7 pages)
11 September 2003New director appointed (2 pages)
11 September 2003Return made up to 24/06/03; full list of members (7 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned;director resigned (1 page)
31 July 2003Secretary resigned;director resigned (1 page)
31 July 2003New secretary appointed (2 pages)
18 April 2003Registered office changed on 18/04/03 from: 34 brunswick street rochdale OL16 2ET (1 page)
18 April 2003Registered office changed on 18/04/03 from: 34 brunswick street rochdale OL16 2ET (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
25 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 June 2002Return made up to 24/06/02; full list of members (7 pages)
18 June 2002Return made up to 24/06/02; full list of members (7 pages)
1 June 2002Registered office changed on 01/06/02 from: 4/5 chapel walk middleton manchester lancashire M24 4QB (1 page)
1 June 2002Registered office changed on 01/06/02 from: 4/5 chapel walk middleton manchester lancashire M24 4QB (1 page)
3 August 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 August 2001New secretary appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
4 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 September 2000Return made up to 24/06/00; full list of members (6 pages)
25 September 2000Return made up to 24/06/00; full list of members (6 pages)
24 June 1999Incorporation (15 pages)
24 June 1999Incorporation (15 pages)