MILLER FRAMWELLGATE LIMITED

MILLER FRAMWELLGATE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMILLER FRAMWELLGATE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06424468
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MILLER FRAMWELLGATE LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is MILLER FRAMWELLGATE LIMITED located?

    Registered Office Address
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MILLER FRAMWELLGATE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MILLER FRAMWELLGATE LIMITED?

    Last Confirmation Statement Made Up ToNov 22, 2025
    Next Confirmation Statement DueDec 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 22, 2024
    OverdueNo

    What are the latest filings for MILLER FRAMWELLGATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 22, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Director's details changed for Mrs Julie Mansfield Jackson on Jun 25, 2024

    2 pagesCH01

    Confirmation statement made on Nov 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Nov 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Nov 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Nov 22, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Nov 22, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Nov 22, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Nov 22, 2017 with updates

    4 pagesCS01

    Withdrawal of a person with significant control statement on Dec 04, 2017

    2 pagesPSC09

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Notification of Miller Homes Holdings Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Notification of Miller Homes Holdings Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Confirmation statement made on Nov 22, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Termination of appointment of Donald William Borland as a director on Mar 31, 2016

    1 pagesTM01

    Annual return made up to Nov 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2015

    Statement of capital on Dec 02, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of MILLER FRAMWELLGATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Julie Mansfield
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    Director
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    ScotlandBritishSolicitor94193070002
    MURDOCH, Ian
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    Director
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    ScotlandBritishFinance Director179717450001
    SMYTH, Pamela June
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    Secretary
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    British65057960002
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    Secretary
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    39944230001
    ANDERSON, Ewan Thomas
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    Director
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    ScotlandBritishFinance Director71536430001
    BORLAND, Donald William
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    Director
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    United KingdomBritishAccountant66010670002
    HISCOCK, James Albert
    Beck Bridge House
    Becks Bridge Close Scorton
    DL10 6HA Richmond
    North Yorkshire
    Director
    Beck Bridge House
    Becks Bridge Close Scorton
    DL10 6HA Richmond
    North Yorkshire
    BritishFinance Director126178140001
    HODSDEN, Richard David
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    Director
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    EnglandBritishFinance Director183337930001
    KINNIBURGH, Moira Jane
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    Director
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    United KingdomBritishLegal Director125426420001
    POXTON, Michael
    Oakfields
    Burnopfield
    NE16 6PQ Newcastle Upon Tyne
    11
    Tyne & Wear
    Director
    Oakfields
    Burnopfield
    NE16 6PQ Newcastle Upon Tyne
    11
    Tyne & Wear
    BritishManaging Director106180840001
    RICHARDS, John Steel
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    Director
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    United KingdomBritishFinancial Director1318380002
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    Director
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    39944220001

    Who are the persons with significant control of MILLER FRAMWELLGATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miller Homes Holdings Limited
    2 Lochside View
    EH12 9DH Edinburgh
    Miller House
    Scotland
    Apr 06, 2016
    2 Lochside View
    EH12 9DH Edinburgh
    Miller House
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc255429
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for MILLER FRAMWELLGATE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 22, 2016Dec 04, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0