MILLER INVESTMENTS (SERVICES)
Overview
| Company Name | MILLER INVESTMENTS (SERVICES) |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 08484461 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MILLER INVESTMENTS (SERVICES)?
- Security and commodity contracts dealing activities (66120) / Financial and insurance activities
Where is MILLER INVESTMENTS (SERVICES) located?
| Registered Office Address | 501 Northern Lights Victoria Mills Salts Mill Road BD17 7DG Shipley England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MILLER INVESTMENTS (SERVICES)?
What is the status of the latest confirmation statement for MILLER INVESTMENTS (SERVICES)?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for MILLER INVESTMENTS (SERVICES)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Margaret Mary Miller as a director on Feb 07, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Edward Greenwood as a director on Feb 02, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL England to 501 Northern Lights Victoria Mills Salts Mill Road Shipley BD17 7DG on Jul 05, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Peter William Geldeard as a director on May 17, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Margaret Mary Miller on Apr 12, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Mr Margaret Mary Miller as a person with significant control on Apr 12, 2022 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Margaret Mary Miller as a person with significant control on Apr 29, 2021 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Apr 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Margaret Mary Miller on Apr 29, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mr Margaret Mary Miller as a person with significant control on Apr 29, 2021 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 191 Thornton Road Bradford West Yorkshire BD1 2JT to Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL on May 22, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Apr 11, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jonathon Round as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Margaret Mary Miller as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ* on Apr 19, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of MILLER INVESTMENTS (SERVICES)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GELDEARD, Peter William | Director | Victoria Mills Salts Mill Road BD17 7DG Shipley 501 Northern Lights England | England | British | 141304910001 | |||||
| GREENWOOD, Michael Edward | Director | Victoria Mills Salts Mill Road BD17 7DG Shipley 501 Northern Lights England | England | British | 35984710001 | |||||
| MILLER, Margaret Mary | Director | Central Square, 5th Floor 29 Wellington Street LS1 4DL Leeds Rsm England | United Kingdom | British | 177636560004 | |||||
| ROUND, Jonathon Charles | Director | White Rose House 28a York Place LS1 2EZ Leeds 3rd Floor West Yorkshire England | England | British | 74788940002 |
Who are the persons with significant control of MILLER INVESTMENTS (SERVICES)?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Margaret Mary Miller | Apr 06, 2016 | Victoria Mills Salts Mill Road BD17 7DG Shipley 501 Northern Lights England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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