MILLER INVESTMENTS (SERVICES)

MILLER INVESTMENTS (SERVICES)

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

    Company NameMILLER INVESTMENTS (SERVICES)
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 08484461
    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 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 AddressNo

    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 ToApr 11, 2026
    Next Confirmation Statement DueApr 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2025
    OverdueNo

    What are the latest filings for MILLER INVESTMENTS (SERVICES)?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 11, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Margaret Mary Miller as a director on Feb 07, 2024

    1 pagesTM01

    Appointment of Mr Michael Edward Greenwood as a director on Feb 02, 2024

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Peter William Geldeard as a director on May 17, 2022

    2 pagesAP01

    Confirmation statement made on Apr 11, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Margaret Mary Miller on Apr 12, 2022

    2 pagesCH01

    Change of details for Mr Margaret Mary Miller as a person with significant control on Apr 12, 2022

    2 pagesPSC04

    Change of details for Mr Margaret Mary Miller as a person with significant control on Apr 29, 2021

    2 pagesPSC04

    Confirmation statement made on Apr 11, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Margaret Mary Miller on Apr 29, 2021

    2 pagesCH01

    Change of details for Mr Margaret Mary Miller as a person with significant control on Apr 29, 2021

    2 pagesPSC04

    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 pagesAD01

    Confirmation statement made on Apr 11, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 11, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 11, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 11, 2017 with updates

    5 pagesCS01

    Annual return made up to Apr 11, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2016

    Statement of capital on Apr 29, 2016

    • Capital: GBP 1
    SH01

    Annual return made up to Apr 11, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2015

    Statement of capital on Apr 23, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to Apr 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Jonathon Round as a director

    1 pagesTM01

    Appointment of Mr Margaret Mary Miller as a director

    2 pagesAP01

    Registered office address changed from * 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ* on Apr 19, 2013

    1 pagesAD01

    Who are the officers of MILLER INVESTMENTS (SERVICES)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GELDEARD, Peter William
    Victoria Mills
    Salts Mill Road
    BD17 7DG Shipley
    501 Northern Lights
    England
    Director
    Victoria Mills
    Salts Mill Road
    BD17 7DG Shipley
    501 Northern Lights
    England
    EnglandBritish141304910001
    GREENWOOD, Michael Edward
    Victoria Mills
    Salts Mill Road
    BD17 7DG Shipley
    501 Northern Lights
    England
    Director
    Victoria Mills
    Salts Mill Road
    BD17 7DG Shipley
    501 Northern Lights
    England
    EnglandBritish35984710001
    MILLER, Margaret Mary
    Central Square, 5th Floor
    29 Wellington Street
    LS1 4DL Leeds
    Rsm
    England
    Director
    Central Square, 5th Floor
    29 Wellington Street
    LS1 4DL Leeds
    Rsm
    England
    United KingdomBritish177636560004
    ROUND, Jonathon Charles
    White Rose House
    28a York Place
    LS1 2EZ Leeds
    3rd Floor
    West Yorkshire
    England
    Director
    White Rose House
    28a York Place
    LS1 2EZ Leeds
    3rd Floor
    West Yorkshire
    England
    EnglandBritish74788940002

    Who are the persons with significant control of MILLER INVESTMENTS (SERVICES)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Margaret Mary Miller
    Victoria Mills
    Salts Mill Road
    BD17 7DG Shipley
    501 Northern Lights
    England
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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