Company number 04508263
Status Active
Incorporation Date 9 August 2002
Company Type Private Limited Company
Address ARKLEBY HALL, ARKLEBY, ASPATRIA, WIGTON, CUMBRIA, CA7 2BQ
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Satisfaction of charge 045082630002 in full; Satisfaction of charge 045082630001 in full. The most likely internet sites of MILLERS CONTRACTING LIMITED are www.millerscontracting.co.uk, and www.millers-contracting.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and six months. Millers Contracting Limited is a Private Limited Company.
The company registration number is 04508263. Millers Contracting Limited has been working since 09 August 2002.
The present status of the company is Active. The registered address of Millers Contracting Limited is Arkleby Hall Arkleby Aspatria Wigton Cumbria Ca7 2bq. The company`s financial liabilities are £192.85k. It is £-341.01k against last year. The cash in hand is £401.08k. It is £-0.65k against last year. And the total assets are £1149.58k, which is £29.52k against last year. MILLER, Margaret Isobel is a Secretary of the company. MILLER, John Andrew is a Director of the company. MILLER, Margaret Isobel is a Director of the company. MILLER, Thomas Richard is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Support activities for crop production".
millers contracting Key Finiance
LIABILITIES
£192.85k
-64%
CASH
£401.08k
-1%
TOTAL ASSETS
£1149.58k
+2%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 August 2002
Appointed Date: 09 August 2002
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 August 2002
Appointed Date: 09 August 2002
Persons With Significant Control
Mr John Andrew Miller
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Margaret Isobel Miller
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Thomas Richard Miller
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MILLERS CONTRACTING LIMITED Events
16 Aug 2016
Confirmation statement made on 9 August 2016 with updates
04 Aug 2016
Satisfaction of charge 045082630002 in full
04 Aug 2016
Satisfaction of charge 045082630001 in full
08 Jul 2016
Registration of charge 045082630005, created on 5 July 2016
10 May 2016
Registration of charge 045082630004, created on 6 May 2016
...
... and 34 more events
02 Sep 2002
New director appointed
02 Sep 2002
Accounting reference date extended from 31/08/03 to 30/09/03
14 Aug 2002
Director resigned
14 Aug 2002
Secretary resigned
09 Aug 2002
Incorporation
5 July 2016
Charge code 0450 8263 0005
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: First legal charge over the freehold property known at…
6 May 2016
Charge code 0450 8263 0004
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: First legal charge over the freehold property known as…
5 May 2016
Charge code 0450 8263 0003
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
12 November 2013
Charge code 0450 8263 0002
Delivered: 15 November 2013
Status: Satisfied
on 4 August 2016
Persons entitled: Hsbc Bank PLC
Description: F/H plumbland mill, aspatria, cumbria t/no CU157962…
28 October 2013
Charge code 0450 8263 0001
Delivered: 30 October 2013
Status: Satisfied
on 4 August 2016
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…