P G MILLER LIMITED
WINE'OT LIMITED

Hellopages » West Midlands » Coventry » CV5 7AA
Company number 04196963
Status Active
Incorporation Date 9 April 2001
Company Type Private Limited Company
Address 31 BROAD LANE, COVENTRY, CV5 7AA
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 2 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of P G MILLER LIMITED are www.pgmiller.co.uk, and www.p-g-miller.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. P G Miller Limited is a Private Limited Company. The company registration number is 04196963. P G Miller Limited has been working since 09 April 2001. The present status of the company is Active. The registered address of P G Miller Limited is 31 Broad Lane Coventry Cv5 7aa. . CLIFFORD, Louise is a Secretary of the company. MILLER, Paul Gary is a Director of the company. Nominee Secretary MAB CORPORATE SERVICES LIMITED has been resigned. Secretary MILLER, Linda Jayne has been resigned. Nominee Director COMPANY NAMES UK LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
CLIFFORD, Louise
Appointed Date: 14 September 2002

Director
MILLER, Paul Gary
Appointed Date: 12 December 2001
58 years old

Resigned Directors

Nominee Secretary
MAB CORPORATE SERVICES LIMITED
Resigned: 09 April 2001
Appointed Date: 09 April 2001

Secretary
MILLER, Linda Jayne
Resigned: 14 September 2002
Appointed Date: 12 December 2001

Nominee Director
COMPANY NAMES UK LIMITED
Resigned: 09 April 2001
Appointed Date: 09 April 2001

P G MILLER LIMITED Events

23 Aug 2016
Total exemption small company accounts made up to 30 November 2015
26 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2

25 Aug 2015
Total exemption small company accounts made up to 30 November 2014
14 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2

17 Jun 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 32 more events
19 Dec 2001
Registered office changed on 19/12/01 from: charlbury house 186 charlbury crescent, birmingham B26 2LG
18 Dec 2001
Company name changed wine'ot LIMITED\certificate issued on 18/12/01
19 Apr 2001
Director resigned
19 Apr 2001
Secretary resigned
09 Apr 2001
Incorporation