DM MILLER LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Manchester » M4 6BD

Company number 03703479
Status Active
Incorporation Date 28 January 1999
Company Type Private Limited Company
Address UNIT 6 GEORGE LEIGH STREET, MANCHESTER, LANCASHIRE, M4 6BD
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Satisfaction of charge 1 in full. The most likely internet sites of DM MILLER LIMITED are www.dmmiller.co.uk, and www.dm-miller.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-six years and eight months. The distance to to Burnage Rail Station is 4.5 miles; to Ashton-under-Lyne Rail Station is 5.4 miles; to Chassen Road Rail Station is 6.5 miles; to Ashley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dm Miller Limited is a Private Limited Company. The company registration number is 03703479. Dm Miller Limited has been working since 28 January 1999. The present status of the company is Active. The registered address of Dm Miller Limited is Unit 6 George Leigh Street Manchester Lancashire M4 6bd. The company`s financial liabilities are £437.54k. It is £-84.03k against last year. And the total assets are £1107.06k, which is £-4.99k against last year. OLSBERG, Lee Brian is a Director of the company. Secretary OLSBERG, Joanne has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Combined facilities support activities".


dm miller Key Finiance

LIABILITIES £437.54k
-17%
CASH n/a
TOTAL ASSETS £1107.06k
-1%
All Financial Figures

Current Directors

Director
OLSBERG, Lee Brian
Appointed Date: 01 February 1999
58 years old

Resigned Directors

Secretary
OLSBERG, Joanne
Resigned: 01 March 2012
Appointed Date: 01 February 1999

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 28 January 1999
Appointed Date: 28 January 1999

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 28 January 1999
Appointed Date: 28 January 1999

Persons With Significant Control

Mr Lee Brian Olsberg
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DM MILLER LIMITED Events

16 Mar 2017
Confirmation statement made on 28 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Jun 2016
Satisfaction of charge 1 in full
22 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 40 more events
20 Sep 1999
Registered office changed on 20/09/99 from: 239 bury new road whitefield manchester M45 8QR
04 Feb 1999
Director resigned
04 Feb 1999
Secretary resigned
04 Feb 1999
Registered office changed on 04/02/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU
28 Jan 1999
Incorporation

DM MILLER LIMITED Charges

31 October 2014
Charge code 0370 3479 0002
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: Contains fixed charge…
12 June 2001
Debenture
Delivered: 22 June 2001
Status: Satisfied on 1 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…