MILLERS GRANOLITHIC CONTRACTORS LIMITED
LONDON

Hellopages » Greater London » Redbridge » E11 2PU

Company number 03347962
Status Active
Incorporation Date 9 April 1997
Company Type Private Limited Company
Address CAMBRIDGE HOUSE, 27 CAMBRIDGE PARK, LONDON, E11 2PU
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 3 ; Statement of capital following an allotment of shares on 2 March 2016 GBP 3 . The most likely internet sites of MILLERS GRANOLITHIC CONTRACTORS LIMITED are www.millersgranolithiccontractors.co.uk, and www.millers-granolithic-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Millers Granolithic Contractors Limited is a Private Limited Company. The company registration number is 03347962. Millers Granolithic Contractors Limited has been working since 09 April 1997. The present status of the company is Active. The registered address of Millers Granolithic Contractors Limited is Cambridge House 27 Cambridge Park London E11 2pu. The company`s financial liabilities are £52.28k. It is £-1.06k against last year. The cash in hand is £55.09k. It is £20.06k against last year. And the total assets are £182.09k, which is £26.71k against last year. PENFORD, Ian is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary PENFORD, Sandra Elizabeth has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Other construction installation".


millers granolithic contractors Key Finiance

LIABILITIES £52.28k
-2%
CASH £55.09k
+57%
TOTAL ASSETS £182.09k
+17%
All Financial Figures

Current Directors

Director
PENFORD, Ian
Appointed Date: 09 April 1997
63 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 09 April 1997
Appointed Date: 09 April 1997

Secretary
PENFORD, Sandra Elizabeth
Resigned: 01 March 2016
Appointed Date: 09 April 1997

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 09 April 1997
Appointed Date: 09 April 1997

MILLERS GRANOLITHIC CONTRACTORS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3

02 Mar 2016
Statement of capital following an allotment of shares on 2 March 2016
  • GBP 3

01 Mar 2016
Termination of appointment of Sandra Elizabeth Penford as a secretary on 1 March 2016
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 41 more events
22 Apr 1997
New secretary appointed
22 Apr 1997
Director resigned
22 Apr 1997
Secretary resigned
15 Apr 1997
Company name changed millers granoliphic contractors LIMITED\certificate issued on 16/04/97
09 Apr 1997
Incorporation