MILLER LOGISTICS LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 0SH

Company number 03742132
Status Active
Incorporation Date 26 March 1999
Company Type Private Limited Company
Address CHARLES & COMPANY ACCOUNTANCY LTD, THE COTTAGE, 2 CASTLEFIELD ROAD, REIGATE, ENGLAND, RH2 0SH
Home Country United Kingdom
Nature of Business 53201 - Licensed carriers
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registered office address changed from First Floor, 16 Massetts Road First Floor 16 Massetts Road Horley Surrey RH6 7DE to C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH on 17 January 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 200 . The most likely internet sites of MILLER LOGISTICS LIMITED are www.millerlogistics.co.uk, and www.miller-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Miller Logistics Limited is a Private Limited Company. The company registration number is 03742132. Miller Logistics Limited has been working since 26 March 1999. The present status of the company is Active. The registered address of Miller Logistics Limited is Charles Company Accountancy Ltd The Cottage 2 Castlefield Road Reigate England Rh2 0sh. The company`s financial liabilities are £1.03k. It is £-2.03k against last year. The cash in hand is £0.41k. It is £-2.61k against last year. And the total assets are £87.33k, which is £16.48k against last year. MILLER, June is a Secretary of the company. MILLER, Fitzroy George is a Director of the company. MILLER, June is a Director of the company. The company operates in "Licensed carriers".


miller logistics Key Finiance

LIABILITIES £1.03k
-67%
CASH £0.41k
-87%
TOTAL ASSETS £87.33k
+23%
All Financial Figures

Current Directors

Secretary
MILLER, June
Appointed Date: 26 March 1999

Director
MILLER, Fitzroy George
Appointed Date: 26 March 1999
65 years old

Director
MILLER, June
Appointed Date: 26 March 1999
64 years old

MILLER LOGISTICS LIMITED Events

17 Jan 2017
Registered office address changed from First Floor, 16 Massetts Road First Floor 16 Massetts Road Horley Surrey RH6 7DE to C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH on 17 January 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 200

...
... and 31 more events
18 Apr 2001
Return made up to 26/03/01; full list of members
30 Jan 2001
Accounts for a small company made up to 31 March 2000
12 May 2000
Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

12 May 2000
Registered office changed on 12/05/00 from: 36 albert road horley surrey RH6 7JA
26 Mar 1999
Incorporation

MILLER LOGISTICS LIMITED Charges

22 February 2002
All assets debenture
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…