MILLER KNIGHT (HOLDINGS) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG2 7PL

Company number 07313521
Status Active
Incorporation Date 13 July 2010
Company Type Private Limited Company
Address C/O COLLINS CHAPPLE & CO. LTD., 34A MUSTERS ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 7PL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 100 . The most likely internet sites of MILLER KNIGHT (HOLDINGS) LIMITED are www.millerknightholdings.co.uk, and www.miller-knight-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Miller Knight Holdings Limited is a Private Limited Company. The company registration number is 07313521. Miller Knight Holdings Limited has been working since 13 July 2010. The present status of the company is Active. The registered address of Miller Knight Holdings Limited is C O Collins Chapple Co Ltd 34a Musters Road West Bridgford Nottingham Ng2 7pl. The company`s financial liabilities are £40.66k. It is £-77.62k against last year. The cash in hand is £0.42k. It is £0k against last year. . KNIGHT, Andrew William is a Director of the company. MILLER, Paul Thomas is a Director of the company. The company operates in "Activities of head offices".


miller knight (holdings) Key Finiance

LIABILITIES £40.66k
-66%
CASH £0.42k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
KNIGHT, Andrew William
Appointed Date: 13 July 2010
61 years old

Director
MILLER, Paul Thomas
Appointed Date: 13 July 2010
66 years old

Persons With Significant Control

Mr Paul Thomas Miller
Notified on: 14 July 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MILLER KNIGHT (HOLDINGS) LIMITED Events

14 Jul 2016
Confirmation statement made on 13 July 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

27 May 2015
Statement of capital following an allotment of shares on 20 November 2014
  • GBP 100

27 May 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

...
... and 10 more events
12 Aug 2011
Annual return made up to 13 July 2011 with full list of shareholders
12 Aug 2011
Register(s) moved to registered inspection location
12 Aug 2011
Register inspection address has been changed
04 Aug 2010
Particulars of a mortgage or charge / charge no: 1
13 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MILLER KNIGHT (HOLDINGS) LIMITED Charges

19 December 2011
Deposit agreement
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
29 July 2010
Debenture
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…