ANDREW C MILLER LIMITED
SHEFFIELD DANUM MORTGAGE SERVICES LIMITED

Hellopages » South Yorkshire » Sheffield » S17 3PA

Company number 04611465
Status Active
Incorporation Date 6 December 2002
Company Type Private Limited Company
Address 16 ABBEYDALE PARK CRESCENT, DORE, SHEFFIELD, SOUTH YORKSHIRE, S17 3PA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ANDREW C MILLER LIMITED are www.andrewcmiller.co.uk, and www.andrew-c-miller.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Andrew C Miller Limited is a Private Limited Company. The company registration number is 04611465. Andrew C Miller Limited has been working since 06 December 2002. The present status of the company is Active. The registered address of Andrew C Miller Limited is 16 Abbeydale Park Crescent Dore Sheffield South Yorkshire S17 3pa. The company`s financial liabilities are £99.31k. It is £95.73k against last year. The cash in hand is £158.69k. It is £152.5k against last year. And the total assets are £164.43k, which is £127.35k against last year. MILLER, Deborah Jane is a Secretary of the company. MILLER, Andrew Charles is a Director of the company. MILLER, Deborah Jane is a Director of the company. Secretary DOVE, Dean has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOVE, Dean has been resigned. Director HARLE, David Peter has been resigned. Director HUGHES, Lee has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Real estate agencies".


andrew c miller Key Finiance

LIABILITIES £99.31k
+2679%
CASH £158.69k
+2463%
TOTAL ASSETS £164.43k
+343%
All Financial Figures

Current Directors

Secretary
MILLER, Deborah Jane
Appointed Date: 09 February 2005

Director
MILLER, Andrew Charles
Appointed Date: 09 February 2005
62 years old

Director
MILLER, Deborah Jane
Appointed Date: 09 February 2005
58 years old

Resigned Directors

Secretary
DOVE, Dean
Resigned: 09 February 2005
Appointed Date: 06 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 December 2002
Appointed Date: 06 December 2002

Director
DOVE, Dean
Resigned: 12 February 2005
Appointed Date: 06 December 2002
54 years old

Director
HARLE, David Peter
Resigned: 10 February 2005
Appointed Date: 06 December 2002
67 years old

Director
HUGHES, Lee
Resigned: 10 February 2005
Appointed Date: 06 December 2002
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 December 2002
Appointed Date: 06 December 2002

Persons With Significant Control

Mr Andrew Charles Miller
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ANDREW C MILLER LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 6 December 2016 with updates
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 120

23 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 120

...
... and 39 more events
19 Dec 2002
New director appointed
19 Dec 2002
New secretary appointed;new director appointed
06 Dec 2002
Secretary resigned
06 Dec 2002
Director resigned
06 Dec 2002
Incorporation