UKBizDB.co.uk

CRAIG MILLER CONSTRUCTION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Craig Miller Construction Ltd. The company was founded 21 years ago and was given the registration number 04464688. The firm's registered office is in SHEEPY PARVA. You can find them at The Green Village Sheepy Parva Farm, Wellsborough Road, Sheepy Parva, Warwickshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:CRAIG MILLER CONSTRUCTION LTD
Company Number:04464688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2002
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:The Green Village Sheepy Parva Farm, Wellsborough Road, Sheepy Parva, Warwickshire, CV9 3RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Green Village, Sheepy Parva Farm, Wellsborough Road, Sheepy Parva, England, CV9 3RF

Secretary19 June 2002Active
9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

Director19 June 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 June 2002Active
The Green Village, Sheepy Parva Farm, Wellsborough Road, Sheepy Parva, CV9 3RF

Director20 June 2019Active

People with Significant Control

Mr Craig Graham Miller
Notified on:18 June 2019
Status:Active
Date of birth:June 1971
Nationality:British
Address:9 Ensign House, Admirals Way, London, E14 9XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Craig Miller
Notified on:20 June 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Sheepy Parva Farm, Wellsborough Road, Sheepy Parva, England, CV9 3RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss. Sarah Louise Price
Notified on:20 June 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Sheepy Parva Farm, Wellsborough Road, Sheepy Parva, England, CV9 3RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Address

Change registered office address company with date old address new address.

Download
2023-08-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-18Resolution

Resolution.

Download
2023-08-18Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Gazette

Gazette filings brought up to date.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Accounts

Accounts amended with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.