UKBizDB.co.uk

DAVID MILES & PARTNERS LIMITED

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

This company is commonly known as David Miles & Partners Limited. The company was founded 28 years ago and was given the registration number 03119533. The firm's registered office is in ROMFORD. You can find them at 8 Holgate Court, Western Road, Romford, Essex. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:DAVID MILES & PARTNERS LIMITED
Company Number:03119533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:8 Holgate Court, Western Road, Romford, Essex, England, RM1 3JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Holgate Court, Western Road, Romford, England, RM1 3JS

Secretary30 November 2022Active
8 Holgate Court, Western Road, Romford, England, RM1 3JS

Director04 January 2011Active
7 Steed Close, Hornchurch, RM11 1FZ

Secretary30 September 2009Active
7 Steed Close, Hornchurch, RM11 1FZ

Secretary21 May 2005Active
5 Holgate Court, Western Road, Romford, RM1 3JS

Secretary04 January 2011Active
12 Little Gaynes Lane, Upminster, RM14 2JP

Secretary07 April 2007Active
12 Little Gaynes Lane, Upminster, RM14 2JP

Secretary11 August 1998Active
Sunnyside Farm, Risebridge Chase, Romford, RM1 4PR

Secretary30 October 1995Active
27 Frederick Road, Rainham, RM13 8NJ

Secretary01 January 2001Active
8 Holgate Court, Western Road, Romford, England, RM1 3JS

Secretary31 March 2016Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary30 October 1995Active
73 Chestnut Avenue, Buckhurst Hill, IG9 6EP

Director01 January 2001Active
7 Steed Close, Hornchurch, RM11 1FZ

Director30 October 1995Active
120 East Road, London, N1 6AA

Nominee Director30 October 1995Active
107 Wedgewood Drive, Church Langley, Harlow, CM17 9PY

Director01 January 1996Active
12 Little Gaynes Lane, Upminster, RM14 2JP

Director07 April 2007Active
12 Little Gaynes Lane, Upminster, RM14 2JP

Director01 January 1996Active
12 Little Gaynes Lane, Upminster, RM14 2JP

Director01 January 1996Active
104, Gloucester Avenue, Chelmsford, CM2 9LF

Director30 September 2009Active
27 Frederick Road, Rainham, RM13 8NJ

Director01 January 2001Active

People with Significant Control

Mrs Paulina Wedge
Notified on:30 November 2022
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:8 Holgate Court, Western Road, Romford, England, RM1 3JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Moore
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:8 Holgate Court, Western Road, Romford, England, RM1 3JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Craig Wedge
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:8 Holgate Court, Western Road, Romford, England, RM1 3JS
Nature of control:
  • Ownership of shares 50 to 75 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
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Capital

Capital return purchase own shares.

Download
2022-12-07Capital

Capital cancellation shares.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Officers

Appoint person secretary company with name date.

Download
2022-12-05Officers

Termination secretary company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Address

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

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Mortgage

Mortgage satisfy charge full.

Download
2018-10-12Mortgage

Mortgage satisfy charge full.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.