UKBizDB.co.uk

E.R.MILLER(WANTAGE)LIMITED

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

This company is commonly known as E.r.miller(wantage)limited. The company was founded 66 years ago and was given the registration number 00592101. The firm's registered office is in ABINGDON. You can find them at 2 Michaels Court Hanney Road, Southmoor, Abingdon, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:E.R.MILLER(WANTAGE)LIMITED
Company Number:00592101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1957
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Michaels Court Hanney Road, Southmoor, Abingdon, England, OX13 5HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Churnet Close, Didcot, OX11 7SP

Secretary10 March 2009Active
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Director01 March 2019Active
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Director01 March 2019Active
9 Churnet Close, Didcot, OX11 7SP

Director10 March 2009Active
5 Buckingham Close, Didcot, OX11 8TX

Secretary-Active
Cranmere 77, Daniell Road, Truro, TR1 2DB

Director02 April 2009Active
77 Daniell Road, Truro, TR1 2DB

Director-Active
5 Buckingham Close, Didcot, OX11 8TX

Director-Active

People with Significant Control

Mrs Patrcia Ann Tame
Notified on:16 February 2018
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:9, Churnet Close, Didcot, England, OX11 7SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ivor James Will Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, St. Giles, Oxford, England, OX1 3LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Executor Of Mrs Molly Strong
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:9, Churnet Close, Didcot, England, OX11 7SP
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Address

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

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2018-05-10Persons with significant control

Notification of a person with significant control.

Download
2018-05-10Persons with significant control

Cessation of a person with significant control.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Persons with significant control

Cessation of a person with significant control.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.