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.
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 | : |
|
Registered Address | : | 2 Michaels Court Hanney Road, Southmoor, Abingdon, England, OX13 5HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Churnet Close, Didcot, OX11 7SP | Secretary | 10 March 2009 | Active |
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR | Director | 01 March 2019 | Active |
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR | Director | 01 March 2019 | Active |
9 Churnet Close, Didcot, OX11 7SP | Director | 10 March 2009 | Active |
5 Buckingham Close, Didcot, OX11 8TX | Secretary | - | Active |
Cranmere 77, Daniell Road, Truro, TR1 2DB | Director | 02 April 2009 | Active |
77 Daniell Road, Truro, TR1 2DB | Director | - | Active |
5 Buckingham Close, Didcot, OX11 8TX | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Officers | Change person director company with change date. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2019-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Officers | Appoint person director company with name date. | Download |
2018-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.