Warning: file_put_contents(c/bc46f86ff7080b43c75954be3df0af1e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/9ff2780a7592e3421edfec530cad6604.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ross Miller Piling Limited, ME9 8UQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROSS MILLER PILING LIMITED

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

This company is commonly known as Ross Miller Piling Limited. The company was founded 11 years ago and was given the registration number 08278893. The firm's registered office is in IWADE. You can find them at 28 Sharfleet Crescent, , Iwade, Kent. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:ROSS MILLER PILING LIMITED
Company Number:08278893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:28 Sharfleet Crescent, Iwade, Kent, ME9 8UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Sharfleet Crescent, Iwade, Sittingbourne, England, ME9 8UQ

Director02 November 2012Active
32 Nutmeg Crescent, Iwade, Sittingbourne, England, ME9 8GF

Director13 August 2014Active
28, Sharfleet Crescent, Iwade, England, ME9 8UQ

Director02 November 2012Active

People with Significant Control

Mrs Deborah Rose Miller
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:28 Sharfleet Crescent, Iwade, Sittingbourne, England, ME9 8UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross Paul Miller (Jnr)
Notified on:06 April 2016
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:England
Address:28 Sharfleet Crescent, Iwade, Sittingbourne, England, ME9 8UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross Temperly Miller (Snr)
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:28 Sharfleet Crescent, Iwade, England, ME9 8UQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Change account reference date company current extended.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Officers

Change person director company with change date.

Download
2016-04-07Officers

Appoint person director company with name date.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Change account reference date company previous shortened.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.