UKBizDB.co.uk

S C MILLER LTD

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

This company is commonly known as S C Miller Ltd. The company was founded 21 years ago and was given the registration number 04682769. The firm's registered office is in SOUTHAMPTON. You can find them at Clock Offices, High Street, Bishops Waltham, Southampton, Hampshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:S C MILLER LTD
Company Number:04682769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Clock Offices, High Street, Bishops Waltham, Southampton, Hampshire, SO32 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shms House, 20 Little Park Farm Road, Fareham, United Kingdom, PO15 5TD

Director03 January 2019Active
Clock Offices, High Street, Bishops Waltham, Southampton, United Kingdom, SO32 1AA

Secretary20 March 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary28 February 2003Active
Shms House, 20 Little Park Farm Road, Fareham, United Kingdom, PO15 5TD

Director03 January 2019Active
Clock Offices, High Street, Bishops Waltham, Southampton, United Kingdom, SO32 1AA

Director20 March 2003Active
Clock Offices, High Street, Bishops Waltham, Southampton, SO32 1AA

Director22 November 2011Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director28 February 2003Active

People with Significant Control

Mr Stephen Humphreys
Notified on:03 January 2019
Status:Active
Date of birth:January 1970
Nationality:English
Country of residence:United Kingdom
Address:Shms House, 20 Little Park Farm Road, Fareham, United Kingdom, PO15 5TD
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Amanda Baker
Notified on:03 January 2019
Status:Active
Date of birth:July 1981
Nationality:English
Country of residence:United Kingdom
Address:Shms House, 20 Little Park Farm Road, Fareham, United Kingdom, PO15 5TD
Nature of control:
  • Significant influence or control
Mrs Carol Miller
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:Clock Offices, High Street, Southampton, United Kingdom, SO32 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Charles Miller
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:Clock Offices, High Street, Southampton, United Kingdom, SO32 1AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Humphreys Baker Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Shms House, 20 Little Park Farm Road, Fareham, United Kingdom, PO15 5TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-08-15Persons with significant control

Notification of a person with significant control.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-17Address

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

Download
2021-12-14Change of name

Certificate change of name company.

Download
2021-12-13Address

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

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.