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.
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 | : |
|
Registered Address | : | Clock Offices, High Street, Bishops Waltham, Southampton, Hampshire, SO32 1AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shms House, 20 Little Park Farm Road, Fareham, United Kingdom, PO15 5TD | Director | 03 January 2019 | Active |
Clock Offices, High Street, Bishops Waltham, Southampton, United Kingdom, SO32 1AA | Secretary | 20 March 2003 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 28 February 2003 | Active |
Shms House, 20 Little Park Farm Road, Fareham, United Kingdom, PO15 5TD | Director | 03 January 2019 | Active |
Clock Offices, High Street, Bishops Waltham, Southampton, United Kingdom, SO32 1AA | Director | 20 March 2003 | Active |
Clock Offices, High Street, Bishops Waltham, Southampton, SO32 1AA | Director | 22 November 2011 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 28 February 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Officers | Change person director company with change date. | Download |
2022-01-17 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Change of name | Certificate change of name company. | Download |
2021-12-13 | Address | Change registered office address company with date old address new address. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.