UKBizDB.co.uk

THOS. R. MILLER & SON (SERVICES) LIMITED

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

This company is commonly known as Thos. R. Miller & Son (services) Limited. The company was founded 57 years ago and was given the registration number 00894748. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:THOS. R. MILLER & SON (SERVICES) LIMITED
Company Number:00894748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1966
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:55 Baker Street, London, United Kingdom, W1U 7EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Baker Street, London, United Kingdom, W1U 7EU

Director03 September 2003Active
Russell Square House, 10-12 Russell Square, London, WC1B 5LF

Secretary02 June 2003Active
150, Aldersgate Street, London, United Kingdom, EC1A 4AB

Secretary01 January 2014Active
The Red House, Burdrop Sibford Gower, Banbury, OX15 5RQ

Secretary-Active
Russell Square House, 10-12 Russell Square, London, WC1B 5LF

Director-Active
150, Aldersgate Street, London, United Kingdom, EC1A 4AB

Director01 January 2014Active
46 Amenbury Lane, Harpenden, AL5 2DQ

Director13 September 1993Active
The Cottage, Cross Lane, Weston Underwood, Olney, MK46 5LD

Director09 April 1999Active
55, Baker Street, London, United Kingdom, W1U 7EU

Director02 June 2003Active
The Red House, Burdrop Sibford Gower, Banbury, OX15 5RQ

Director-Active

People with Significant Control

Mr Michael Francis Robert Cooper
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:Canadian
Country of residence:United Kingdom
Address:55, Baker Street, London, United Kingdom, W1U 7EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Teresa Irene Rachel Craven
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:55, Baker Street, London, United Kingdom, W1U 7EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Henry Benedict Miller
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:55, Baker Street, London, United Kingdom, W1U 7EU
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
2024-03-11Officers

Termination director company with name termination date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-03-01Persons with significant control

Change to a person with significant control.

Download
2023-02-20Accounts

Accounts with accounts type dormant.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2021-06-10Accounts

Accounts with accounts type dormant.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-09-17Address

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

Download
2020-04-17Persons with significant control

Change to a person with significant control.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-04-16Persons with significant control

Change to a person with significant control.

Download
2020-04-16Officers

Change person director company with change date.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-31Officers

Termination secretary company with name termination date.

Download
2019-11-29Accounts

Accounts with accounts type dormant.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Accounts

Accounts with accounts type dormant.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Accounts

Accounts with accounts type dormant.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.