Company Information for MILLER HARE LIMITED
C/O THRINGS LLP 6 DRAKES MEADOW, PENNY LANE, SWINDON, SN3 3LL,
|
Company Registration Number
02732318
Private Limited Company
Active |
Company Name | |
---|---|
MILLER HARE LIMITED | |
Legal Registered Office | |
C/O THRINGS LLP 6 DRAKES MEADOW PENNY LANE SWINDON SN3 3LL Other companies in SW1Y | |
Company Number | 02732318 | |
---|---|---|
Company ID Number | 02732318 | |
Date formed | 1992-07-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB668364103 |
Last Datalog update: | 2024-08-05 06:46:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MILLER HARE AUSTRALIA PTY LIMITED | 0000 | Strike-off action in progress | Company formed on the 2001-11-01 |
Officer | Role | Date Appointed |
---|---|---|
THRINGS COMPANY SECRETARIAL LIMITED |
||
JOHN ROBERT HARE |
||
NIGEL LANG |
||
MAX LENTON |
||
STEPHEN GEOFFREY MILLER |
||
TOBY MARCUS RITCHIE |
||
MICHAEL PETER BRUCE TRINDER |
||
ADRIAN WILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROBERT HARE |
Company Secretary | ||
FREDA MARGARET STEVENS |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTH SWINDON DEVELOPMENT COMPANY LIMITED | Company Secretary | 2018-06-21 | CURRENT | 1998-04-29 | Active | |
HAYDON DEVELOPMENT COMPANY LIMITED | Company Secretary | 2018-06-19 | CURRENT | 1987-07-08 | Active | |
SKOPE INDUSTRIES (UK) LIMITED | Company Secretary | 2018-02-07 | CURRENT | 1987-11-17 | Active | |
12 BRACKENBURY ROAD (MAINTENANCE) COMPANY LIMITED | Company Secretary | 2018-01-03 | CURRENT | 1982-09-17 | Active | |
ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED | Company Secretary | 2017-12-14 | CURRENT | 2003-12-15 | Liquidation | |
DENHAY FARMS LIMITED | Company Secretary | 2017-12-01 | CURRENT | 1952-02-07 | Active | |
ROAMERS & SEEKERS (UK) HOLDINGS LIMITED | Company Secretary | 2017-10-30 | CURRENT | 2017-10-30 | Active - Proposal to Strike off | |
SETARAM (UK) LIMITED | Company Secretary | 2017-10-25 | CURRENT | 1997-10-24 | Active - Proposal to Strike off | |
BBGR LIMITED | Company Secretary | 2017-10-17 | CURRENT | 2000-05-04 | Active | |
SOUTHERN HAMPSHIRE PRIMARY CARE ALLIANCE LIMITED | Company Secretary | 2017-09-20 | CURRENT | 2017-05-18 | Active | |
EMOVIS TAG UK LTD | Company Secretary | 2017-09-18 | CURRENT | 2015-12-21 | Active - Proposal to Strike off | |
DANFOSS POWER SOLUTIONS LIMITED | Company Secretary | 2017-09-08 | CURRENT | 1987-10-16 | Active | |
EMOVIS OPERATIONS LEEDS LTD | Company Secretary | 2017-07-21 | CURRENT | 2013-09-24 | Active | |
EMOVIS OPERATIONS MERSEY LTD | Company Secretary | 2017-07-21 | CURRENT | 2008-07-22 | Active | |
BEL OMBRE PROPERTIES LIMITED | Company Secretary | 2017-06-14 | CURRENT | 2013-07-05 | Active | |
14 CRESCENT LANE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-05-01 | CURRENT | 2015-07-07 | Active | |
NIMBYX UK LIMITED | Company Secretary | 2017-04-27 | CURRENT | 2015-07-27 | Active | |
CLARION (G.B.) LTD | Company Secretary | 2017-03-31 | CURRENT | 1980-04-18 | Liquidation | |
THRING TOWNSEND LIMITED | Company Secretary | 2017-03-15 | CURRENT | 1989-07-18 | Dissolved 2017-08-22 | |
TOWNSENDS (NOMINEES) LIMITED | Company Secretary | 2017-03-15 | CURRENT | 1993-12-09 | Dissolved 2017-10-17 | |
FORUM 98 LIMITED | Company Secretary | 2017-03-15 | CURRENT | 1992-11-17 | Active - Proposal to Strike off | |
BLUE FROG FINANCE LIMITED | Company Secretary | 2017-03-14 | CURRENT | 2017-03-14 | Active | |
WITHERS GERKE LIMITED | Company Secretary | 2017-02-15 | CURRENT | 1972-06-14 | Active - Proposal to Strike off | |
INTERNATIONAL HUMAN RESOURCES MANAGEMENT LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2009-06-18 | Active | |
ORLEBAR BROWN LIMITED | Company Secretary | 2011-09-08 | CURRENT | 2005-07-07 | Active | |
86 ONSLOW GARDENS (FREEHOLD) LIMITED | Company Secretary | 2010-11-08 | CURRENT | 2003-12-17 | Active | |
THRINGS TRUSTEE COMPANY LIMITED | Company Secretary | 2010-08-24 | CURRENT | 2010-08-24 | Active | |
FORUM DIRECTORS LIMITED | Company Secretary | 2009-11-06 | CURRENT | 1991-05-02 | Dissolved 2017-10-17 | |
THE ROTI WALLAH LIMITED | Company Secretary | 2009-10-15 | CURRENT | 2009-10-15 | Dissolved 2017-04-25 | |
SABRETOOTH LAW LIMITED | Company Secretary | 2008-09-30 | CURRENT | 2004-03-11 | Active | |
INDO BRITANNIA LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2008-02-28 | Dissolved 2017-04-25 | |
48 PONT STREET LIMITED | Company Secretary | 2005-07-05 | CURRENT | 1996-07-04 | Active | |
NESCO PROJECTS LIMITED | Company Secretary | 2002-04-26 | CURRENT | 1925-10-07 | Active - Proposal to Strike off | |
NESCO INVESTMENTS LIMITED | Company Secretary | 2002-04-26 | CURRENT | 1981-12-17 | Active | |
L&P NOMINEES LIMITED | Company Secretary | 2001-11-01 | CURRENT | 2001-11-01 | Active | |
MEDIA CIRCLE TRAINING LIMITED | Company Secretary | 2000-01-05 | CURRENT | 2000-01-05 | Active | |
40/42 CRANLEY GARDENS MANAGEMENT LIMITED | Company Secretary | 1999-12-15 | CURRENT | 1996-08-06 | Active | |
BEATRICE OIL LIMITED | Company Secretary | 1998-08-05 | CURRENT | 1969-10-13 | Active | |
16 REDCLIFFE SQUARE LIMITED | Company Secretary | 1997-12-30 | CURRENT | 1997-12-30 | Active | |
80 TO 82 ONSLOW GARDENS LIMITED | Company Secretary | 1996-08-21 | CURRENT | 1996-08-07 | Active | |
29 TO 31 ONSLOW GARDENS LIMITED | Company Secretary | 1996-08-07 | CURRENT | 1996-06-07 | Active | |
EMOVIS TECHNOLOGIES UK LTD | Company Secretary | 1996-01-31 | CURRENT | 1987-02-20 | Active - Proposal to Strike off | |
BROADCAPITAL LIMITED | Company Secretary | 1992-01-29 | CURRENT | 1979-07-09 | Active | |
BEDFORD COURT MANSIONS LIMITED | Director | 2010-10-04 | CURRENT | 1988-09-14 | Active | |
WITHIN INTERIORS LIMITED | Director | 2017-03-15 | CURRENT | 2016-11-28 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/07/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Max Lenton on 2023-07-25 | ||
CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES | ||
Director's details changed for Mr Yick-Hong Chan on 2023-07-20 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS FIONNA ELIZABETH COOK on 2023-06-12 | ||
Director's details changed for Mr Scott Anthony Lees on 2023-06-12 | ||
Change of details for Vedute Limited as a person with significant control on 2023-06-12 | ||
Director's details changed for Mr Nigel Lang on 2023-07-20 | ||
Director's details changed for Mr Toby Marcus Ritchie on 2023-07-20 | ||
REGISTERED OFFICE CHANGED ON 12/06/23 FROM 7th Floor 20 st. Andrew Street London EC4A 3AG England | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT HARE | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mrs Fionna Elizabeth Cook as company secretary on 2019-10-30 | |
AP01 | DIRECTOR APPOINTED MR SCOTT ANTHONY LEES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILLS | |
RES01 | ADOPT ARTICLES 25/10/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES | |
PSC02 | Notification of Vedute Limited as a person with significant control on 2019-07-01 | |
PSC07 | CESSATION OF JOHN ROBERT HARE AS A PERSON OF SIGNIFICANT CONTROL | |
SH02 | Sub-division of shares on 2019-02-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/18 FROM 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR TOBY MARCUS RITCHIE | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 57875 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR JANE SECRETARIAL SERVICES LIMITED on 2016-03-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 57875 | |
AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 167787.5 | |
SH01 | 19/12/14 STATEMENT OF CAPITAL GBP 167787.50 | |
SH01 | 19/12/14 STATEMENT OF CAPITAL GBP 167787.50 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 151662.5 | |
AR01 | 17/07/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 17/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PETER BRUCE TRINDER | |
SH01 | 27/12/12 STATEMENT OF CAPITAL GBP 151662.50 | |
SH01 | 27/12/12 STATEMENT OF CAPITAL GBP 151662.50 | |
RES01 | ADOPT ARTICLES 13/12/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEOFFREY MILLER / 19/07/2012 | |
AR01 | 17/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEOFFREY MILLER / 19/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLS / 19/07/2012 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 17/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 17/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JANE SECRETARIAL SERVICES LIMITED / 17/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLS / 17/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEOFFREY MILLER / 17/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAX LENTON / 17/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LANG / 17/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT HARE / 17/07/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM MIDDLESEX HOUSE 34-42 CLEVELAND STREET LONDON W1T 4JE | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN HARE | |
288a | SECRETARY APPOINTED JANE SECRETARIAL SERVICES LIMITED | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | GBP IC 26375/22625 18/12/07 GBP SR 3750@1=3750 | |
122 | GBP SR 12000@1 | |
122 | GBP SR 24000@1 | |
88(2) | AD 18/12/07-20/12/07 GBP SI 4987@1=4987 GBP IC 21388/26375 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 4 FITZROY SQUARE LONDON W1P 5AH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/07/00 | |
363s | RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | DERWENT VALLEY PROPERTY INVESTMENTS LIMITED | |
RENT DEPOSIT DEED | Outstanding | DERWENT VALLEY PROPERTY INVESTMENTS LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLER HARE LIMITED
MILLER HARE LIMITED owns 1 domain names.
mhl.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Crawley Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | |||
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | |||
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | |||
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | |||
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |