Company Information for MILLER CHEMICAL UK LTD
16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH,
|
Company Registration Number
04527233
Private Limited Company
Active |
Company Name | |
---|---|
MILLER CHEMICAL UK LTD | |
Legal Registered Office | |
16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH Other companies in WC2B | |
Company Number | 04527233 | |
---|---|---|
Company ID Number | 04527233 | |
Date formed | 2002-09-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 30/06/2024 | |
Latest return | 05/09/2015 | |
Return next due | 03/10/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-07 02:22:23 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES HOWARTH SVEC |
||
ANTHONY WAYNE HARTLAUB |
||
CHARLES HOWARTH SVEC |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL LOUIS DAMSTRA |
Company Secretary | ||
BETTE JEAN WALTERS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/12/21 TO 30/06/22 | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR WARREN DEAN | |
AP01 | DIRECTOR APPOINTED DAVID THOMAS RILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOLLY MARTIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES HOWARTH SVEC | |
AP01 | DIRECTOR APPOINTED MR VICTOR WARREN DEAN | |
TM02 | Termination of appointment of Charles Howarth Svec on 2019-04-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
RES01 | ADOPT ARTICLES 29/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA01 | CURREXT FROM 30/09/2016 TO 31/12/2016 | |
AA01 | CURREXT FROM 30/09/2016 TO 31/12/2016 | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/09/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Charles Howarth Svec as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DANIEL DAMSTRA | |
SH01 | 30/05/14 STATEMENT OF CAPITAL GBP 100 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 05/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2012 FROM C/O BRAL LTD 12 YORK GATE REGENTS PARK LONDON NW1 4QS | |
AR01 | 05/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 05/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 05/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WAYNE HARTLAUB / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HOWARTH SVEC / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DANIEL LOUIS DAMSTRA / 01/01/2010 | |
363a | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HARTLAUB / 01/09/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DANIEL DAMSTRA / 01/06/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/10/02 FROM: C/O MORGAN LEWIS & BOCKIUS 2 GRESHAM STREET LONDON EC2V 7PE | |
ELRES | S366A DISP HOLDING AGM 26/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 07/10/02 FROM: C/O BRAL LTD 12 YORK GATE REGENTS PARK LONDON NW1 4QS | |
ELRES | S366A DISP HOLDING AGM 26/09/02 | |
ELRES | S366A DISP HOLDING AGM 26/09/02 | |
ELRES | S386 DISP APP AUDS 26/09/02 | |
ELRES | S366A DISP HOLDING AGM 26/09/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.39 | 9 |
MortgagesNumMortOutstanding | 0.88 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.51 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
|
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 CHEMICAL UK LTD
The top companies supplying to UK government with the same SIC code (46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods) as MILLER CHEMICAL UK LTD are:
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. |