About

Registered Number: 00432124
Date of Incorporation: 29/03/1947 (77 years and 1 month ago)
Company Status: Active
Registered Address: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR,

 

Cuff Miller & Co.Limited was founded on 29 March 1947 and are based in Worthing, West Sussex, it's status at Companies House is "Active". There are 7 directors listed as Steele, Brian, Cager, Jean Margaret, Steele, Alan, Lynch, Susan, Cuff Miller, Hannah Margaret, Steele, Horace Douglas, Steele, Michael Douglas for Cuff Miller & Co.Limited at Companies House. Currently we aren't aware of the number of employees at the Cuff Miller & Co.Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAGER, Jean Margaret 09 July 2001 - 1
STEELE, Alan 01 June 2015 - 1
CUFF MILLER, Hannah Margaret N/A 09 July 2001 1
STEELE, Horace Douglas 09 July 2001 01 January 2005 1
STEELE, Michael Douglas N/A 31 May 2015 1
Secretary Name Appointed Resigned Total Appointments
STEELE, Brian 28 March 2014 - 1
LYNCH, Susan N/A 28 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 30 May 2018
CS01 - N/A 23 May 2018
CH01 - Change of particulars for director 06 March 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 01 June 2016
MR04 - N/A 05 January 2016
MR04 - N/A 05 January 2016
AA - Annual Accounts 28 September 2015
CH01 - Change of particulars for director 20 August 2015
AD01 - Change of registered office address 20 August 2015
TM01 - Termination of appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
AR01 - Annual Return 05 June 2015
CH01 - Change of particulars for director 05 June 2015
CH01 - Change of particulars for director 05 June 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 02 June 2014
AP03 - Appointment of secretary 28 March 2014
TM02 - Termination of appointment of secretary 28 March 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 01 June 2011
AD01 - Change of registered office address 21 April 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 21 June 2004
395 - Particulars of a mortgage or charge 18 February 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 27 September 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
363s - Annual Return 15 June 2002
288a - Notice of appointment of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
AA - Annual Accounts 16 August 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 04 June 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 17 June 1997
AA - Annual Accounts 12 August 1996
363s - Annual Return 24 June 1996
RESOLUTIONS - N/A 27 October 1995
AA - Annual Accounts 27 October 1995
363s - Annual Return 27 July 1995
AA - Annual Accounts 07 August 1994
363s - Annual Return 13 June 1994
AA - Annual Accounts 03 August 1993
363s - Annual Return 16 June 1993
AA - Annual Accounts 22 September 1992
363s - Annual Return 03 June 1992
AA - Annual Accounts 16 June 1991
363a - Annual Return 16 June 1991
288 - N/A 16 June 1991
288 - N/A 16 June 1991
AA - Annual Accounts 09 July 1990
363 - Annual Return 09 July 1990
AA - Annual Accounts 07 April 1989
363 - Annual Return 07 April 1989
AA - Annual Accounts 13 June 1988
363 - Annual Return 13 June 1988
287 - Change in situation or address of Registered Office 13 June 1988
AA - Annual Accounts 03 July 1987
363 - Annual Return 03 July 1987
AA - Annual Accounts 11 December 1986
288 - N/A 02 August 1986
AA - Annual Accounts 30 June 1986
363 - Annual Return 30 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 February 2004 Fully Satisfied

N/A

Mortgage 30 July 1958 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.