About

Registered Number: 03762095
Date of Incorporation: 26/04/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 22-24 Cranford Terrace, Harborough Road, Northampton, Northamptonshire, NN2 7AZ

 

Established in 1999, Miles Industrial Electronics Ltd has its registered office in Northampton, it has a status of "Active". We don't currently know the number of employees at this company. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLER, Michael Leslie 26 April 1999 - 1
CUTHBERT, Jane Violet 26 April 1999 26 November 2004 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 04 May 2016
CH03 - Change of particulars for secretary 17 August 2015
CH01 - Change of particulars for director 17 August 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 03 May 2011
TM01 - Termination of appointment of director 17 March 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 22 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
AA - Annual Accounts 09 July 2005
363s - Annual Return 26 April 2005
RESOLUTIONS - N/A 04 January 2005
169 - Return by a company purchasing its own shares 04 January 2005
288b - Notice of resignation of directors or secretaries 03 December 2004
AA - Annual Accounts 19 July 2004
RESOLUTIONS - N/A 24 June 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 11 May 2001
287 - Change in situation or address of Registered Office 11 April 2001
AA - Annual Accounts 22 February 2001
287 - Change in situation or address of Registered Office 19 January 2001
363s - Annual Return 21 July 2000
287 - Change in situation or address of Registered Office 15 July 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
287 - Change in situation or address of Registered Office 11 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
NEWINC - New incorporation documents 26 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.