About

Registered Number: 08771400
Date of Incorporation: 12/11/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: Sumpter House 8 Station Road, Histon, Cambridge, CB24 9LQ,

 

Founded in 2013, Miller Brothers Coaches Ltd has its registered office in Cambridge, it's status at Companies House is "Active". The companies directors are Miller, Andrew, Miller, Amber Margaret, Miller, Andrew John, Miller, Jonathan Michael, Miller, Matthew David, Miller, Nicholas Alexander. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Amber Margaret 03 April 2018 - 1
MILLER, Andrew John 12 November 2013 - 1
MILLER, Jonathan Michael 15 November 2013 - 1
MILLER, Matthew David 03 April 2018 - 1
MILLER, Nicholas Alexander 15 November 2013 - 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Andrew 12 November 2013 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 14 November 2018
AAMD - Amended Accounts 05 November 2018
AA - Annual Accounts 30 September 2018
AP01 - Appointment of director 16 April 2018
AP01 - Appointment of director 16 April 2018
MR01 - N/A 21 March 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 19 September 2017
AD01 - Change of registered office address 03 April 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 23 June 2016
CH01 - Change of particulars for director 23 June 2016
CH01 - Change of particulars for director 23 June 2016
CH01 - Change of particulars for director 23 June 2016
AD01 - Change of registered office address 23 June 2016
AR01 - Annual Return 19 November 2015
CH03 - Change of particulars for secretary 18 November 2015
CH01 - Change of particulars for director 17 November 2015
CH01 - Change of particulars for director 11 September 2015
AP01 - Appointment of director 20 May 2015
AA - Annual Accounts 12 May 2015
AA01 - Change of accounting reference date 14 April 2015
AR01 - Annual Return 10 December 2014
AD01 - Change of registered office address 10 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2014
SH01 - Return of Allotment of shares 16 December 2013
AP01 - Appointment of director 18 November 2013
AP01 - Appointment of director 15 November 2013
AP01 - Appointment of director 15 November 2013
NEWINC - New incorporation documents 12 November 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.