About

Registered Number: 05214337
Date of Incorporation: 25/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 249 Cranbrook Road, Ilford, Essex, IG1 4TG

 

Miller Electrical Ltd was founded on 25 August 2004, it has a status of "Active". Miller, Emma Susan, Miller, Warren Ian, Miller, Ian Michael are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Ian Michael 01 September 2004 22 August 2005 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Emma Susan 22 August 2005 - 1
MILLER, Warren Ian 01 September 2004 22 August 2005 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 25 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 26 February 2009
363s - Annual Return 27 August 2008
287 - Change in situation or address of Registered Office 21 November 2006
AA - Annual Accounts 18 September 2006
363s - Annual Return 12 September 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 12 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
NEWINC - New incorporation documents 25 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.