About

Registered Number: 02731872
Date of Incorporation: 16/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 74 Lairgate, Beverley, East Yorkshire, HU17 8EU,

 

Miller-eyre Construction Ltd was founded on 16 July 1992 and has its registered office in East Yorkshire, it's status at Companies House is "Active". The current directors of the business are listed as North, Ashley Ryan, North, Gemma Jane, Aldred, John Alfred, Eyre, Angela, Eyre, Barry, Miller, Terence in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTH, Ashley Ryan 19 July 2010 - 1
NORTH, Gemma Jane 05 July 2015 - 1
EYRE, Angela 15 May 2006 31 July 2010 1
EYRE, Barry 16 July 1992 05 April 2012 1
MILLER, Terence 16 July 1992 09 May 2006 1
Secretary Name Appointed Resigned Total Appointments
ALDRED, John Alfred 11 September 1992 30 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 06 July 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 14 July 2016
AD01 - Change of registered office address 13 July 2016
AA - Annual Accounts 31 May 2016
AP01 - Appointment of director 11 February 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 30 July 2012
TM01 - Termination of appointment of director 20 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 25 January 2011
TM02 - Termination of appointment of secretary 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
AR01 - Annual Return 29 July 2010
AP01 - Appointment of director 20 July 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 13 September 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 17 July 2006
169 - Return by a company purchasing its own shares 05 July 2006
AA - Annual Accounts 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 08 July 2002
AA - Annual Accounts 25 March 2002
395 - Particulars of a mortgage or charge 02 February 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 13 July 2001
363s - Annual Return 03 August 2000
395 - Particulars of a mortgage or charge 30 June 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
AA - Annual Accounts 05 May 2000
288c - Notice of change of directors or secretaries or in their particulars 25 November 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 23 July 1998
AA - Annual Accounts 15 April 1998
287 - Change in situation or address of Registered Office 15 April 1998
363s - Annual Return 23 July 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 23 July 1996
AA - Annual Accounts 28 November 1995
287 - Change in situation or address of Registered Office 22 November 1995
287 - Change in situation or address of Registered Office 27 September 1995
363s - Annual Return 21 July 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 21 July 1994
AA - Annual Accounts 20 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1993
363s - Annual Return 27 July 1993
353 - Register of members 05 October 1992
288 - N/A 05 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1992
395 - Particulars of a mortgage or charge 23 September 1992
288 - N/A 28 July 1992
288 - N/A 28 July 1992
288 - N/A 28 July 1992
287 - Change in situation or address of Registered Office 28 July 1992
NEWINC - New incorporation documents 16 July 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 January 2002 Outstanding

N/A

Legal charge 09 June 2000 Outstanding

N/A

Debenture 07 September 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.