About

Registered Number: 03508145
Date of Incorporation: 11/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: 124 Bergholt Road, Colchester, Essex, CO4 5AJ

 

Having been setup in 1998, Miller Motor Group Ltd have registered office in Essex, it has a status of "Active". There are 2 directors listed as Lee, Bernadette Lee, Smith, Kelvin William for this organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Kelvin William 10 September 2009 - 1
Secretary Name Appointed Resigned Total Appointments
LEE, Bernadette Lee 17 April 2019 - 1

Filing History

Document Type Date
MR01 - N/A 07 April 2020
MR01 - N/A 07 April 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 20 December 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2019
AUD - Auditor's letter of resignation 03 June 2019
AP03 - Appointment of secretary 30 April 2019
TM02 - Termination of appointment of secretary 30 April 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 19 February 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 21 February 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 08 February 2016
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 11 February 2015
AR01 - Annual Return 15 February 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 03 February 2010
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AP01 - Appointment of director 22 October 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 05 December 2006
395 - Particulars of a mortgage or charge 03 October 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 04 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 17 December 2004
395 - Particulars of a mortgage or charge 07 September 2004
395 - Particulars of a mortgage or charge 10 August 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 06 February 2004
363s - Annual Return 21 February 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 21 April 1999
88(2)P - N/A 26 August 1998
RESOLUTIONS - N/A 19 May 1998
RESOLUTIONS - N/A 19 May 1998
123 - Notice of increase in nominal capital 19 May 1998
395 - Particulars of a mortgage or charge 15 May 1998
395 - Particulars of a mortgage or charge 15 May 1998
395 - Particulars of a mortgage or charge 15 May 1998
395 - Particulars of a mortgage or charge 15 May 1998
CERTNM - Change of name certificate 30 April 1998
225 - Change of Accounting Reference Date 23 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
287 - Change in situation or address of Registered Office 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
NEWINC - New incorporation documents 11 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2020 Outstanding

N/A

A registered charge 03 April 2020 Outstanding

N/A

Legal charge 02 October 2006 Outstanding

N/A

Debenture 01 September 2004 Outstanding

N/A

Legal mortgage 03 August 2004 Outstanding

N/A

Debenture 30 April 1998 Fully Satisfied

N/A

Legal charge 30 April 1998 Outstanding

N/A

Legal charge 30 April 1998 Fully Satisfied

N/A

Legal charge 30 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.