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.
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 |
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 |
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 |