About

Registered Number: 03492681
Date of Incorporation: 14/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Chain Bar Garage, Chain Bar Mill Moston Lane, Moston Manchester, M40 5RT

 

Founded in 1998, Miller Vehicle Services Ltd are based in Moston Manchester, it's status is listed as "Active". There are no directors listed for the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 08 April 2016
AAMD - Amended Accounts 17 March 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 20 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 27 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 20 January 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 12 February 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 24 April 2002
RESOLUTIONS - N/A 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 15 February 1999
225 - Change of Accounting Reference Date 14 December 1998
287 - Change in situation or address of Registered Office 07 December 1998
395 - Particulars of a mortgage or charge 22 May 1998
RESOLUTIONS - N/A 19 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1998
CERTNM - Change of name certificate 10 March 1998
RESOLUTIONS - N/A 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
287 - Change in situation or address of Registered Office 05 March 1998
NEWINC - New incorporation documents 14 January 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.