About

Registered Number: 06878820
Date of Incorporation: 16/04/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

 

Miller Vincenzi Ltd was registered on 16 April 2009 and has its registered office in Sheffield, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. Lomba, Marie-louise Miller Patrao, Lomba, Mauricio Vincenzi Patrao are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOMBA, Marie-Louise Miller Patrao 16 April 2009 - 1
LOMBA, Mauricio Vincenzi Patrao 16 April 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 24 April 2020
CH03 - Change of particulars for secretary 24 April 2020
AD01 - Change of registered office address 10 March 2020
AA01 - Change of accounting reference date 28 January 2020
CS01 - N/A 26 April 2019
CH01 - Change of particulars for director 26 April 2019
CH01 - Change of particulars for director 26 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 20 April 2018
DISS40 - Notice of striking-off action discontinued 04 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 26 January 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 21 January 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
288b - Notice of resignation of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
NEWINC - New incorporation documents 16 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.