About

Registered Number: 06196003
Date of Incorporation: 02/04/2007 (17 years ago)
Company Status: Active
Registered Address: 89 The Grove, West Wickham, BR4 9LA,

 

Established in 2007, Millers Electrical & Building Services Ltd have registered office in West Wickham, it's status is listed as "Active". Miller, Paula, Hunter, Nikki, Dwb Limited, Miller, Benjamin, Miller, Benjamin, Miller, Neville, Young, Paul Ashley are the current directors of the business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Paula 01 September 2012 - 1
MILLER, Benjamin 20 January 2010 01 June 2010 1
MILLER, Benjamin 27 July 2009 01 January 2010 1
MILLER, Neville 02 April 2007 27 July 2009 1
YOUNG, Paul Ashley 01 January 2010 12 June 2012 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Nikki 10 April 2008 05 June 2009 1
DWB LIMITED 02 April 2007 10 April 2008 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 29 February 2020
AD01 - Change of registered office address 17 October 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 27 March 2018
CH01 - Change of particulars for director 12 February 2018
CH01 - Change of particulars for director 12 February 2018
PSC04 - N/A 12 February 2018
PSC04 - N/A 12 February 2018
CS01 - N/A 30 August 2017
CH01 - Change of particulars for director 30 August 2017
CH01 - Change of particulars for director 30 August 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 25 February 2015
AD01 - Change of registered office address 25 February 2015
AP01 - Appointment of director 25 February 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 25 October 2013
CH01 - Change of particulars for director 25 October 2013
AP01 - Appointment of director 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 28 August 2012
AP01 - Appointment of director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
AA - Annual Accounts 27 February 2012
AA01 - Change of accounting reference date 17 January 2012
AR01 - Annual Return 26 August 2011
AD01 - Change of registered office address 26 August 2011
TM01 - Termination of appointment of director 26 August 2011
TM01 - Termination of appointment of director 09 November 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 01 November 2010
AP01 - Appointment of director 01 November 2010
AP01 - Appointment of director 12 February 2010
AP01 - Appointment of director 20 January 2010
TM01 - Termination of appointment of director 20 January 2010
363a - Annual Return 21 August 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
AA - Annual Accounts 06 July 2009
AA - Annual Accounts 06 July 2009
DISS40 - Notice of striking-off action discontinued 04 July 2009
363a - Annual Return 03 July 2009
287 - Change in situation or address of Registered Office 03 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 July 2009
353 - Register of members 03 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
288b - Notice of resignation of directors or secretaries 10 April 2008
363a - Annual Return 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.