About

Registered Number: 02884602
Date of Incorporation: 05/01/1994 (30 years and 3 months ago)
Company Status: Liquidation
Registered Address: 311 High Road, Loughton, Essex, IG10 1AH

 

Established in 1994, Millers Ltd has its registered office in Loughton in Essex. We don't know the number of employees at the company. Jones, Sally Ann, Maguire, Kathleen Mary are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Sally Ann 10 January 1994 - 1
MAGUIRE, Kathleen Mary 10 January 1994 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
AD01 - Change of registered office address 16 April 2020
RESOLUTIONS - N/A 09 April 2020
LIQ01 - N/A 09 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 09 April 2020
AA01 - Change of accounting reference date 03 April 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 01 September 2016
AD01 - Change of registered office address 11 July 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 13 September 2010
SH01 - Return of Allotment of shares 09 September 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 27 September 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 22 January 2001
363s - Annual Return 31 January 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 10 December 1997
288c - Notice of change of directors or secretaries or in their particulars 05 August 1997
AA - Annual Accounts 18 February 1997
288c - Notice of change of directors or secretaries or in their particulars 10 January 1997
363s - Annual Return 10 January 1997
363s - Annual Return 05 January 1996
AA - Annual Accounts 13 September 1995
RESOLUTIONS - N/A 27 July 1995
RESOLUTIONS - N/A 27 July 1995
RESOLUTIONS - N/A 27 July 1995
RESOLUTIONS - N/A 27 July 1995
RESOLUTIONS - N/A 27 July 1995
363s - Annual Return 19 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 January 1994
288 - N/A 25 January 1994
288 - N/A 25 January 1994
CERTNM - Change of name certificate 21 January 1994
NEWINC - New incorporation documents 05 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.