Company NameMiller Inventory Services Ltd
DirectorsDelvin Biggs and Maggel Deetlefs
Company StatusActive
Company Number06683095
CategoryPrivate Limited Company
Incorporation Date28 August 2008(15 years, 8 months ago)
Previous NameCapital Miller Inventories Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Delvin Biggs
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(8 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleInventory Manager
Country of ResidenceNorthern Ireland
Correspondence AddressOffice 36 28 Old Brompton Road
London
SW7 3SS
Director NameMs Maggel Deetlefs
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(8 years, 7 months after company formation)
Appointment Duration7 years
RoleGeneral Manager
Country of ResidenceNorthern Ireland
Correspondence AddressOffice 36 28 Old Brompton Road
London
SW7 3SS
Director NameMrs Pamela Joan Miller
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Harrowlands Park
Dorking
Surrey
RH4 2RA
Secretary NameMr David Watson Miller
NationalityBritish
StatusResigned
Appointed28 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Wilmer Close
Kingston Upon Thames
Surrey
KT2 5LX

Contact

Websitemillerinventories.co.uk

Location

Registered AddressOffice 36
28 Old Brompton Road
London
SW7 3SS
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

98 at £1Ms Pamela Joan Miller
98.00%
Ordinary
2 at £1Mr David Watson Miller
2.00%
Ordinary

Financials

Year2014
Net Worth£5,929
Current Liabilities£34,097

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Filing History

31 May 2023Micro company accounts made up to 31 October 2022 (3 pages)
12 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
25 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
13 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
10 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 October 2020 (3 pages)
17 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
8 May 2020Micro company accounts made up to 31 October 2019 (2 pages)
11 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
13 December 2018Micro company accounts made up to 31 October 2018 (2 pages)
28 August 2018Registered office address changed from Suite 144 Chremma House 14 London Road Guildford Surrey GU1 2AG England to Office 36 28 Old Brompton Road London SW7 3SS on 28 August 2018 (1 page)
16 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
7 August 2017Registered office address changed from Bank Chambers 29 High Street Ewell Surrey KT17 1SB to Suite 144 Chremma House 14 London Road Guildford Surrey GU1 2AG on 7 August 2017 (1 page)
7 August 2017Registered office address changed from Bank Chambers 29 High Street Ewell Surrey KT17 1SB to Suite 144 Chremma House 14 London Road Guildford Surrey GU1 2AG on 7 August 2017 (1 page)
29 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
29 July 2017Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
29 July 2017Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
29 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
30 April 2017Termination of appointment of David Watson Miller as a secretary on 1 March 2017 (1 page)
30 April 2017Termination of appointment of Pamela Joan Miller as a director on 1 February 2017 (1 page)
30 April 2017Appointment of Ms Maggel Deetlefs as a director on 1 April 2017 (2 pages)
30 April 2017Termination of appointment of David Watson Miller as a secretary on 1 March 2017 (1 page)
30 April 2017Appointment of Mr Delvin Biggs as a director on 1 November 2016 (2 pages)
30 April 2017Termination of appointment of Pamela Joan Miller as a director on 1 February 2017 (1 page)
30 April 2017Appointment of Ms Maggel Deetlefs as a director on 1 April 2017 (2 pages)
30 April 2017Appointment of Mr Delvin Biggs as a director on 1 November 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
28 September 2015Director's details changed for Ms Pamela Joan Miller on 22 June 2015 (2 pages)
28 September 2015Director's details changed for Ms Pamela Joan Miller on 22 June 2015 (2 pages)
28 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
8 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
3 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Ms Pamela Joan Miller on 28 August 2010 (2 pages)
21 September 2010Director's details changed for Ms Pamela Joan Miller on 28 August 2010 (2 pages)
21 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 September 2009Registered office changed on 24/09/2009 from reception bank chambers 29 high street ewell surrey KT17 1SB united kingdom (1 page)
24 September 2009Return made up to 28/08/09; full list of members (3 pages)
24 September 2009Return made up to 28/08/09; full list of members (3 pages)
24 September 2009Registered office changed on 24/09/2009 from reception bank chambers 29 high street ewell surrey KT17 1SB united kingdom (1 page)
2 December 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
2 December 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
20 November 2008Company name changed capital miller inventories LTD\certificate issued on 21/11/08 (2 pages)
20 November 2008Company name changed capital miller inventories LTD\certificate issued on 21/11/08 (2 pages)
28 August 2008Incorporation (17 pages)
28 August 2008Incorporation (17 pages)