MILLERS CONCRETE & FENCING SUPPLIES LIMITED

36-40 Doncaster Road, Barnsley, S70 1TL, United Kingdom
StatusACTIVE
Company No.09895997
CategoryPrivate Limited Company
Incorporated01 Dec 2015
Age8 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

MILLERS CONCRETE & FENCING SUPPLIES LIMITED is an active private limited company with number 09895997. It was incorporated 8 years, 5 months, 15 days ago, on 01 December 2015. The company address is 36-40 Doncaster Road, Barnsley, S70 1TL, United Kingdom.



Company Fillings

Second filing notification of a person with significant control

Date: 30 Jan 2024

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Natalie Miller

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2024

Action Date: 07 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Miller

Change date: 2021-12-07

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 05 Jan 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-11-30

Documents

View document PDF

Second filing notification of a person with significant control

Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Natalie Miller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2023

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Patrick Miller

Change date: 2021-01-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-07

Psc name: Mr Michael Miller

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-01

Psc name: Natalie Miller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2021

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Natalie Moore

Change date: 2020-08-24

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-12

Officer name: Miss Natalie Moore

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-12

Psc name: Mr Michael Miller

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-12

Officer name: Mr Michael Patrick Miller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-31

Officer name: Miss Natalie Moore

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Resolution

Date: 09 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

58 PRODUCTIONS LIMITED

43 LIGHTWOODS HILL,SMETHWICK,B67 5DZ

Number:07975526
Status:ACTIVE
Category:Private Limited Company

DIAMOND ASSET FINANCE LLP

DIAMOND HOUSE KINGSWAY NORTH,GATESHEAD,NE11 0JH

Number:OC356018
Status:ACTIVE
Category:Limited Liability Partnership

HEADFORD LIMITED

BRANCH REGISTRATION,,

Number:FC035413
Status:ACTIVE
Category:Other company type

INSTILL EDUCATION LIMITED

38 BINSEY LANE,,OX2 0EY

Number:01293463
Status:ACTIVE
Category:Private Limited Company
Number:SP1750RS
Status:ACTIVE
Category:Industrial and Provident Society

LOGISTICS CONSULTING SOLUTIONS LTD

785 LONGBRIDGE ROAD,DAGENHAM,RM8 2DB

Number:07327050
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source