Company NameMiller Associates Ltd
DirectorChristopher Charles Miller
Company StatusActive
Company Number05895822
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 9 months ago)
Previous NamesMiller Assocaites Ifa Limited and Miller Associates Ifa Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameChristopher Charles Miller
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 26g, Springfield Commercial Centre Bagley Lan
Farsley
Pudsey
LS28 5LY
Director NameMrs Jane Miller
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maples
Oxen Lane, Cliffe
Selby
North Yorkshire
Y08 6NS
Secretary NameMrs Jane Miller
NationalityBritish
StatusResigned
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maples
Oxen Lane, Cliffe
Selby
North Yorkshire
Y08 6NS
Secretary NameMiss Lydia May Miller
StatusResigned
Appointed04 March 2016(9 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2019)
RoleCompany Director
Correspondence AddressUnit 26g, Springfield Commercial Centre Bagley Lan
Farsley
Pudsey
LS28 5LY

Contact

Websitemillerassociates.co.uk
Email address[email protected]
Telephone01430 873913
Telephone regionMarket Weighton / North Cave

Location

Registered AddressUnit 26g, Springfield Commercial Centre Bagley Lane
Farsley
Pudsey
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Christopher Charles Miller
60.00%
Ordinary
40 at £1Jane Miller
40.00%
Ordinary

Financials

Year2014
Net Worth£2,726
Cash£13,236
Current Liabilities£20,299

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

7 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
22 March 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
8 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
30 March 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
6 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
22 April 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
1 February 2021Unaudited abridged accounts made up to 31 December 2019 (8 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
20 August 2019Termination of appointment of Lydia May Miller as a secretary on 30 June 2019 (1 page)
20 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
24 June 2019Director's details changed for Christopher Charles Miller on 10 June 2019 (2 pages)
24 June 2019Change of details for Mrs Jane Miller as a person with significant control on 10 June 2019 (2 pages)
28 March 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
9 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
19 April 2017Audited abridged accounts made up to 31 December 2016 (8 pages)
19 April 2017Audited abridged accounts made up to 31 December 2016 (8 pages)
3 April 2017Registered office address changed from Westone Wellington Street Leeds West Yorkshire LS1 1BA to Unit 26G, Springfield Commercial Centre Bagley Lane Farsley Pudsey LS28 5LY on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Westone Wellington Street Leeds West Yorkshire LS1 1BA to Unit 26G, Springfield Commercial Centre Bagley Lane Farsley Pudsey LS28 5LY on 3 April 2017 (1 page)
30 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 March 2016Termination of appointment of Jane Miller as a secretary on 4 March 2016 (1 page)
4 March 2016Appointment of Miss Lydia May Miller as a secretary on 4 March 2016 (2 pages)
4 March 2016Appointment of Miss Lydia May Miller as a secretary on 4 March 2016 (2 pages)
4 March 2016Termination of appointment of Jane Miller as a secretary on 4 March 2016 (1 page)
3 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
7 July 2014Termination of appointment of Jane Miller as a director on 7 July 2014 (1 page)
7 July 2014Termination of appointment of Jane Miller as a director on 7 July 2014 (1 page)
7 July 2014Termination of appointment of Jane Miller as a director on 7 July 2014 (1 page)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 January 2014Company name changed miller associates ifa LIMITED\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2014-01-13
(2 pages)
15 January 2014Change of name notice (2 pages)
15 January 2014Company name changed miller associates ifa LIMITED\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2014-01-13
(2 pages)
15 January 2014Change of name notice (2 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (5 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (5 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (5 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
15 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
15 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Christopher Charles Miller on 31 July 2010 (2 pages)
17 September 2010Director's details changed for Christopher Charles Miller on 31 July 2010 (2 pages)
17 September 2010Director's details changed for Jane Miller on 31 July 2010 (2 pages)
17 September 2010Director's details changed for Jane Miller on 31 July 2010 (2 pages)
17 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 September 2009Return made up to 03/08/09; full list of members (4 pages)
10 September 2009Return made up to 03/08/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 August 2008Return made up to 03/08/08; full list of members (4 pages)
7 August 2008Return made up to 03/08/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 October 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
5 October 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
4 October 2007Return made up to 03/08/07; full list of members (3 pages)
4 October 2007Return made up to 03/08/07; full list of members (3 pages)
11 July 2007Registered office changed on 11/07/07 from: design house, 3 hanover avenue leeds west yorkshire LS3 1BG (1 page)
11 July 2007Registered office changed on 11/07/07 from: design house, 3 hanover avenue leeds west yorkshire LS3 1BG (1 page)
2 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
30 August 2006Company name changed miller assocaites ifa LIMITED\certificate issued on 30/08/06 (2 pages)
30 August 2006Company name changed miller assocaites ifa LIMITED\certificate issued on 30/08/06 (2 pages)
3 August 2006Incorporation (11 pages)
3 August 2006Incorporation (11 pages)