Company NameD.F. Miller Construction Limited
DirectorsDavid Francis Miller and Christopher Miller
Company StatusActive
Company Number04257228
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)
Previous NameD.F. Miller Constructions Limited

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids

Directors

Director NameMr David Francis Miller
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2001(same day as company formation)
RoleConstruction Engineer
Country of ResidenceEngland
Correspondence Address34 Rectory Gardens
Hingham
Norfolk
NR9 4RG
Secretary NameRosslyn Joy Miller
NationalityBritish
StatusCurrent
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address34 Rectory Gardens
Hingham
Norfolk
NR9 4RG
Director NameMr Christopher Miller
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone01953 850971
Telephone regionWymondham

Location

Registered Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1David Francis Miller
50.00%
Ordinary
1 at £1Rosslyn Joy Miller
50.00%
Ordinary

Financials

Year2014
Net Worth£238,922
Cash£227,631
Current Liabilities£383,120

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

2 November 2020Appointment of Mr Christopher Miller as a director on 1 November 2020 (2 pages)
23 July 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
26 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
12 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
30 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
2 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
31 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
23 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
23 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
9 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
29 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
11 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
31 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 July 2009Return made up to 23/07/09; full list of members (3 pages)
31 July 2009Return made up to 23/07/09; full list of members (3 pages)
8 April 2009Amended accounts made up to 30 September 2008 (7 pages)
8 April 2009Amended accounts made up to 30 September 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 August 2008Return made up to 23/07/08; full list of members (3 pages)
12 August 2008Return made up to 23/07/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 August 2007Return made up to 23/07/07; no change of members (6 pages)
21 August 2007Return made up to 23/07/07; no change of members (6 pages)
21 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 August 2006Return made up to 23/07/06; full list of members (6 pages)
18 August 2006Return made up to 23/07/06; full list of members (6 pages)
10 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 July 2005Return made up to 23/07/05; full list of members (6 pages)
29 July 2005Return made up to 23/07/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2004Return made up to 23/07/04; full list of members (6 pages)
5 August 2004Return made up to 23/07/04; full list of members (6 pages)
19 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
19 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
19 August 2003Return made up to 23/07/03; full list of members (6 pages)
19 August 2003Return made up to 23/07/03; full list of members (6 pages)
29 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
29 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
21 May 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
17 September 2001New secretary appointed (2 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
5 September 2001Registered office changed on 05/09/01 from: suite 17-18 riverside house lower southend road wickford essex SS11 8BB (1 page)
5 September 2001Registered office changed on 05/09/01 from: suite 17-18 riverside house lower southend road wickford essex SS11 8BB (1 page)
23 August 2001Company name changed D.F. miller constructions limite d\certificate issued on 23/08/01 (2 pages)
23 August 2001Company name changed D.F. miller constructions limite d\certificate issued on 23/08/01 (2 pages)
9 August 2001Secretary resigned (2 pages)
9 August 2001Secretary resigned (2 pages)
9 August 2001Registered office changed on 09/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
9 August 2001Registered office changed on 09/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
9 August 2001Director resigned (2 pages)
9 August 2001Director resigned (2 pages)
23 July 2001Incorporation (17 pages)
23 July 2001Incorporation (17 pages)