Check the

MILLER TECHNOLOGY LIMITED

Company
MILLER TECHNOLOGY LIMITED (01811900)

MILLER TECHNOLOGY

Phone: +44 (0)2072 782 081
A⁺ rating

ABOUT MILLER TECHNOLOGY LIMITED

MillerTech is a market leader in supplying Membership and CRM systems to the Not for Profit (NFP) sector. We have worked closely with NfP Organisations for over 30 years, delivering effective and innovative solutions which ensure that all your contacts are fully informed and involved. In these challenging times, it is important to have systems in place that can help you to not only retain your existing members and donors but also increase the number of these along with streamlining business processes and increasing efficiencies.

We are the market leader in supplying membership and contact management systems to the NFP sector with over 30 years experience.

Continuous development of product and applications

MillerTech is the trading name of Miller Technology Limited

KEY FINANCES

Year
2017
Assets
£1276.54k ▲ £114.13k (9.82 %)
Cash
£6.96k ▼ £-7.28k (-51.15 %)
Liabilities
£543.2k ▲ £69.75k (14.73 %)
Net Worth
£733.34k ▲ £44.37k (6.44 %)

REGISTRATION INFO

Company name
MILLER TECHNOLOGY LIMITED
Company number
01811900
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Apr 1984
Age - 40 years
Home Country
United Kingdom

CONTACTS

Website
www.millertech.co.uk
Phones
02072 782 081
+44 (0)2072 782 081
+44 (0)2078 434 400
+44 (0)2890 022 332
02078 434 400
02890 022 332
Registered Address
38 SALISBURY ROAD,
WORTHING,
WEST SUSSEX,
BN11 1RH

ECONOMIC ACTIVITIES

62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 1,000
05 May 2016
Director's details changed for Surinder Mohan Sharma on 1 January 2016

CHARGES

12 March 2007
Status
Outstanding
Delivered
27 March 2007
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

11 October 1999
Status
Outstanding
Delivered
26 October 1999
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

7 November 1984
Status
Satisfied on 17 March 1994
Delivered
14 November 1984
Persons entitled
Lloyds Bank PLC
Description
& all heritable property in scotland (see doc M7). Fixed…

See Also


Last update 2018

MILLER TECHNOLOGY LIMITED DIRECTORS

Surinder Mohan Sharma

  Acting
Appointed
01 April 1993
Occupation
Computer Consultant
Role
Secretary
Nationality
British
Address
11 Westrow Gardens, Seven Kings, Ilford, Essex, IG3 9NE
Name
SHARMA, Surinder Mohan

Philip Crouch

  Acting
Appointed
01 June 2000
Occupation
Sales Manager
Role
Director
Age
73
Nationality
British
Address
38 Salisbury Road, Worthing, West Sussex, BN11 1RH
Country Of Residence
England
Name
CROUCH, Philip

Fuad El Hadery

  Acting
Occupation
Computer Consultant
Role
Director
Age
74
Nationality
British
Address
38 Salisbury Road, Worthing, West Sussex, BN11 1RH
Country Of Residence
England
Name
EL HADERY, Fuad

Andrew James Norgate

  Acting
Appointed
01 June 2000
Occupation
Computer Consultant
Role
Director
Age
65
Nationality
British
Address
38 Salisbury Road, Worthing, West Sussex, BN11 1RH
Country Of Residence
United Kingdom
Name
NORGATE, Andrew James

Surinder Mohan Sharma

  Acting
Occupation
Computer Consultant
Role
Director
Age
73
Nationality
British
Address
38 Salisbury Road, Worthing, West Sussex, BN11 1RH
Country Of Residence
England
Name
SHARMA, Surinder Mohan

Terence Miller

  Resigned
Resigned
01 April 1993
Role
Secretary
Address
Friars Thatch The Highlands, East Horsley, Leatherhead, Surrey, KT24 5BG
Name
MILLER, Terence

Douglas Metcalf

  Resigned
Resigned
10 October 1996
Occupation
Computer Consultant
Role
Director
Age
78
Nationality
British
Address
Thornfield Grange, Thropton, Morpeth, Northumberland, NE65 7HX
Name
METCALF, Douglas

Terence Miller

  Resigned
Resigned
17 March 1994
Occupation
Computer Consultant
Role
Director
Age
86
Nationality
British
Address
Friars Thatch The Highlands, East Horsley, Leatherhead, Surrey, KT24 5BG
Name
MILLER, Terence

Terence Ronald Thomson

  Resigned
Appointed
17 March 1994
Resigned
27 February 1996
Occupation
Business Development
Role
Director
Age
74
Nationality
British
Address
14 Mayfair Close, St Albans, Hertfordshire, AL4 9TN
Name
THOMSON, Terence Ronald

REVIEWS


Check The Company
Excellent according to the company’s financial health.