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
-
Check the company
-
UK
-
Worthing
- Company name
- MILLER TECHNOLOGY LIMITED
- Company number
- 01811900
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Apr 1984
Age - 41 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
- 74
- 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
- 75
- 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
- 66
- 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
- 74
- 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
- 79
- 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
- 87
- 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
- 75
- 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.