ABOUT MILLER-EYRE CONSTRUCTION LTD
Welcome to Miller-Eyre Construction Limited
Established in 1992 Miller-Eyre Construction Limited is a family owned construction company specialising in high quality property maintenance and property refurbishments of domestic, commercial and public sector properties. With a proven track record of providing a high quality service, customer care and quality workmanship we are the contractor of choice for a wide range of clients.
We provide the following range of Services...
KEY FINANCES
Year
2016
Assets
£1117.92k
▲ £561.15k (100.79 %)
Cash
£108.62k
▲ £108.62k (10,861,500.00 %)
Liabilities
£913.43k
▲ £433.25k (90.23 %)
Net Worth
£204.49k
▲ £127.9k (166.99 %)
REGISTRATION INFO
-
Check the company
-
UK
-
East Riding of Yorkshire
- Company name
- MILLER-EYRE CONSTRUCTION LTD
- Company number
- 02731872
- VAT
- GB598915958
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Jul 1992
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- millereyre.co.uk
- Phones
-
01482 849 565
01482 844 294
01913 810 381
- Registered Address
- 74 LAIRGATE,
BEVERLEY,
EAST YORKSHIRE,
ENGLAND,
HU17 8EU
ECONOMIC ACTIVITIES
- 43220
- Plumbing, heat and air-conditioning installation
- 43320
- Joinery installation
- 43330
- Floor and wall covering
- 43390
- Other building completion and finishing
LAST EVENTS
- 14 Jul 2016
- Confirmation statement made on 4 July 2016 with updates
- 13 Jul 2016
- Registered office address changed from 72 Lairgate Beverley North Humberside HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 13 July 2016
- 31 May 2016
- Total exemption small company accounts made up to 31 July 2015
CHARGES
-
15 January 2002
- Status
- Outstanding
- Delivered
- 2 February 2002
-
Persons entitled
- Barclays Bank PLC
- Description
- Land at dunswell road cottingham more particularly…
-
9 June 2000
- Status
- Outstanding
- Delivered
- 30 June 2000
-
Persons entitled
- Barclays Bank PLC
- Description
- Land and buildings to the east side of dunswell road…
-
7 September 1992
- Status
- Outstanding
- Delivered
- 23 September 1992
-
Persons entitled
- Barclays Bank PLC
- Description
- For full details refer to doc M395. Fixed and floating…
See Also
Last update 2018
MILLER-EYRE CONSTRUCTION LTD DIRECTORS
Ashley Ryan North
Acting
PSC
- Appointed
- 19 July 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- 16 George Lane, Walkington, East Yorkshire, United Kingdom, HU17 8XX
- Country Of Residence
- United Kingdom
- Name
- NORTH, Ashley Ryan
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Gemma Jane North
Acting
PSC
- Appointed
- 05 July 2015
- Occupation
- Director
- Role
- Director
- Age
- 44
- Nationality
- British
- Address
- 16 George Lane, Walkington, Beverley, East Yorkshire, United Kingdom, HU17 8XX
- Country Of Residence
- United Kingdom
- Name
- NORTH, Gemma Jane
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
John Alfred Aldred
Resigned
- Appointed
- 11 September 1992
- Resigned
- 30 April 2000
- Role
- Secretary
- Address
- 3 Raikes Court, Welton, Brough, North Humberside, HU15 1PG
- Name
- ALDRED, John Alfred
Angela Eyre
Resigned
- Appointed
- 01 May 2000
- Resigned
- 31 July 2010
- Role
- Secretary
- Nationality
- British
- Address
- Portland Villa Dunswell Road, Cottingham, North Humberside, HU16 4JF
- Name
- EYRE, Angela
Angela Eyre
Resigned
- Appointed
- 16 July 1992
- Resigned
- 11 September 1992
- Role
- Secretary
- Nationality
- British
- Address
- Portland Villa Dunswell Road, Cottingham, North Humberside, HU16 4JF
- Name
- EYRE, Angela
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 16 July 1992
- Resigned
- 16 July 1992
- Role
- Nominee Secretary
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NG
- Name
- COMBINED SECRETARIAL SERVICES LIMITED
COMBINED NOMINEES LIMITED
Resigned
- Appointed
- 16 July 1992
- Resigned
- 16 July 1992
- Role
- Nominee Director
- Age
- 35
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NA
- Name
- COMBINED NOMINEES LIMITED
Angela Eyre
Resigned
PSC
- Appointed
- 15 May 2006
- Resigned
- 31 July 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Portland Villa Dunswell Road, Cottingham, North Humberside, HU16 4JF
- Country Of Residence
- United Kingdom
- Name
- EYRE, Angela
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Barry Eyre
Resigned
- Appointed
- 16 July 1992
- Resigned
- 05 April 2012
- Occupation
- Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Portland Villa Dunswell Road, Cottingham, North Humberside, HU16 4JF
- Country Of Residence
- United Kingdom
- Name
- EYRE, Barry
Terence Miller
Resigned
- Appointed
- 16 July 1992
- Resigned
- 09 May 2006
- Occupation
- Director
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- Fairview 32 Riplingham Road, Skidby, East Yorkshire, HU16 5TR
- Country Of Residence
- England
- Name
- MILLER, Terence
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 16 July 1992
- Resigned
- 16 July 1992
- Role
- Nominee Director
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NG
- Name
- COMBINED SECRETARIAL SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.