Check the

MILLER-EYRE CONSTRUCTION LTD

Company
MILLER-EYRE CONSTRUCTION LTD (02731872)

MILLER-EYRE CONSTRUCTION

Phone: 01482 849 565
A⁺ rating

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

Company name
MILLER-EYRE CONSTRUCTION LTD
Company number
02731872
VAT
GB598915958
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jul 1992
Age - 32 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
45
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
43
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
34
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
76
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
78
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
86
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.