Check the

MILES & MCCULLOCH LIMITED

Company
MILES & MCCULLOCH LIMITED (04540757)

MILES & MCCULLOCH

Phone: 01608 683 060
B⁺ rating

KEY FINANCES

Year
2017
Assets
£14.86k ▲ £3.94k (36.02 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£17.81k ▼ £-0.83k (-4.44 %)
Net Worth
£-2.95k ▼ £4.76k (-61.73 %)

REGISTRATION INFO

Company name
MILES & MCCULLOCH LIMITED
Company number
04540757
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Sep 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
milesandmcculloch.co.uk
Phones
01608 683 060
07985 021 418
07870 878 668
Registered Address
27 MORTIMER STREET,
LONDON,
W1T 3BL

ECONOMIC ACTIVITIES

81300
Landscape service activities

LAST EVENTS

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 20 September 2016 with updates
08 Jan 2016
Total exemption small company accounts made up to 31 March 2015

See Also


Last update 2018

MILES & MCCULLOCH LIMITED DIRECTORS

Patrick Mcculloch

  Acting
Appointed
20 September 2002
Role
Secretary
Nationality
British
Address
Crown House, Sandford St. Martin, Chipping Norton, Oxfordshire, OX7 7AG
Name
MCCULLOCH, Patrick

Patrick Mcculloch

  Acting PSC
Appointed
20 September 2002
Occupation
Landscape Gardener
Role
Director
Age
69
Nationality
British
Address
Crown House, Sandford St. Martin, Chipping Norton, Oxfordshire, OX7 7AG
Country Of Residence
United Kingdom
Name
MCCULLOCH, Patrick
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Joanne Elizabeth Miles

  Acting PSC
Appointed
20 September 2002
Occupation
Landscape Gardener
Role
Director
Age
61
Nationality
British
Address
Crown House, Sandford St. Martin, Chipping Norton, Oxfordshire, OX7 7AG
Country Of Residence
United Kingdom
Name
MILES, Joanne Elizabeth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SDG SECRETARIES LIMITED

  Resigned
Appointed
20 September 2002
Resigned
20 September 2002
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
SDG SECRETARIES LIMITED

SDG REGISTRARS LIMITED

  Resigned
Appointed
20 September 2002
Resigned
20 September 2002
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
SDG REGISTRARS LIMITED

REVIEWS


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