CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MILES & MCCULLOCH LIMITED
Company
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 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Westminster
Company name
MILES & MCCULLOCH LIMITED
Company number
04540757
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Sep 2002
Age - 23 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
MILE 91 LTD
MILEBAY CONSULTANCY LIMITED
MILES ASSOCIATES LTD
MILES DRAINAGE LIMITED
MILES GARAGE LIMITED
MILES NURSERIES LTD
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
70
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
62
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.