Check the

MILLER HUGHES CONSTRUCTION LTD

Company
MILLER HUGHES CONSTRUCTION LTD (04625660)

MILLER HUGHES CONSTRUCTION

Phone: 01789 400 500
A⁺ rating

KEY FINANCES

Year
2017
Assets
£257.47k ▲ £154.4k (149.80 %)
Cash
£147.78k ▲ £126.88k (607.27 %)
Liabilities
£203.83k ▲ £149.29k (273.72 %)
Net Worth
£53.64k ▲ £5.11k (10.54 %)

REGISTRATION INFO

Company name
MILLER HUGHES CONSTRUCTION LTD
Company number
04625660
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Dec 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
millerhughes.co.uk
Phones
01789 400 500
Registered Address
50 HIGH STREET,
HENLEY-IN-ARDEN,
WEST MIDLANDS,
B95 5AN

ECONOMIC ACTIVITIES

41202
Construction of domestic buildings
42990
Construction of other civil engineering projects n.e.c.
68100
Buying and selling of own real estate

LAST EVENTS

18 Jan 2017
Total exemption small company accounts made up to 31 May 2016
06 Jan 2017
Confirmation statement made on 30 December 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015

See Also


Last update 2018

MILLER HUGHES CONSTRUCTION LTD DIRECTORS

Jeremy St John Hughes

  Acting
Appointed
01 February 2003
Occupation
Quantity Surveyor
Role
Secretary
Nationality
British
Address
11 Dale Hill, Blackwell, Bromsgrove, Worcestershire, B60 1QJ
Name
HUGHES, Jeremy St John

Jeremy St John Hughes

  Acting PSC
Appointed
01 February 2003
Occupation
Quantity Surveyor
Role
Director
Age
57
Nationality
British
Address
11 Dale Hill, Blackwell, Bromsgrove, Worcestershire, B60 1QJ
Country Of Residence
England
Name
HUGHES, Jeremy St John
Notified On
30 December 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

Phillip Raymond Miller

  Acting PSC
Appointed
01 February 2003
Occupation
Contract Manager
Role
Director
Age
56
Nationality
British
Address
29 Campion Terrace, Leamington Spa, Warwickshire, CV32 4SU
Country Of Residence
England
Name
MILLER, Phillip Raymond
Notified On
30 December 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
30 December 2002
Resigned
03 January 2003
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
30 December 2002
Resigned
03 January 2003
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


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