Company NameMillers Accountants Ltd.
Company StatusActive
Company Number02432539
CategoryPrivate Limited Company
Incorporation Date16 October 1989(34 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Rachelle Philippa Miller
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address69 Windsor Road
Prestwich
Manchester
M25 0DB
Secretary NameMr Martin Jonathan Miller
NationalityBritish
StatusCurrent
Appointed20 March 2000(10 years, 5 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Windsor Road
Prestwich
Manchester
M25 0DB
Director NameMr Martin Jonathan Miller
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2001(11 years, 6 months after company formation)
Appointment Duration23 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 Windsor Road
Prestwich
Manchester
M25 0DB
Director NameMr Mark Uri Steinberg
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(29 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address69 Windsor Road
Prestwich
Manchester
M25 0DB
Secretary NameMr Martin Jonathan Miller
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Park Road
Prestwich
Manchester
Lancashire
M25 0DU
Secretary NameMrs Brenda Clarke
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years, 5 months after company formation)
Appointment Duration9 years (resigned 24 April 2001)
RoleCompany Director
Correspondence Address201 Middleton Road
Manchester
Lancashire
M8 4JZ

Contact

Websitemillersaccountants.com

Location

Registered Address69 Windsor Road
Prestwich
Manchester
M25 0DB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Martin Jonathan Miller
50.00%
Ordinary
100 at £1Mrs Rachelle Philippa Miller
50.00%
Ordinary

Financials

Year2014
Net Worth£2,583
Current Liabilities£90,366

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 April

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

13 March 2012Delivered on: 16 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
25 April 2023Micro company accounts made up to 29 April 2022 (3 pages)
26 January 2023Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page)
21 October 2022Confirmation statement made on 16 October 2022 with updates (4 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
22 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
2 November 2020Notification of Rachelle Philippa Miller as a person with significant control on 2 November 2020 (2 pages)
2 November 2020Withdrawal of a person with significant control statement on 2 November 2020 (2 pages)
2 November 2020Change of details for Mr Martin Jonathan Miller as a person with significant control on 25 October 2017 (2 pages)
23 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
6 December 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
25 November 2019Change of share class name or designation (2 pages)
28 June 2019Appointment of Mr Mark Uri Steinberg as a director on 1 May 2019 (2 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
25 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
25 October 2018Cessation of Rachelle Philippa Miller as a person with significant control on 1 May 2017 (1 page)
24 May 2018Amended total exemption full accounts made up to 30 April 2017 (5 pages)
1 February 2018Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
24 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
24 October 2017Notification of Martin Jonathan Miller as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Notification of Martin Jonathan Miller as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Notification of Rachelle Philippa Miller as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Notification of Rachelle Philippa Miller as a person with significant control on 6 April 2016 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
29 February 2016Secretary's details changed for Mr Martin Jonathan Miller on 26 February 2016 (1 page)
29 February 2016Secretary's details changed for Mr Martin Jonathan Miller on 26 February 2016 (1 page)
28 February 2016Secretary's details changed for Mr Martin Jonathan Miller on 26 February 2016 (1 page)
28 February 2016Director's details changed for Mrs Rachelle Philippa Miller on 26 February 2016 (2 pages)
28 February 2016Director's details changed for Mr Martin Jonathan Miller on 26 February 2016 (2 pages)
28 February 2016Director's details changed for Mr Martin Jonathan Miller on 26 February 2016 (2 pages)
28 February 2016Secretary's details changed for Mr Martin Jonathan Miller on 26 February 2016 (1 page)
28 February 2016Director's details changed for Mrs Rachelle Philippa Miller on 26 February 2016 (2 pages)
22 February 2016Registered office address changed from 69 Windsor Road Prestwich Manchester Lancashire M25 0DB to 69 Windsor Road Prestwich Manchester M25 0DB on 22 February 2016 (1 page)
22 February 2016Registered office address changed from 69 Windsor Road Prestwich Manchester Lancashire M25 0DB to 69 Windsor Road Prestwich Manchester M25 0DB on 22 February 2016 (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200
(5 pages)
30 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 200
(5 pages)
30 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 200
(5 pages)
28 May 2014Amended accounts made up to 30 April 2013 (4 pages)
28 May 2014Amended accounts made up to 30 April 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 200
(5 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 200
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Amended accounts made up to 30 April 2009 (4 pages)
28 January 2011Amended accounts made up to 30 April 2009 (4 pages)
4 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 December 2009Director's details changed for Mr Martin Jonathan Miller on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mrs Rachelle Philippa Miller on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mr Martin Jonathan Miller on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mrs Rachelle Philippa Miller on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mrs Rachelle Philippa Miller on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Martin Jonathan Miller on 1 December 2009 (2 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 January 2009Amended accounts made up to 30 April 2007 (3 pages)
7 January 2009Amended accounts made up to 30 April 2007 (3 pages)
5 November 2008Return made up to 16/10/08; full list of members (4 pages)
5 November 2008Return made up to 16/10/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 November 2007Return made up to 16/10/07; full list of members (2 pages)
7 November 2007Return made up to 16/10/07; full list of members (2 pages)
14 September 2007Amended accounts made up to 30 April 2006 (4 pages)
14 September 2007Amended accounts made up to 30 April 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 January 2007Return made up to 16/10/06; full list of members (2 pages)
1 January 2007Return made up to 16/10/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
5 July 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 November 2005Return made up to 16/10/05; full list of members (2 pages)
1 November 2005Return made up to 16/10/05; full list of members (2 pages)
4 October 2005Amended accounts made up to 30 April 2004 (3 pages)
4 October 2005Amended accounts made up to 30 April 2004 (3 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
11 November 2004Return made up to 16/10/04; full list of members (7 pages)
11 November 2004Return made up to 16/10/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
3 April 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
24 November 2003Return made up to 16/10/03; full list of members (7 pages)
24 November 2003Return made up to 16/10/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 April 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
14 February 2003Return made up to 16/10/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/03
(7 pages)
14 February 2003Return made up to 16/10/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/03
(7 pages)
28 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
28 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
30 October 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
30 October 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
30 October 2001Return made up to 16/10/01; full list of members (6 pages)
30 October 2001Return made up to 16/10/01; full list of members (6 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
9 May 2001Company name changed millers financial services limit ed\certificate issued on 09/05/01 (2 pages)
9 May 2001Company name changed millers financial services limit ed\certificate issued on 09/05/01 (2 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Secretary resigned (1 page)
23 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 October 2000Return made up to 16/10/00; full list of members (6 pages)
10 October 2000Return made up to 16/10/00; full list of members (6 pages)
3 April 2000New secretary appointed (2 pages)
3 April 2000New secretary appointed (2 pages)
10 January 2000Full accounts made up to 31 March 1999 (9 pages)
10 January 2000Full accounts made up to 31 March 1999 (9 pages)
19 October 1999Return made up to 16/10/99; full list of members (6 pages)
19 October 1999Return made up to 16/10/99; full list of members (6 pages)
12 January 1999Full accounts made up to 31 March 1998 (10 pages)
12 January 1999Full accounts made up to 31 March 1998 (10 pages)
24 December 1998Return made up to 16/10/98; no change of members (4 pages)
24 December 1998Return made up to 16/10/98; no change of members (4 pages)
24 October 1997Return made up to 16/10/97; no change of members (4 pages)
24 October 1997Return made up to 16/10/97; no change of members (4 pages)
24 July 1997Full accounts made up to 31 March 1997 (9 pages)
24 July 1997Full accounts made up to 31 March 1997 (9 pages)
23 January 1997Full accounts made up to 31 March 1996 (9 pages)
23 January 1997Full accounts made up to 31 March 1996 (9 pages)
11 December 1996Return made up to 16/10/96; full list of members (6 pages)
11 December 1996Return made up to 16/10/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
4 October 1995Return made up to 16/10/95; no change of members (4 pages)
4 October 1995Return made up to 16/10/95; no change of members (4 pages)
16 October 1989Incorporation (13 pages)
16 October 1989Incorporation (13 pages)