Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Miller Heating Supplies Limited
Miller Heating Supplies Limited is a liquidation company incorporated on 3 October 2010 with the registered office located in Norwich, Norfolk. Miller Heating Supplies Limited was registered 15 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
10 months ago
Company No
07394864
Private limited company
Age
15 years
Incorporated
3 October 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
111 days
Dated
1 July 2024
(1 year 4 months ago)
Next confirmation dated
1 July 2025
Was due on
15 July 2025
(3 months ago)
Last change occurred
2 years 4 months ago
Accounts
Overdue
Accounts overdue by
368 days
For period
1 Nov
⟶
31 Oct 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2023
Was due on
31 October 2024
(1 year ago)
Learn more about Miller Heating Supplies Limited
Contact
Update Details
Address
64-66 Westwick Street
Norwich
Norfolk
NR2 4SZ
Address changed on
10 Dec 2024
(10 months ago)
Previous address was
17 Waterloo Road Norwich Norfolk NR3 1EH
Companies in NR2 4SZ
Telephone
01482653118
Email
Available in Endole App
Website
Millerinstallations.com
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Peter David Miller
Director • PSC • Managing Director Engineer • British • Lives in England • Born in Feb 1984
Mrs Kimberley Faye Miller
PSC • British • Lives in England • Born in Jul 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Oct 2022
For period
31 Oct
⟶
31 Oct 2022
Traded for
12 months
Cash in Bank
£92.03K
Decreased by £27.47K (-23%)
Turnover
Unreported
Same as previous period
Employees
14
Increased by 1 (+8%)
Total Assets
£221.92K
Decreased by £97.73K (-31%)
Total Liabilities
-£200.68K
Decreased by £53.47K (-21%)
Net Assets
£21.24K
Decreased by £44.26K (-68%)
Debt Ratio (%)
90%
Increased by 10.92% (+14%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
10 Months Ago on 10 Dec 2024
Voluntary Liquidator Appointed
10 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 18 Jul 2024
Full Accounts Submitted
2 Years 3 Months Ago on 31 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 5 Jul 2023
Confirmation Submitted
2 Years 11 Months Ago on 29 Nov 2022
Kimberley Faye Miller (PSC) Appointed
3 Years Ago on 4 Oct 2022
Mr Peter David Miller (PSC) Details Changed
3 Years Ago on 4 Oct 2022
Peter Colin Andrew Miller Resigned
4 Years Ago on 1 Nov 2021
Peter Colin Andrew Miller (PSC) Resigned
4 Years Ago on 1 Nov 2021
Get Alerts
Get Credit Report
Discover Miller Heating Supplies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 12 Aug 2025
Statement of affairs
Submitted on 10 Dec 2024
Appointment of a voluntary liquidator
Submitted on 10 Dec 2024
Registered office address changed from 17 Waterloo Road Norwich Norfolk NR3 1EH to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 10 December 2024
Submitted on 10 Dec 2024
Resolutions
Submitted on 10 Dec 2024
Confirmation statement made on 1 July 2024 with no updates
Submitted on 18 Jul 2024
Certificate of change of name
Submitted on 16 Jan 2024
Total exemption full accounts made up to 31 October 2022
Submitted on 31 Jul 2023
Change of details for Mr Peter David Miller as a person with significant control on 4 October 2022
Submitted on 5 Jul 2023
Confirmation statement made on 1 July 2023 with updates
Submitted on 5 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs