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 Energy Solutions Limited
Miller Energy Solutions Limited is an active company incorporated on 2 April 2015 with the registered office located in Liverpool, Merseyside. Miller Energy Solutions Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
09524513
Private limited company
Age
10 years
Incorporated
2 April 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1636 days
Dated
8 February 2020
(5 years ago)
Next confirmation dated
8 February 2021
Was due on
22 March 2021
(4 years ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
1232 days
For period
1 May
⟶
30 Apr 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
29 April 2021
Was due on
30 April 2022
(3 years ago)
Learn more about Miller Energy Solutions Limited
Contact
Address
Clock Tower House
Trueman Street
Liverpool
Merseyside
L3 2BA
England
Same address since
incorporation
Companies in L3 2BA
Telephone
01612281550
Email
Unreported
Website
Millerenergy.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Jason Paul Green
Director • PSC • British • Lives in England • Born in Jan 1972
Mr Thomas Metcalfe
Director • British • Lives in England • Born in Jun 1971
Mr Philip Anthony Miller
PSC • British • Lives in UK • Born in Apr 1957
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
LMG Tech Ltd
Mr Jason Paul Green is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2020)
Period Ended
30 Apr 2020
For period
30 Apr
⟶
30 Apr 2020
Traded for
12 months
Cash in Bank
£29.97K
Increased by £29.97K (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£71.14K
Increased by £7.42K (+12%)
Total Liabilities
-£212.83K
Decreased by £99.53K (-32%)
Net Assets
-£141.69K
Increased by £106.95K (-43%)
Debt Ratio (%)
299%
Decreased by 191.04% (-39%)
See 10 Year Full Financials
Latest Activity
Accounting Period Shortened
3 Years Ago on 31 Jan 2022
Compulsory Strike-Off Suspended
3 Years Ago on 9 Dec 2021
Compulsory Gazette Notice
3 Years Ago on 9 Nov 2021
Full Accounts Submitted
4 Years Ago on 29 Apr 2021
Confirmation Submitted
5 Years Ago on 16 Mar 2020
Micro Accounts Submitted
5 Years Ago on 31 Jan 2020
Mr Jason Paul Green Details Changed
5 Years Ago on 1 Jan 2020
Mr Thomas Metcalfe Details Changed
5 Years Ago on 1 Jan 2020
Confirmation Submitted
6 Years Ago on 25 Feb 2019
Micro Accounts Submitted
6 Years Ago on 31 Jan 2019
Get Alerts
Get Credit Report
Discover Miller Energy Solutions 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
Previous accounting period shortened from 30 April 2021 to 29 April 2021
Submitted on 31 Jan 2022
Compulsory strike-off action has been suspended
Submitted on 9 Dec 2021
First Gazette notice for compulsory strike-off
Submitted on 9 Nov 2021
Total exemption full accounts made up to 30 April 2020
Submitted on 29 Apr 2021
Confirmation statement made on 8 February 2020 with updates
Submitted on 16 Mar 2020
Director's details changed for Mr Thomas Metcalfe on 1 January 2020
Submitted on 11 Mar 2020
Director's details changed for Mr Jason Paul Green on 1 January 2020
Submitted on 11 Mar 2020
Micro company accounts made up to 30 April 2019
Submitted on 31 Jan 2020
Confirmation statement made on 8 February 2019 with updates
Submitted on 25 Feb 2019
Micro company accounts made up to 30 April 2018
Submitted on 31 Jan 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs