ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

R & D Miller Limited

R & D Miller Limited is a liquidation company incorporated on 9 June 2017 with the registered office located in Birmingham, West Midlands. R & D Miller Limited was registered 8 years ago.
Status
Liquidation
In voluntary liquidation since 1 year ago
Company No
10810979
Private limited company
Age
8 years
Incorporated 9 June 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 11 March 2024 (1 year 6 months ago)
Next confirmation dated 11 March 2025
Was due on 25 March 2025 (5 months ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 May30 Apr 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2024
Was due on 31 January 2025 (7 months ago)
Contact
Address
11th Floor One Temple Row
Birmingham
B2 5LG
Address changed on 27 Aug 2024 (1 year ago)
Previous address was Unit 11 Tamebridge Industrial Estate Aldridge Road, Perry Barr Birmingham B42 2TX England
Telephone
01417725544
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Consultant • British • Lives in Scotland • Born in Feb 1963
Director • Business Consultant • British • Lives in England • Born in Jul 1961
Director • Financial Controller • British • Lives in Scotland • Born in Nov 1971
Director • British • Lives in UK • Born in Jul 1968
Director • British • Lives in Scotland • Born in Aug 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Arena Miller Holdings Limited
Mr Andrew Miller and Keith Mark Hedges are mutual people.
Active
Arena Printing Limited
Keith Mark Hedges is a mutual person.
Active
The National Piping Centre
Allan Grant Ramsay is a mutual person.
Active
The Piping Centre Trading Limited
Allan Grant Ramsay is a mutual person.
Active
Wilson Business Management Limited
Mr Colin Gray Wilson is a mutual person.
Active
Millers Brands Ltd
Mr Andrew Miller is a mutual person.
Active
PMK Trustees Ltd
Allan Grant Ramsay is a mutual person.
Active
Glasgow International Piping Festival
Allan Grant Ramsay is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
£168.13K
Decreased by £123.29K (-42%)
Turnover
Unreported
Same as previous period
Employees
39
Decreased by 1 (-3%)
Total Assets
£1.49M
Increased by £104.55K (+8%)
Total Liabilities
-£999.48K
Increased by £150.72K (+18%)
Net Assets
£487.4K
Decreased by £46.17K (-9%)
Debt Ratio (%)
67%
Increased by 5.82% (+9%)
Latest Activity
Registered Address Changed
1 Year Ago on 27 Aug 2024
Voluntary Liquidator Appointed
1 Year Ago on 27 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 25 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 30 Jan 2024
Confirmation Submitted
2 Years 5 Months Ago on 23 Mar 2023
Registered Address Changed
2 Years 11 Months Ago on 10 Oct 2022
Full Accounts Submitted
2 Years 11 Months Ago on 7 Oct 2022
Confirmation Submitted
3 Years Ago on 22 Mar 2022
Full Accounts Submitted
3 Years Ago on 2 Nov 2021
Stephen Peter Maguire Appointed
4 Years Ago on 14 Sep 2021
Get Credit Report
Discover R & D Miller Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 4 Oct 2024
Registered office address changed from Unit 11 Tamebridge Industrial Estate Aldridge Road, Perry Barr Birmingham B42 2TX England to 11th Floor One Temple Row Birmingham B2 5LG on 27 August 2024
Submitted on 27 Aug 2024
Resolutions
Submitted on 27 Aug 2024
Statement of affairs
Submitted on 27 Aug 2024
Appointment of a voluntary liquidator
Submitted on 27 Aug 2024
Confirmation statement made on 11 March 2024 with no updates
Submitted on 25 Mar 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 30 Jan 2024
Confirmation statement made on 11 March 2023 with no updates
Submitted on 23 Mar 2023
Registered office address changed from 70-74 Church Road Aston Birmingham B6 5TY England to Unit 11 Tamebridge Industrial Estate Aldridge Road, Perry Barr Birmingham B42 2TX on 10 October 2022
Submitted on 10 Oct 2022
Total exemption full accounts made up to 30 April 2022
Submitted on 7 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year