Millers Quay Limited GOSPORT


Founded in 1991, Millers Quay, classified under reg no. 02603462 is an active company. Currently registered at 19 19 High Street PO12 1BX, Gosport the company has been in the business for thirty three years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sun, 30th Apr 2023.

There is a single director in the firm at the moment - Paul B., appointed on 22 March 2004. In addition, a secretary was appointed - Louisa F., appointed on 12 May 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Millers Quay Limited Address / Contact

Office Address 19 19 High Street
Town Gosport
Post code PO12 1BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02603462
Date of Incorporation Fri, 19th Apr 1991
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 33 years old
Account next due date Fri, 31st Jan 2025 (236 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Louisa F.

Position: Secretary

Appointed: 12 May 2016

Paul B.

Position: Director

Appointed: 22 March 2004

Andrew P.

Position: Director

Appointed: 25 January 2015

Resigned: 04 March 2017

Brett C.

Position: Director

Appointed: 23 January 2011

Resigned: 06 June 2014

Karl L.

Position: Director

Appointed: 19 December 2004

Resigned: 01 April 2010

Karl L.

Position: Secretary

Appointed: 19 December 2004

Resigned: 01 May 2010

William S.

Position: Director

Appointed: 01 June 2004

Resigned: 23 January 2011

Jane M.

Position: Director

Appointed: 08 July 2001

Resigned: 01 June 2004

Douglas C.

Position: Secretary

Appointed: 13 February 2000

Resigned: 19 December 2004

Douglas C.

Position: Director

Appointed: 13 February 2000

Resigned: 19 December 2004

Ann S.

Position: Director

Appointed: 05 March 1999

Resigned: 02 October 2003

Donald M.

Position: Secretary

Appointed: 20 December 1995

Resigned: 13 February 2000

Terence F.

Position: Director

Appointed: 29 October 1995

Resigned: 08 July 2001

Donald M.

Position: Director

Appointed: 27 November 1994

Resigned: 13 February 2000

John S.

Position: Director

Appointed: 18 February 1994

Resigned: 29 October 1995

Nicholas H.

Position: Director

Appointed: 19 April 1993

Resigned: 05 March 1999

Laurence P.

Position: Secretary

Appointed: 03 March 1993

Resigned: 17 December 1995

Neil P.

Position: Secretary

Appointed: 25 April 1991

Resigned: 28 February 1993

Neil P.

Position: Director

Appointed: 25 April 1991

Resigned: 28 February 1993

Ian F.

Position: Director

Appointed: 25 April 1991

Resigned: 27 November 1994

Court Secretaries Ltd

Position: Nominee Secretary

Appointed: 19 April 1991

Resigned: 25 April 1991

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 19 April 1991

Resigned: 25 April 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Current Assets27 18530 724
Net Assets Liabilities34 59838 137
Other
Fixed Assets7 4137 413
Net Current Assets Liabilities27 18530 724
Total Assets Less Current Liabilities34 59838 137

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 5th, July 2023
Free Download (3 pages)

Company search