Andrew C Miller Limited SHEFFIELD


Founded in 2002, Andrew C Miller, classified under reg no. 04611465 is an active company. Currently registered at 16 Abbeydale Park Crescent S17 3PA, Sheffield the company has been in the business for 22 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since March 29, 2005 Andrew C Miller Limited is no longer carrying the name Danum Mortgage Services.

The company has one director. Andrew M., appointed on 9 February 2005. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Andrew C Miller Limited Address / Contact

Office Address 16 Abbeydale Park Crescent
Office Address2 Dore
Town Sheffield
Post code S17 3PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04611465
Date of Incorporation Fri, 6th Dec 2002
Industry Real estate agencies
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (148 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Andrew M.

Position: Director

Appointed: 09 February 2005

Deborah M.

Position: Director

Appointed: 09 February 2005

Resigned: 23 October 2020

Deborah M.

Position: Secretary

Appointed: 09 February 2005

Resigned: 23 October 2020

Dean D.

Position: Director

Appointed: 06 December 2002

Resigned: 12 February 2005

David H.

Position: Director

Appointed: 06 December 2002

Resigned: 10 February 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 2002

Resigned: 06 December 2002

Lee H.

Position: Director

Appointed: 06 December 2002

Resigned: 10 February 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 December 2002

Resigned: 06 December 2002

Dean D.

Position: Secretary

Appointed: 06 December 2002

Resigned: 09 February 2005

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we established, there is Andrew M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Danum Mortgage Services March 29, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth21 850115 160       
Balance Sheet
Cash Bank In Hand6 191158 690       
Current Assets37 082164 42980 80336 36819 21364 59675 447107 941109 508
Debtors30 8915 739       
Intangible Fixed Assets15 00013 500       
Net Assets Liabilities     14 90117 28660 31384 468
Net Assets Liabilities Including Pension Asset Liability21 850115 160       
Tangible Fixed Assets3 9232 942       
Reserves/Capital
Called Up Share Capital120120       
Profit Loss Account Reserve21 730115 040       
Shareholder Funds21 850115 160       
Other
Amount Specific Advance Or Credit Directors   20 0009 778 33 50010 00018 203
Amount Specific Advance Or Credit Made In Period Directors   20 0009 778 33 50010 00018 203
Amount Specific Advance Or Credit Repaid In Period Directors    20 0009 778 33 50010 000
Average Number Employees During Period  2222222
Creditors 65 12333 90022 63820 54658 89132 44915 79234 316
Creditors Due Within One Year33 50965 123       
Fixed Assets18 92316 44216 02313 51711 2629 19610 8028 9799 276
Intangible Fixed Assets Aggregate Amortisation Impairment15 00016 500       
Intangible Fixed Assets Amortisation Charged In Period 1 500       
Intangible Fixed Assets Cost Or Valuation30 000        
Net Current Assets Liabilities3 57399 30646 90313 730-1 3335 70538 93367 12675 192
Number Shares Allotted 120       
Par Value Share 1       
Provisions For Liabilities Charges646588       
Share Capital Allotted Called Up Paid120120       
Tangible Fixed Assets Cost Or Valuation12 159        
Tangible Fixed Assets Depreciation8 2369 217       
Tangible Fixed Assets Depreciation Charged In Period 981       
Total Assets Less Current Liabilities22 496115 74862 92627 2479 92914 90149 73576 10584 468

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
Free Download (5 pages)

Company search

Advertisements