You are here: bizstats.co.uk > a-z index > C list > C list

C & F Millier Limited BRISTOL


Founded in 1962, C & F Millier, classified under reg no. 00724656 is an active company. Currently registered at 272 Southmead Road BS10 5EW, Bristol the company has been in the business for 62 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

At present there are 2 directors in the the firm, namely Christopher M. and Andrew S.. In addition one secretary - Andrew S. - is with the company. 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.

C & F Millier Limited Address / Contact

Office Address 272 Southmead Road
Office Address2 Westbury On Trym
Town Bristol
Post code BS10 5EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00724656
Date of Incorporation Tue, 22nd May 1962
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 62 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Christopher M.

Position: Director

Appointed: 31 March 2003

Andrew S.

Position: Director

Appointed: 31 March 2003

Andrew S.

Position: Secretary

Appointed: 31 March 2003

Michael N.

Position: Secretary

Resigned: 03 November 1992

Lisa R.

Position: Secretary

Appointed: 27 May 1999

Resigned: 31 March 2003

John E.

Position: Director

Appointed: 26 May 1999

Resigned: 10 May 2002

Guy N.

Position: Director

Appointed: 26 May 1999

Resigned: 31 March 2003

Paul B.

Position: Secretary

Appointed: 22 November 1996

Resigned: 27 May 1999

Frazer W.

Position: Director

Appointed: 01 January 1995

Resigned: 31 July 1997

Christopher M.

Position: Director

Appointed: 28 April 1994

Resigned: 31 July 2001

Paul B.

Position: Director

Appointed: 28 April 1994

Resigned: 27 May 1999

Janet B.

Position: Secretary

Appointed: 28 April 1994

Resigned: 22 November 1996

Jeffrey H.

Position: Director

Appointed: 19 April 1994

Resigned: 23 July 1998

Peter H.

Position: Director

Appointed: 19 April 1994

Resigned: 27 May 1999

Jeffrey H.

Position: Secretary

Appointed: 19 April 1994

Resigned: 28 April 1994

Andrew E.

Position: Secretary

Appointed: 03 November 1992

Resigned: 19 April 1994

Robert T.

Position: Director

Appointed: 04 September 1992

Resigned: 01 October 1992

Brian C.

Position: Director

Appointed: 26 July 1991

Resigned: 08 May 1992

Haydn M.

Position: Director

Appointed: 26 July 1991

Resigned: 06 October 1992

Michael N.

Position: Director

Appointed: 26 July 1991

Resigned: 19 April 1994

Michael W.

Position: Director

Appointed: 26 July 1991

Resigned: 30 November 1991

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we found, there is Millier Holdings Ltd from Bristol, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Andrew S. This PSC .

Millier Holdings Ltd

272 Southmead Road Southmead Road, Westbury-On-Trym, Bristol, BS10 5EW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 04592112
Notified on 17 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew S.

Notified on 16 July 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to Wed, 30th Nov 2022
filed on: 23rd, November 2023
Free Download (1 page)

Company search

Advertisements