Christie-miller Limited TEDDINGTON


Christie-Miller Limited was dissolved on 2023-07-25. Christie-miller was a private limited company that was situated at 45 Fairmile House, 30 Twickenham Road, Teddington, TW11 8BA, ENGLAND. The company (officially started on 1987-12-23) was run by 1 director.
Director Duncan C. who was appointed on 31 December 1992.

The company was officially classified as "management consultancy activities other than financial management" (70229). As stated in the official data, there was a name alteration on 1996-10-16, their previous name was Mentor Training Services. There is a second name change mentioned: previous name was Integrated Project Management (UK) performed on 1996-09-25. The latest confirmation statement was sent on 2022-12-31 and last time the statutory accounts were sent was on 31 March 2021. 2015-12-31 is the date of the latest annual return.

Christie-miller Limited Address / Contact

Office Address 45 Fairmile House
Office Address2 30 Twickenham Road
Town Teddington
Post code TW11 8BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02208510
Date of Incorporation Wed, 23rd Dec 1987
Date of Dissolution Tue, 25th Jul 2023
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 36 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sun, 14th Jan 2024
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Duncan C.

Position: Director

Appointed: 31 December 1992

Thomas C.

Position: Secretary

Resigned: 24 November 2020

People with significant control

Duncan C.

Notified on 1 July 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mentor Training Services October 16, 1996
Integrated Project Management (UK) September 25, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth43 58750 92062 96585 49391 80676 679     
Balance Sheet
Cash Bank In Hand42 49959 32762 50957 00949 27536 210     
Current Assets50 82162 01278 930111 89999 952      
Debtors8 3222 68516 42154 89050 67747 216     
Net Assets Liabilities      78 17951 96016 84223 18121 285
Net Assets Liabilities Including Pension Asset Liability43 58750 92062 965        
Other Debtors1 714  37 68432 47828 461     
Trade Debtors6 6082 68516 4217 7858 7788 778     
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000     
Profit Loss Account Reserve42 58749 92061 96584 49390 80675 679     
Shareholder Funds43 58750 92062 96585 49391 80676 679     
Other
Average Number Employees During Period          1
Creditors      -5 327-817  -16 811
Creditors Due Within One Year  15 96526 4068 1466 747     
Creditors Due Within One Year Total Current Liabilities7 23411 09215 965        
Debtors Due Within One Year   9 4219 4219 977     
Net Current Assets Liabilities43 58750 92062 96585 49391 806-5 622-5 32753 00917 84724 09422 098
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests  1 0001 0001 000      
Number Shares Allotted   1 0001 0001 000     
Other Creditors Due Within One Year4 9274 4834 729        
Par Value Share   111     
Share Capital Allotted Called Up Paid  1 0001 0001 0001 000     
Taxation Social Security Due Within One Year2 3076 60911 236        
Total Assets Less Current Liabilities43 58750 92062 96585 49391 80677 80479 28853 00917 84724 09422 098

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2021/03/31
filed on: 20th, December 2021
Free Download (2 pages)

Company search

Advertisements