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

L.j.a.miers & Company Limited HUNTINGDON


L.j.a.miers & Company started in year 1954 as Private Limited Company with registration number 00538182. The L.j.a.miers & Company company has been functioning successfully for seventy years now and its status is active. The firm's office is based in Huntingdon at Hawkesden Road. Postal code: PE19 1QS.

The firm has 3 directors, namely Jack M., Steven D. and Andrew M.. Of them, Andrew M. has been with the company the longest, being appointed on 1 June 1991 and Jack M. has been with the company for the least time - from 1 November 2022. 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.

This company operates within the PE19 1QS postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0102238 . It is located at L J A Miers & Co Ltd, 1 Hawkesden Road, St. Neots with a total of 4 cars.

L.j.a.miers & Company Limited Address / Contact

Office Address Hawkesden Road
Office Address2 St Neots
Town Huntingdon
Post code PE19 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00538182
Date of Incorporation Fri, 17th Sep 1954
Industry Manufacture of other rubber products
End of financial Year 30th September
Company age 70 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Jack M.

Position: Director

Appointed: 01 November 2022

Steven D.

Position: Director

Appointed: 01 February 2018

Andrew M.

Position: Director

Appointed: 01 June 1991

Elizabeth M.

Position: Secretary

Resigned: 01 June 1991

Antony B.

Position: Director

Appointed: 04 February 2019

Resigned: 03 April 2023

Lawrence L.

Position: Director

Appointed: 01 October 2017

Resigned: 22 July 2022

Timothy N.

Position: Secretary

Appointed: 01 August 2015

Resigned: 26 September 2022

Timothy N.

Position: Director

Appointed: 01 August 2015

Resigned: 26 September 2022

Andrew M.

Position: Secretary

Appointed: 03 August 2010

Resigned: 01 August 2015

John B.

Position: Director

Appointed: 01 November 2006

Resigned: 14 October 2016

Pauline C.

Position: Secretary

Appointed: 01 July 2006

Resigned: 03 August 2010

Christopher S.

Position: Director

Appointed: 01 October 2005

Resigned: 31 May 2009

William M.

Position: Director

Appointed: 01 June 2004

Resigned: 06 July 2015

Hugh T.

Position: Director

Appointed: 04 February 2002

Resigned: 30 May 2005

Peter E.

Position: Director

Appointed: 01 April 1993

Resigned: 15 February 2002

Sherida M.

Position: Secretary

Appointed: 01 June 1991

Resigned: 30 June 2006

John M.

Position: Director

Appointed: 09 May 1991

Resigned: 30 June 2004

Brian H.

Position: Director

Appointed: 09 May 1991

Resigned: 29 September 2006

Sherida M.

Position: Director

Appointed: 09 May 1991

Resigned: 01 June 1991

Elizabeth M.

Position: Director

Appointed: 09 May 1991

Resigned: 31 October 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Andrew M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Timothy N. This PSC owns 25-50% shares.

Andrew M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy N.

Notified on 6 April 2016
Ceased on 21 March 2023
Nature of control: 25-50% shares

Transport Operator Data

L J A Miers & Co Ltd
Address 1 Hawkesden Road
City St. Neots
Post code PE19 1QS
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 8th, March 2023
Free Download (30 pages)

Company search

Advertisements