Miller Equestrian Services Limited KENT


Miller Equestrian Services started in year 2006 as Private Limited Company with registration number 05743622. The Miller Equestrian Services company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Kent at 19-21 Swan Street. Postal code: ME19 6JU.

Currently there are 2 directors in the the company, namely Debra M. and Peter M.. In addition one secretary - Debra M. - is with the firm. As of 30 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the TN12 6SE postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1092643 . It is located at Stone Castle Farm, Whetstead, Tonbridge with a total of 2 carsand 1 trailers.

Miller Equestrian Services Limited Address / Contact

Office Address 19-21 Swan Street
Office Address2 West Malling
Town Kent
Post code ME19 6JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05743622
Date of Incorporation Wed, 15th Mar 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Debra M.

Position: Director

Appointed: 15 March 2006

Debra M.

Position: Secretary

Appointed: 15 March 2006

Peter M.

Position: Director

Appointed: 15 March 2006

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2006

Resigned: 15 March 2006

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 March 2006

Resigned: 15 March 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Debra M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Peter M. This PSC owns 25-50% shares and has 25-50% voting rights.

Debra M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-9 810-13 256255-38 788-27 120-5 682       
Balance Sheet
Cash Bank On Hand     2 0882 18144 017 15 43194 16930 0646 888
Current Assets11 8787 65012 7422 31313 4073 0933 18645 02225 46616 760440 778446 673484 497
Debtors2 4032 861 2 3134651 0051 0051 00525 4661 3291 6091 6091 609
Net Assets Liabilities       29 10126 68222 03026 67634 56443 977
Other Debtors     1 0051 0051 00525 4661 3291 6091 6091 609
Property Plant Equipment     21 73517 47039 30343 78832 84124 63131 18250 036
Total Inventories          345 000415 000 
Cash Bank In Hand9 4754 78912 742 12 9422 088       
Intangible Fixed Assets18 70415 58712 4709 3526 2343 117       
Tangible Fixed Assets23 76117 82135 66626 75028 98021 736       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-9 910-13 356155-38 888-27 220-5 782       
Shareholder Funds-9 810-13 256255-38 788-27 120-5 682       
Other
Accumulated Amortisation Impairment Intangible Assets     28 05531 17231 172 31 17231 17231 172 
Accumulated Depreciation Impairment Property Plant Equipment     68 50074 32387 424102 021112 968121 178129 877143 823
Additions Other Than Through Business Combinations Property Plant Equipment      1 557 19 082  15 25032 800
Average Number Employees During Period       444334
Balances Amounts Owed By Related Parties      1 005      
Bank Borrowings Overdrafts        19 903 383 284394 89424 946
Corporation Tax Payable     5 521       
Creditors     33 62744 3134 73142 57227 571383 284394 89424 946
Increase From Amortisation Charge For Year Intangible Assets      3 117      
Increase From Depreciation Charge For Year Property Plant Equipment      5 823 14 597 8 2108 69913 946
Intangible Assets     3 117       
Intangible Assets Gross Cost     31 172 31 172 31 17231 17231 172 
Liabilities Secured By Assets        4 731    
Net Current Assets Liabilities-52 275-46 664-47 881-74 890-62 334-30 535-41 127-5 471-17 106-10 811385 329398 27618 887
Number Shares Issued Fully Paid      100      
Other Creditors     22 96639 3064 73122 50619 93922 78616 439438 914
Other Taxation Social Security Payable     5 1405 00713 6951637 6328 9612 8056 114
Par Value Share 111111      
Property Plant Equipment Gross Cost     90 23691 793126 727145 809145 809145 809161 059193 859
Total Assets Less Current Liabilities-9 810-13 256255-38 788-27 120-5 682-23 65733 83226 68222 030409 960429 45868 923
Trade Creditors Trade Payables          17 03519 50710 692
Advances Credits Made In Period Directors      37 530      
Employees Total     44      
Creditors Due Within One Year64 15354 31460 62377 20375 74133 628       
Fixed Assets42 46533 40848 13636 10235 21424 853       
Intangible Fixed Assets Aggregate Amortisation Impairment12 46815 58518 70221 82024 93828 055       
Intangible Fixed Assets Amortisation Charged In Period 3 1173 117          
Intangible Fixed Assets Cost Or Valuation31 17231 17231 17231 17231 172        
Number Shares Allotted 100100100100100       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions  29 735          
Tangible Fixed Assets Cost Or Valuation48 61048 61078 34578 34590 236        
Tangible Fixed Assets Depreciation24 84930 78942 67951 59561 25668 500       
Tangible Fixed Assets Depreciation Charged In Period 5 94011 890          

Transport Operator Data

Stone Castle Farm
Address Whetstead
City Tonbridge
Post code TN12 6SE
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, March 2023
Free Download (9 pages)

Company search

Advertisements