Miller Freeman & Sons (nottingham) Limited NOTTINGHAM


Founded in 1988, Miller Freeman & Sons (nottingham), classified under reg no. 02222641 is an active company. Currently registered at 4 Parkyn Road NG5 6BG, Nottingham the company has been in the business for 36 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 1995/02/28 Miller Freeman & Sons (nottingham) Limited is no longer carrying the name Miller Freeman.

Currently there are 2 directors in the the firm, namely Matthew B. and James S.. In addition one secretary - Matthew B. - is with the company. Currently 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.

Miller Freeman & Sons (nottingham) Limited Address / Contact

Office Address 4 Parkyn Road
Office Address2 Daybrook
Town Nottingham
Post code NG5 6BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02222641
Date of Incorporation Thu, 18th Feb 1988
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Matthew B.

Position: Secretary

Appointed: 18 July 2019

Matthew B.

Position: Director

Appointed: 04 March 2019

James S.

Position: Director

Appointed: 04 March 2019

Tracy M.

Position: Secretary

Appointed: 31 January 2005

Resigned: 18 July 2019

Timothy M.

Position: Secretary

Appointed: 31 March 1998

Resigned: 31 January 2005

Timothy M.

Position: Director

Appointed: 23 February 1998

Resigned: 17 August 2021

Michael M.

Position: Director

Appointed: 25 June 1991

Resigned: 31 March 1998

Geoffrey F.

Position: Director

Appointed: 25 June 1991

Resigned: 31 January 2005

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Miller Freeman Holdings Limited from Nottingham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Timothy M. This PSC owns 25-50% shares.

Miller Freeman Holdings Limited

4 Parkyn Road, Daybrook, Nottingham, NG5 6BG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 11839826
Notified on 4 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy M.

Notified on 25 June 2017
Ceased on 4 March 2019
Nature of control: 25-50% shares

Company previous names

Miller Freeman February 28, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand460 628319 062977 368423 247216 044387 964
Current Assets852 746896 9651 236 372557 978596 4431 167 248
Debtors388 118573 903256 004131 731377 399776 284
Net Assets Liabilities648 380550 987624 078351 025169 049547 448
Other Debtors 41 80623 45328 1543 64145 517
Property Plant Equipment12 59649 04350 68579 99476 52762 212
Total Inventories4 0004 0003 0003 0003 0003 000
Other
Accumulated Depreciation Impairment Property Plant Equipment54 59654 46969 97385 089117 780147 297
Additions Other Than Through Business Combinations Property Plant Equipment 42 24017 14651 42529 22422 615
Amounts Owed By Group Undertakings Participating Interests     101 119
Amounts Owed To Group Undertakings Participating Interests   4 776179 858 
Average Number Employees During Period201412101716
Creditors214 831385 703644 451271 062489 381669 849
Finance Lease Liabilities Present Value Total  8 2148 214  
Increase From Depreciation Charge For Year Property Plant Equipment 5 29815 50422 11632 69134 299
Net Current Assets Liabilities637 915511 262591 921286 916107 062497 399
Other Creditors16 10564 032292 653 -3 9491 780
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 425 7 000 4 782
Other Disposals Property Plant Equipment 5 920 7 000 7 413
Property Plant Equipment Gross Cost67 192103 512120 658165 083194 307209 509
Provisions For Liabilities Balance Sheet Subtotal2 1319 3189 63015 19914 54012 163
Taxation Social Security Payable85 632238 315143 343132 576162 577246 326
Total Assets Less Current Liabilities650 511560 305642 606366 910183 589559 611
Trade Creditors Trade Payables113 09483 356200 241125 496150 895421 743
Trade Debtors Trade Receivables388 118532 097232 551103 577373 758629 648
Amount Specific Advance Or Credit Directors    3 6883 688
Amount Specific Advance Or Credit Made In Period Directors    3 688 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 17th, October 2023
Free Download (7 pages)

Company search

Advertisements