Millers Alarms Limited MAPPERLEY NOTTINGHAM


Millers Alarms Limited is a private limited company registered at Morley House, 539 Woodborough Road, Mapperley Nottingham NG3 5FR. Its total net worth is estimated to be -849 pounds, while the fixed assets that belong to the company total up to 1754 pounds. Incorporated on 1986-04-21, this 38-year-old company is run by 1 director and 1 secretary.
Director Matthew M., appointed on 19 February 1998.
Switching the focus to secretaries, we can mention: Matthew M., appointed on 01 October 2001.
The company is officially classified as "electrical installation" (Standard Industrial Classification: 43210), "other service activities not elsewhere classified" (SIC: 96090).
The last confirmation statement was sent on 2023-03-18 and the deadline for the following filing is 2024-04-01. Furthermore, the statutory accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

Millers Alarms Limited Address / Contact

Office Address Morley House
Office Address2 539 Woodborough Road
Town Mapperley Nottingham
Post code NG3 5FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02012171
Date of Incorporation Mon, 21st Apr 1986
Industry Electrical installation
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 38 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Matthew M.

Position: Secretary

Appointed: 01 October 2001

Matthew M.

Position: Director

Appointed: 19 February 1998

Eric M.

Position: Secretary

Resigned: 20 April 2000

Martin R.

Position: Director

Appointed: 14 April 2005

Resigned: 27 May 2010

Matthew M.

Position: Secretary

Appointed: 20 April 2000

Resigned: 30 April 2004

Eric M.

Position: Director

Appointed: 31 March 1991

Resigned: 01 October 2001

Yvonne M.

Position: Director

Appointed: 31 March 1991

Resigned: 01 October 2001

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Matthew M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Kathryn M. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Kathryn 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 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-849-2 3246586851 875       
Balance Sheet
Cash Bank On Hand    13 85912 40810 0877 955    
Current Assets32 10831 39541 17557 54935 33330 26435 88429 79132 00155 48184 23968 131
Debtors20 61818 92822 73729 83217 91015 60923 53919 144    
Net Assets Liabilities    1 877-1 193-2 271503-7 936-5 6672 243 
Other Debtors    3 8891 9452 5671 394    
Property Plant Equipment    1 5311 3011 106941    
Total Inventories    3 5642 2472 2582 692    
Cash Bank In Hand9 91110 70116 65825 81713 859       
Stocks Inventory1 5791 7661 7801 9003 564       
Tangible Fixed Assets1 7542 1021 7871 8011 531       
Reserves/Capital
Called Up Share Capital55555       
Profit Loss Account Reserve-854-2 3286546801 870       
Shareholder Funds-849-2 3246586851 875       
Other
Accumulated Depreciation Impairment Property Plant Equipment    7 4807 7107 9058 070    
Average Number Employees During Period        2233
Bank Borrowings Overdrafts    1 9175 5941 6812 340    
Creditors    34 9895 5941 68130 22940 73735 00047 64634 282
Fixed Assets       9418002 7562 8841 687
Increase From Depreciation Charge For Year Property Plant Equipment     230195165    
Net Current Assets Liabilities2 603-4 426-1 1286623443 100-1 696-438-8 73626 57747 005 
Number Shares Issued Fully Paid     55     
Other Creditors    13 2714 6827 55711 420    
Other Taxation Social Security Payable    10 3099 29613 44410 935    
Par Value Share 111111     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       400    
Property Plant Equipment Gross Cost    9 0119 0119 011     
Total Assets Less Current Liabilities8492 3236582 4631 8754 401-590503-7 93629 33349 889 
Trade Creditors Trade Payables    9 4929 59612 9895 534    
Trade Debtors Trade Receivables    14 02313 66420 97217 750    
Creditors Due After One Year   1 778        
Creditors Due Within One Year34 71135 82042 30456 88734 989       
Number Shares Allotted 5555       
Share Capital Allotted Called Up Paid55555       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/04/30
filed on: 30th, January 2024
Free Download (4 pages)

Company search

Advertisements