Millers Retail Design Limited SALFORD


Millers Retail Design started in year 1956 as Private Limited Company with registration number 00564648. The Millers Retail Design company has been functioning successfully for sixty eight years now and its status is active. The firm's office is based in Salford at Granby House. Postal code: M6 6PD. Since Fri, 6th Nov 1998 Millers Retail Design Limited is no longer carrying the name Miller's Patents (1956).

The firm has 3 directors, namely Christopher J., Benjamin G. and Paul G.. Of them, Paul G. has been with the company the longest, being appointed on 21 February 1992 and Christopher J. has been with the company for the least time - from 29 August 2018. 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.

Millers Retail Design Limited Address / Contact

Office Address Granby House
Office Address2 Greenwood Street
Town Salford
Post code M6 6PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00564648
Date of Incorporation Fri, 13th Apr 1956
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 68 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Christopher J.

Position: Director

Appointed: 29 August 2018

Benjamin G.

Position: Director

Appointed: 04 December 2014

Paul G.

Position: Director

Appointed: 21 February 1992

Mary F.

Position: Secretary

Resigned: 10 January 1994

Ann G.

Position: Secretary

Appointed: 03 December 2003

Resigned: 04 March 2011

Martin K.

Position: Director

Appointed: 26 September 2003

Resigned: 26 July 2017

Alison F.

Position: Director

Appointed: 26 September 2003

Resigned: 09 April 2009

Paul B.

Position: Director

Appointed: 29 June 1994

Resigned: 23 May 2003

Pamela B.

Position: Secretary

Appointed: 10 January 1994

Resigned: 03 December 2003

Robert B.

Position: Director

Appointed: 21 February 1992

Resigned: 03 December 2003

Megan B.

Position: Director

Appointed: 21 February 1992

Resigned: 19 September 2003

Mary F.

Position: Director

Appointed: 21 February 1992

Resigned: 13 August 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Paul G. The abovementioned PSC and has 75,01-100% shares.

Paul G.

Notified on 1 February 2017
Nature of control: 75,01-100% shares

Company previous names

Miller's Patents (1956) November 6, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand367 009240 001
Current Assets3 404 6463 513 565
Debtors2 202 5602 238 610
Net Assets Liabilities888 349861 477
Other Debtors339 103268 351
Property Plant Equipment770 201943 622
Other
Accrued Liabilities Deferred Income31 118208 196
Accumulated Depreciation Impairment Property Plant Equipment851 406958 968
Additions Other Than Through Business Combinations Property Plant Equipment 280 983
Average Number Employees During Period4646
Corporation Tax Payable54 66957 761
Creditors179 105239 118
Finance Lease Liabilities Present Value Total100 819123 071
Increase From Depreciation Charge For Year Property Plant Equipment 107 562
Net Current Assets Liabilities358 185254 367
Other Creditors179 105239 118
Other Taxation Social Security Payable58 373217 085
Property Plant Equipment Gross Cost1 621 6071 902 590
Provisions For Liabilities Balance Sheet Subtotal60 93297 394
Total Assets Less Current Liabilities1 128 3861 197 989
Trade Creditors Trade Payables2 356 3332 100 627
Trade Debtors Trade Receivables1 863 4571 970 259

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements