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

Miven Limited PRESTON


Miven started in year 2000 as Private Limited Company with registration number 03943951. The Miven company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Preston at Unit 18 Riversway Business Village Navigation Way. Postal code: PR2 2YP. Since March 24, 2000 Miven Limited is no longer carrying the name Elitemotor.

The company has 2 directors, namely Alastair H., Alexander P.. Of them, Alexander P. has been with the company the longest, being appointed on 20 November 2012 and Alastair H. has been with the company for the least time - from 2 October 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Miven Limited Address / Contact

Office Address Unit 18 Riversway Business Village Navigation Way
Office Address2 Ashton-on-ribble
Town Preston
Post code PR2 2YP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03943951
Date of Incorporation Thu, 9th Mar 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Alastair H.

Position: Director

Appointed: 02 October 2018

Pario Limited

Position: Corporate Secretary

Appointed: 29 April 2016

Alexander P.

Position: Director

Appointed: 20 November 2012

Robert A.

Position: Director

Appointed: 20 November 2012

Resigned: 02 October 2018

Alexander P.

Position: Secretary

Appointed: 20 November 2012

Resigned: 29 April 2016

Faraidon S.

Position: Director

Appointed: 16 September 2011

Resigned: 20 November 2012

Matthias R.

Position: Director

Appointed: 22 December 2008

Resigned: 16 September 2011

Robert M.

Position: Director

Appointed: 22 December 2008

Resigned: 20 November 2012

Glen G.

Position: Secretary

Appointed: 09 March 2006

Resigned: 20 November 2012

Douglas Nominees Limited

Position: Corporate Secretary

Appointed: 22 August 2005

Resigned: 09 March 2006

Valeglen Limited

Position: Corporate Secretary

Appointed: 15 May 2005

Resigned: 22 August 2005

Vivek S.

Position: Director

Appointed: 03 March 2001

Resigned: 05 April 2005

M W Douglas And Company Limited

Position: Corporate Secretary

Appointed: 03 March 2001

Resigned: 15 May 2005

Kevin M.

Position: Director

Appointed: 03 March 2001

Resigned: 05 April 2005

Graham F.

Position: Director

Appointed: 23 August 2000

Resigned: 03 March 2001

Anthony F.

Position: Director

Appointed: 09 March 2000

Resigned: 20 November 2012

David H.

Position: Secretary

Appointed: 09 March 2000

Resigned: 03 March 2001

David H.

Position: Director

Appointed: 09 March 2000

Resigned: 20 November 2012

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 2000

Resigned: 17 March 2000

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 March 2000

Resigned: 17 March 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Miven Holdings Limited from Preston, England. This PSC is categorised as "an uk private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Miven Holdings Limited

Unit 18 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, PR2 2YP, England

Legal authority Uk Law
Legal form Uk Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 04164183
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Elitemotor March 24, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 22nd, December 2023
Free Download (29 pages)

Company search

Advertisements