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

R V Miller Limited WAREHAM


R V Miller started in year 2003 as Private Limited Company with registration number 04699419. The R V Miller company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Wareham at Belhuish Farmhouse. Postal code: BH20 5PS.

The firm has 2 directors, namely John T., Roderick M.. Of them, Roderick M. has been with the company the longest, being appointed on 17 March 2003 and John T. has been with the company for the least time - from 12 November 2010. Currenlty, the firm lists one former director, whose name is Pamela T. and who left the the firm on 19 May 2012. In addition, there is one former secretary - Pamela T. who worked with the the firm until 19 May 2012.

R V Miller Limited Address / Contact

Office Address Belhuish Farmhouse
Office Address2 Coombe Keynes
Town Wareham
Post code BH20 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04699419
Date of Incorporation Mon, 17th Mar 2003
Industry Roofing activities
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

John T.

Position: Director

Appointed: 12 November 2010

Roderick M.

Position: Director

Appointed: 17 March 2003

Irene H.

Position: Nominee Secretary

Appointed: 17 March 2003

Resigned: 17 March 2003

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 17 March 2003

Resigned: 17 March 2003

Pamela T.

Position: Director

Appointed: 17 March 2003

Resigned: 19 May 2012

Pamela T.

Position: Secretary

Appointed: 17 March 2003

Resigned: 19 May 2012

People with significant control

The list of PSCs who own or control the company includes 2 names. As we researched, there is Roderick M. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is John T. This PSC owns 25-50% shares.

Roderick M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

John T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-24 304-88 230-139 748-154 844-136 625       
Balance Sheet
Cash Bank In Hand9 556958958958958       
Current Assets135 94495 46119 34824 40130 04317 12949 89243 15539 54233 08256 90624 500
Debtors78 37460 7532 16015 12818 717       
Intangible Fixed Assets27 50025 00022 50020 00017 500       
Net Assets Liabilities    -136 625-112 079-89 263-69 806-98 565-95 522-62 252-85 169
Net Assets Liabilities Including Pension Asset Liability-24 304-88 230-139 748-154 844-136 625       
Stocks Inventory48 01433 75016 2308 31510 368       
Tangible Fixed Assets29 10848 05131 89027 91222 520       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-24 404-88 330-139 848-154 944-136 725       
Shareholder Funds-24 304-88 230-139 748-154 844-136 625       
Other
Amount Specific Advance Or Credit Directors      7 3761 4518 16213 12412 64611 446
Amount Specific Advance Or Credit Made In Period Directors       5 9259 6134 962482 
Amount Specific Advance Or Credit Repaid In Period Directors          9601 200
Accrued Liabilities Not Expressed Within Creditors Subtotal     5 5588 38216 752    
Creditors    206 688158 204168 127128 70381 66785 00064 58314 583
Creditors Due After One Year 13 5328 6113 690        
Creditors Due Within One Year216 856243 210204 875223 467206 688       
Fixed Assets56 60873 05154 39047 91240 02033 35437 35432 49431 20424 58720 97915 383
Intangible Fixed Assets Aggregate Amortisation Impairment22 50025 00027 50030 00032 500       
Intangible Fixed Assets Amortisation Charged In Period 2 5002 5002 5002 500       
Intangible Fixed Assets Cost Or Valuation50 00050 00050 00050 000        
Net Current Assets Liabilities-80 912-147 749-185 527-199 066-176 645-139 875-118 235-85 548-48 102-35 109-18 648-85 969
Number Shares Allotted 100100100100       
Par Value Share 1111       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 200      
Secured Debts 18 45313 5328 6113 691       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 29 9515 0743 012        
Tangible Fixed Assets Cost Or Valuation91 688121 639104 791107 803        
Tangible Fixed Assets Depreciation62 58073 58872 90179 89185 283       
Tangible Fixed Assets Depreciation Charged In Period 11 0087 7696 9905 392       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 456         
Tangible Fixed Assets Disposals  21 922         
Total Assets Less Current Liabilities-24 304-74 698-131 137-151 154-136 625-106 521-80 881-53 054-16 898-10 5222 331-70 586
Average Number Employees During Period       77455

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 17th, October 2023
Free Download (5 pages)

Company search

Advertisements