ALISTAIR MILLAR DESIGN ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ALISTAIR MILLAR DESIGN ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01591618

Incorporation date

15/10/1981

Size

Micro Entity

Contacts

Registered address

Registered address

The Hub Business Centre Hubbard Way, 2 Civic Drive, Ipswich IP1 2QACopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1981)
dot icon05/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon03/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon06/07/2021
Micro company accounts made up to 2020-12-31
dot icon08/01/2021
Director's details changed for Mrs Emma Jane Millar Rix on 2020-11-27
dot icon08/01/2021
Change of details for Mrs Emma Jane Millar Rix as a person with significant control on 2020-11-27
dot icon01/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/01/2019
Registered office address changed from Unit 4, Dbh Diss Business Park Hopper Way Diss IP22 4GT England to The Hub Business Centre Hubbard Way 2 Civic Drive Ipswich IP1 2QA on 2019-01-14
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/08/2018
Registered office address changed from Suite N Diss Business Park Hopper Way Diss Norfolk IP22 4GT to Unit 4, Dbh Diss Business Park Hopper Way Diss IP22 4GT on 2018-08-30
dot icon05/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon30/11/2017
Cessation of Jane Connell Miller as a person with significant control on 2017-03-19
dot icon30/11/2017
Notification of Emma Jane Millar Rix as a person with significant control on 2017-03-19
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2017
Termination of appointment of Alistair Reid Millar as a director on 2017-05-28
dot icon18/04/2017
Appointment of Mrs Emma Jane Millar Rix as a secretary on 2017-03-20
dot icon18/04/2017
Termination of appointment of Jane Connell Millar as a secretary on 2017-03-19
dot icon18/04/2017
Termination of appointment of Jane Connell Millar as a director on 2017-03-19
dot icon21/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/03/2015
Director's details changed for Emma Jane Millar on 2015-03-05
dot icon09/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon12/11/2009
Director's details changed for Emma Jane Millar on 2009-11-03
dot icon12/11/2009
Director's details changed for Mr Alistair Reid Millar on 2009-11-03
dot icon12/11/2009
Director's details changed for Mrs Jane Connell Millar on 2009-11-03
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon17/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/09/2009
Registered office changed on 28/09/2009 from design house 22A victoria road diss norfolk IP22 4HW
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon06/02/2009
Return made up to 07/12/08; full list of members
dot icon05/11/2008
Director appointed emma jane millar
dot icon17/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/12/2007
Return made up to 07/12/07; full list of members
dot icon09/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/01/2007
Return made up to 07/12/06; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/12/2005
Return made up to 07/12/05; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 07/12/04; full list of members
dot icon29/11/2004
Accounts for a small company made up to 2003-12-31
dot icon07/01/2004
Return made up to 07/12/03; full list of members
dot icon08/12/2003
Accounts for a small company made up to 2002-12-31
dot icon06/12/2002
Return made up to 07/12/02; full list of members
dot icon04/10/2002
Accounts for a small company made up to 2001-12-31
dot icon24/12/2001
Return made up to 07/12/01; full list of members
dot icon18/10/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon01/10/2001
Accounts for a small company made up to 2000-11-30
dot icon02/01/2001
Return made up to 07/12/00; no change of members
dot icon27/09/2000
Accounts for a small company made up to 1999-11-30
dot icon05/04/2000
Declaration of satisfaction of mortgage/charge
dot icon14/01/2000
Return made up to 07/12/99; full list of members
dot icon08/01/2000
Particulars of mortgage/charge
dot icon26/11/1999
Accounts for a small company made up to 1998-11-30
dot icon06/07/1999
Registered office changed on 06/07/99 from: waveney house vinces road diss norfolk IP22 3HQ
dot icon04/01/1999
Return made up to 07/12/98; no change of members
dot icon30/09/1998
Accounts for a small company made up to 1997-11-30
dot icon12/01/1998
Return made up to 07/12/97; no change of members
dot icon25/09/1997
Accounts for a small company made up to 1996-11-30
dot icon14/01/1997
Return made up to 07/12/96; full list of members
dot icon05/09/1996
Accounts for a small company made up to 1995-11-30
dot icon08/01/1996
Return made up to 07/12/95; full list of members
dot icon10/05/1995
Accounts for a small company made up to 1994-11-30
dot icon21/02/1995
Registered office changed on 21/02/95 from: B15 owen road diss norfolk IP22 3EU
dot icon03/01/1995
Return made up to 07/12/94; no change of members
dot icon29/09/1994
Accounts for a small company made up to 1993-11-30
dot icon15/03/1994
Accounts for a small company made up to 1992-11-30
dot icon13/01/1994
Return made up to 07/12/93; full list of members
dot icon27/05/1993
Registered office changed on 27/05/93 from: unit 1 chelmsford road great dunmow essex CM6 1HD
dot icon23/12/1992
Return made up to 07/12/92; full list of members
dot icon02/10/1992
Full accounts made up to 1991-11-30
dot icon05/01/1992
Return made up to 07/12/91; no change of members
dot icon11/10/1991
Full accounts made up to 1990-11-30
dot icon03/06/1991
Full accounts made up to 1989-11-30
dot icon03/04/1991
Return made up to 07/12/90; no change of members
dot icon19/06/1990
Return made up to 07/12/89; full list of members
dot icon13/12/1989
Accounts for a small company made up to 1988-11-30
dot icon04/07/1989
Director resigned
dot icon28/04/1989
Return made up to 31/12/88; full list of members
dot icon14/02/1989
Accounts for a small company made up to 1987-11-30
dot icon02/12/1988
Registered office changed on 02/12/88 from: hasler house 90 high street great dunmow essex CM6 1AP
dot icon17/02/1988
Return made up to 31/12/87; full list of members
dot icon01/10/1987
Particulars of mortgage/charge
dot icon24/08/1987
Accounts for a small company made up to 1986-11-30
dot icon12/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
Accounts for a small company made up to 1985-11-30
dot icon16/06/1986
Registered office changed on 16/06/86 from: unit 1 chelmsford road industrial est great dunmow essex CM6 1HD
dot icon15/10/1981
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
36.86K
-
0.00
-
-
2022
1
37.33K
-
0.00
-
-
2022
1
37.33K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

37.33K £Ascended1.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rix, Emma Jane Millar
Secretary
20/03/2017 - Present
-
Rix, Emma Jane Millar
Director
01/11/2008 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALISTAIR MILLAR DESIGN ENGINEERING LIMITED

ALISTAIR MILLAR DESIGN ENGINEERING LIMITED is an(a) Active company incorporated on 15/10/1981 with the registered office located at The Hub Business Centre Hubbard Way, 2 Civic Drive, Ipswich IP1 2QA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALISTAIR MILLAR DESIGN ENGINEERING LIMITED?

toggle

ALISTAIR MILLAR DESIGN ENGINEERING LIMITED is currently Active. It was registered on 15/10/1981 .

Where is ALISTAIR MILLAR DESIGN ENGINEERING LIMITED located?

toggle

ALISTAIR MILLAR DESIGN ENGINEERING LIMITED is registered at The Hub Business Centre Hubbard Way, 2 Civic Drive, Ipswich IP1 2QA.

What does ALISTAIR MILLAR DESIGN ENGINEERING LIMITED do?

toggle

ALISTAIR MILLAR DESIGN ENGINEERING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ALISTAIR MILLAR DESIGN ENGINEERING LIMITED have?

toggle

ALISTAIR MILLAR DESIGN ENGINEERING LIMITED had 1 employees in 2022.

What is the latest filing for ALISTAIR MILLAR DESIGN ENGINEERING LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-30 with no updates.