ASK MILLERS LIMITED

Register to unlock more data on OkredoRegister

ASK MILLERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06033560

Incorporation date

19/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

37 Burton Road, Ashby-De-La-Zouch LE65 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2006)
dot icon21/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon30/05/2025
Micro company accounts made up to 2024-12-31
dot icon30/05/2025
Change of details for Mr Mark Gray Miller as a person with significant control on 2025-05-30
dot icon30/05/2025
Notification of Carol Miller as a person with significant control on 2025-05-30
dot icon19/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon15/08/2024
Micro company accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon19/05/2023
Micro company accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/04/2022
Registered office address changed from , the Oval 57 New Walk, Leicester, Leicestershire, LE1 7EA to 37 Burton Road Ashby-De-La-Zouch LE65 2LF on 2022-04-14
dot icon13/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon08/12/2021
Micro company accounts made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2020-12-19 with updates
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon08/08/2019
Micro company accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2016-12-19 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon06/01/2012
Registered office address changed from , Sharman Fielding House the Oval, 57 New Walk, Leicester, LE1 7JB, United Kingdom on 2012-01-06
dot icon02/12/2011
Registered office address changed from , 59 Hinckley Road, Leicester, Leicester, Leics, LE3 0TB on 2011-12-02
dot icon23/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mark Gray Miller on 2010-01-07
dot icon07/01/2010
Director's details changed for Carole Miller on 2010-01-07
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 19/12/08; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/01/2008
Return made up to 19/12/07; full list of members
dot icon04/01/2008
Director's particulars changed
dot icon04/01/2008
Secretary's particulars changed;director's particulars changed
dot icon25/01/2007
New secretary appointed;new director appointed
dot icon25/01/2007
Ad 20/12/06--------- £ si 99@1=99 £ ic 1/100
dot icon25/01/2007
New director appointed
dot icon11/01/2007
Registered office changed on 11/01/07 from:\9 university rd, leicester, LE1 7RA
dot icon20/12/2006
Director resigned
dot icon20/12/2006
Secretary resigned
dot icon19/12/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
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
15/12/2026
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
4
24.40K
-
0.00
-
-
2022
3
35.27K
-
0.00
-
-
2022
3
35.27K
-
0.00
-
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

35.27K £Ascended44.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
19/12/2006 - 20/12/2006
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
19/12/2006 - 20/12/2006
41295
Mr Mark Gray Miller
Director
20/12/2006 - Present
-
Miller, Carole
Secretary
20/12/2006 - Present
-
Miller, Carole
Director
20/12/2006 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASK MILLERS LIMITED

ASK MILLERS LIMITED is an(a) Active company incorporated on 19/12/2006 with the registered office located at 37 Burton Road, Ashby-De-La-Zouch LE65 2LF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASK MILLERS LIMITED?

toggle

ASK MILLERS LIMITED is currently Active. It was registered on 19/12/2006 .

Where is ASK MILLERS LIMITED located?

toggle

ASK MILLERS LIMITED is registered at 37 Burton Road, Ashby-De-La-Zouch LE65 2LF.

What does ASK MILLERS LIMITED do?

toggle

ASK MILLERS LIMITED operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

How many employees does ASK MILLERS LIMITED have?

toggle

ASK MILLERS LIMITED had 3 employees in 2022.

What is the latest filing for ASK MILLERS LIMITED?

toggle

The latest filing was on 21/12/2025: Confirmation statement made on 2025-12-15 with no updates.