Company NameMiller Driveways Ltd
Company StatusDissolved
Company Number10522807
CategoryPrivate Limited Company
Incorporation Date13 December 2016(7 years, 4 months ago)
Dissolution Date4 April 2023 (1 year ago)
Previous NameMiller Roadways Ltd

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Director

Director NameMr George William Miller
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2016(same day as company formation)
RoleRoadway Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ

Location

Registered AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

26 January 2021Confirmation statement made on 12 December 2020 with updates (4 pages)
14 January 2021Change of details for Mr George William Miller as a person with significant control on 12 December 2020 (2 pages)
14 January 2021Director's details changed for Mr George William Miller on 12 December 2020 (2 pages)
14 January 2021Change of details for Mrs Natalie Miller as a person with significant control on 12 December 2020 (2 pages)
1 December 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
1 December 2020Registered office address changed from 9 Palmers Avenue Grays RM17 5TX England to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 1 December 2020 (1 page)
14 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
11 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-10
(3 pages)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 March 2018Change of details for Mr George William Miller as a person with significant control on 8 March 2018 (2 pages)
8 March 2018Director's details changed for Mr George William Miller on 8 March 2018 (2 pages)
8 March 2018Change of details for Mrs Natalie Miller as a person with significant control on 8 March 2018 (2 pages)
3 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
13 December 2016Incorporation
Statement of capital on 2016-12-13
  • GBP 100
(29 pages)
13 December 2016Incorporation
Statement of capital on 2016-12-13
  • GBP 100
(29 pages)