General information

Name:

Miller Rayner Ltd

Office Address:

Office D Beresford House Town Quay SO14 2AQ Southampton

Number: 03779523

Incorporation date: 1999-05-28

Dissolution date: 2021-02-09

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Office D Beresford House, Southampton SO14 2AQ Miller Rayner Limited was classified as a Private Limited Company with 03779523 Companies House Reg No. It was started on 1999-05-28. Miller Rayner Limited had existed on the market for at least 22 years. Started as Vitalfare, the company used the name until 1999-10-04, at which point it was replaced by Miller Rayner Limited.

According to the enterprise's executives data, there were five directors including: Robert M., Simon O. and James D..

James D. was the individual who controlled this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Miller Rayner Limited 1999-10-04
  • Vitalfare Limited 1999-05-28

Financial data based on annual reports

Company staff

Robert M.

Role: Director

Appointed: 10 October 2005

Latest update: 30 April 2023

Julia F.

Role: Secretary

Appointed: 30 September 2000

Latest update: 30 April 2023

Simon O.

Role: Director

Appointed: 10 August 1999

Latest update: 30 April 2023

James D.

Role: Director

Appointed: 18 June 1999

Latest update: 30 April 2023

John F.

Role: Director

Appointed: 18 June 1999

Latest update: 30 April 2023

People with significant control

James D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 08 June 2019
Confirmation statement last made up date 25 May 2018
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2017-12-31 (AA)
filed on: 26th, September 2018
accounts
Free Download Download filing (13 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 14 £ 171 333.97
2014-03-18 579921 £ 30 641.89 Uniforms - Regular
2014-02-18 577599 £ 19 365.40 Uniforms - Regular
2014-03-05 578913 £ 18 079.94 Uniforms - Regular
2013 Department for Transport 34 £ 266 384.34
2013-12-17 573543 £ 24 629.17 Uniforms - Regular
2013-11-05 570471 £ 22 136.48 Uniforms - Regular
2013-02-05 550458 £ 16 022.40 Uniforms - Regular
2012 Department for Transport 50 £ 243 190.67
2012-09-28 541821 £ 17 079.06 Uniforms - Regular
2012-08-21 539233 £ 11 566.80 Uniforms - Regular
2012-12-05 546396 £ 10 958.46 Uniforms - Regular
2011 Department for Transport 28 £ 149 098.40
2011-06-13 507407 £ 12 618.00 Cg Ancillary Services
2011-06-27 508538 £ 11 298.26 Cg Ancillary Services
2011-10-27 517464 £ 10 923.06 Uniforms - Regular

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
21
Company Age

Closest Companies - by postcode