L. C. Millar & Sons Limited

General information

Name:

L. C. Millar & Sons Ltd

Office Address:

The Old Dairy Kemerton Estate Yard Kemerton GL20 7JB Tewkesbury

Number: 01271284

Incorporation date: 1976-08-02

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 01271284 48 years ago, L. C. Millar & Sons Limited was set up as a Private Limited Company. The business official mailing address is The Old Dairy Kemerton Estate Yard, Kemerton Tewkesbury. This firm's SIC code is 42990 which stands for Construction of other civil engineering projects n.e.c.. The business most recent annual accounts cover the period up to 2022-07-31 and the latest annual confirmation statement was filed on 2022-12-20.

Considering this specific firm's growing number of employees, it became unavoidable to choose new company leaders: Sean M. and Eamonn M. who have been working together since 1994 to exercise independent judgement of this specific limited company.

Executives who have control over the firm are as follows: Eamonn M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Sean M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sean M.

Role: Director

Appointed: 06 January 1994

Latest update: 24 February 2024

Eamonn M.

Role: Director

Appointed: 06 January 1994

Latest update: 24 February 2024

People with significant control

Eamonn M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Sean M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Laurence M.
Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 03 January 2024
Confirmation statement last made up date 20 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 April 2015
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 21 April 2016
Annual Accounts 12 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 12 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts 4 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 4 April 2013
Annual Accounts 18 February 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 18 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/07/31 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

St Judes Kemerton

Post code:

GL20 7JE

City / Town:

Tewkesbury

HQ address,
2013

Address:

St Judes Kemerton

Post code:

GL20 7JE

City / Town:

Tewkesbury

HQ address,
2014

Address:

St Judes Kemerton

Post code:

GL20 7JE

City / Town:

Tewkesbury

Accountant/Auditor,
2015

Name:

Allchurch Bailey Limited

Address:

93 High Street

Post code:

WR11 4DU

City / Town:

Evesham

Accountant/Auditor,
2012

Name:

Allchurch Bailey Limited

Address:

Almswood House 93 High Street

Post code:

WR11 4DU

City / Town:

Evesham

Accountant/Auditor,
2016

Name:

Baldwins (evesham) Limited

Address:

93 High Street

Post code:

WR11 4DU

City / Town:

Evesham

Accountant/Auditor,
2014 - 2013

Name:

Allchurch Bailey Limited

Address:

Almswood House 93 High Street

Post code:

WR11 4DU

City / Town:

Evesham

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
47
Company Age

Similar companies nearby

Closest companies