Mcalpine Miller Limited

General information

Name:

Mcalpine Miller Ltd

Office Address:

9 Brickfield Cottages Borehamwood Enterprise Centre Theobald Street WD6 4SD Borehamwood

Number: 07548658

Incorporation date: 2011-03-02

End of financial year: 28 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Mcalpine Miller Limited with the registration number 07548658 has been competing in the field for 13 years. This particular Private Limited Company can be reached at 9 Brickfield Cottages Borehamwood Enterprise Centre, Theobald Street in Borehamwood and company's area code is WD6 4SD. The firm current name is Mcalpine Miller Limited. This firm's former associates may remember the firm as Art & Escape, which was used until September 16, 2013. This firm's SIC and NACE codes are 90030 which means Artistic creation. Friday 31st March 2017 is the last time when company accounts were filed.

  • Previous company's names
  • Mcalpine Miller Limited 2013-09-16
  • Art & Escape Ltd 2011-03-02

Financial data based on annual reports

Company staff

Simon F.

Role: Director

Appointed: 20 September 2018

Latest update: 29 March 2024

Role: Corporate Director

Appointed: 07 November 2017

Address: Hale Barns, Altrincham, WA15 0DZ, England

Latest update: 29 March 2024

People with significant control

The Fine Corporation Limited
Address: 11 Elmesway, Hale Barns, Altrincham, WA15 0DZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06765696
Notified on 6 March 2018
Nature of control:
substantial control or influence
Simon F.
Notified on 20 September 2018
Nature of control:
substantial control or influence
Nicola M.
Notified on 6 April 2016
Ceased on 6 March 2018
Nature of control:
1/2 or less of shares
Stuart M.
Notified on 6 April 2016
Ceased on 6 March 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 21 March 2019
Account last made up date 31 March 2017
Confirmation statement next due date 29 March 2020
Confirmation statement last made up date 15 March 2019
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-30
Date Approval Accounts 30 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 2014-03-31
End Date For Period Covered By Report 2015-03-29
Date Approval Accounts 29 March 2016
Annual Accounts 3 June 2016
Start Date For Period Covered By Report 2015-03-30
End Date For Period Covered By Report 2016-03-29
Date Approval Accounts 3 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-31
End Date For Period Covered By Report 2017-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Address change date: 9th June 2023. New Address: 9 Brickfield Cottages Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD. Previous address: 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX (AD01)
filed on: 9th, June 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
13
Company Age

Closest Companies - by postcode