The Millerbrown Group (UK) Ltd

General information

Name:

The Millerbrown Group (UK) Limited

Office Address:

Lea Nor House Long Lane Honley HD9 6EB Huddersfield

Number: 08330521

Incorporation date: 2012-12-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Websites

www.millerbrown.co.uk
www.themillerbrowngroup.com

Description

Data updated on:

The Millerbrown Group (UK) Ltd has existed on the market for twelve years. Registered with number 08330521 in 2012, the firm have office at Lea Nor House Long Lane, Huddersfield HD9 6EB. eleven years ago the company changed its name from Millerbrown Group (UK) to The Millerbrown Group (UK) Ltd. The firm's SIC code is 43290 and has the NACE code: Other construction installation. 2022-12-31 is the last time the company accounts were reported.

Adrian M. is this enterprise's only managing director, that was designated to this position in 2012 in December. That firm had been supervised by Michael G. up until 2013-09-27.

Executives who control the firm include: Adrian M. owns 1/2 or less of company shares. Robert B. owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • The Millerbrown Group (UK) Ltd 2013-03-13
  • Millerbrown Group (UK) Ltd 2012-12-13

Financial data based on annual reports

Company staff

Adrian M.

Role: Director

Appointed: 13 December 2012

Latest update: 30 April 2024

People with significant control

Adrian M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Robert B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts 9th September 2014
Start Date For Period Covered By Report 13 December 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 9th September 2014
Annual Accounts 19th March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19th March 2015
Annual Accounts 4 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 4 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023-12-13 (CS01)
filed on: 19th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
11
Company Age

Similar companies nearby

Closest companies