Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLER HARE LIMITED
Company Information for

MILLER HARE LIMITED

C/O THRINGS LLP 6 DRAKES MEADOW, PENNY LANE, SWINDON, SN3 3LL,
Company Registration Number
02732318
Private Limited Company
Active

Company Overview

About Miller Hare Ltd
MILLER HARE LIMITED was founded on 1992-07-17 and has its registered office in Swindon. The organisation's status is listed as "Active". Miller Hare Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MILLER HARE LIMITED
 
Legal Registered Office
C/O THRINGS LLP 6 DRAKES MEADOW
PENNY LANE
SWINDON
SN3 3LL
Other companies in SW1Y
 
Filing Information
Company Number 02732318
Company ID Number 02732318
Date formed 1992-07-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB668364103  
Last Datalog update: 2023-10-08 01:46:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLER HARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MILLER HARE LIMITED
The following companies were found which have the same name as MILLER HARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILLER HARE AUSTRALIA PTY LIMITED 0000 Strike-off action in progress Company formed on the 2001-11-01

Company Officers of MILLER HARE LIMITED

Current Directors
Officer Role Date Appointed
THRINGS COMPANY SECRETARIAL LIMITED
Company Secretary 2008-10-02
JOHN ROBERT HARE
Director 1992-07-17
NIGEL LANG
Director 2002-02-01
MAX LENTON
Director 2007-01-01
STEPHEN GEOFFREY MILLER
Director 1992-07-17
TOBY MARCUS RITCHIE
Director 2016-08-01
MICHAEL PETER BRUCE TRINDER
Director 2013-01-01
ADRIAN WILLS
Director 2007-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT HARE
Company Secretary 1998-09-30 2008-10-02
FREDA MARGARET STEVENS
Company Secretary 1992-07-17 1998-09-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-07-17 1992-07-17
COMBINED NOMINEES LIMITED
Nominated Director 1992-07-17 1992-07-17
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-07-17 1992-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THRINGS COMPANY SECRETARIAL LIMITED NORTH SWINDON DEVELOPMENT COMPANY LIMITED Company Secretary 2018-06-21 CURRENT 1998-04-29 Active
THRINGS COMPANY SECRETARIAL LIMITED HAYDON DEVELOPMENT COMPANY LIMITED Company Secretary 2018-06-19 CURRENT 1987-07-08 Active
THRINGS COMPANY SECRETARIAL LIMITED SKOPE INDUSTRIES (UK) LIMITED Company Secretary 2018-02-07 CURRENT 1987-11-17 Active
THRINGS COMPANY SECRETARIAL LIMITED 12 BRACKENBURY ROAD (MAINTENANCE) COMPANY LIMITED Company Secretary 2018-01-03 CURRENT 1982-09-17 Active
THRINGS COMPANY SECRETARIAL LIMITED ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED Company Secretary 2017-12-14 CURRENT 2003-12-15 Liquidation
THRINGS COMPANY SECRETARIAL LIMITED DENHAY FARMS LIMITED Company Secretary 2017-12-01 CURRENT 1952-02-07 Active
THRINGS COMPANY SECRETARIAL LIMITED ROAMERS & SEEKERS (UK) HOLDINGS LIMITED Company Secretary 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED SETARAM (UK) LIMITED Company Secretary 2017-10-25 CURRENT 1997-10-24 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED BBGR LIMITED Company Secretary 2017-10-17 CURRENT 2000-05-04 Active
THRINGS COMPANY SECRETARIAL LIMITED SOUTHERN HAMPSHIRE PRIMARY CARE ALLIANCE LIMITED Company Secretary 2017-09-20 CURRENT 2017-05-18 Active
THRINGS COMPANY SECRETARIAL LIMITED EMOVIS TAG UK LTD Company Secretary 2017-09-18 CURRENT 2015-12-21 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED DANFOSS POWER SOLUTIONS LIMITED Company Secretary 2017-09-08 CURRENT 1987-10-16 Active
THRINGS COMPANY SECRETARIAL LIMITED EMOVIS OPERATIONS LEEDS LTD Company Secretary 2017-07-21 CURRENT 2013-09-24 Active
THRINGS COMPANY SECRETARIAL LIMITED EMOVIS OPERATIONS MERSEY LTD Company Secretary 2017-07-21 CURRENT 2008-07-22 Active
THRINGS COMPANY SECRETARIAL LIMITED BEL OMBRE PROPERTIES LIMITED Company Secretary 2017-06-14 CURRENT 2013-07-05 Active
THRINGS COMPANY SECRETARIAL LIMITED 14 CRESCENT LANE MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-01 CURRENT 2015-07-07 Active
THRINGS COMPANY SECRETARIAL LIMITED NIMBYX UK LIMITED Company Secretary 2017-04-27 CURRENT 2015-07-27 Active
THRINGS COMPANY SECRETARIAL LIMITED CLARION (G.B.) LTD Company Secretary 2017-03-31 CURRENT 1980-04-18 Liquidation
THRINGS COMPANY SECRETARIAL LIMITED THRING TOWNSEND LIMITED Company Secretary 2017-03-15 CURRENT 1989-07-18 Dissolved 2017-08-22
THRINGS COMPANY SECRETARIAL LIMITED TOWNSENDS (NOMINEES) LIMITED Company Secretary 2017-03-15 CURRENT 1993-12-09 Dissolved 2017-10-17
THRINGS COMPANY SECRETARIAL LIMITED FORUM 98 LIMITED Company Secretary 2017-03-15 CURRENT 1992-11-17 Active
THRINGS COMPANY SECRETARIAL LIMITED BLUE FROG FINANCE LIMITED Company Secretary 2017-03-14 CURRENT 2017-03-14 Active
THRINGS COMPANY SECRETARIAL LIMITED WITHERS GERKE LIMITED Company Secretary 2017-02-15 CURRENT 1972-06-14 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED INTERNATIONAL HUMAN RESOURCES MANAGEMENT LIMITED Company Secretary 2015-01-01 CURRENT 2009-06-18 Active
THRINGS COMPANY SECRETARIAL LIMITED ORLEBAR BROWN LIMITED Company Secretary 2011-09-08 CURRENT 2005-07-07 Active
THRINGS COMPANY SECRETARIAL LIMITED 86 ONSLOW GARDENS (FREEHOLD) LIMITED Company Secretary 2010-11-08 CURRENT 2003-12-17 Active
THRINGS COMPANY SECRETARIAL LIMITED THRINGS TRUSTEE COMPANY LIMITED Company Secretary 2010-08-24 CURRENT 2010-08-24 Active
THRINGS COMPANY SECRETARIAL LIMITED FORUM DIRECTORS LIMITED Company Secretary 2009-11-06 CURRENT 1991-05-02 Dissolved 2017-10-17
THRINGS COMPANY SECRETARIAL LIMITED THE ROTI WALLAH LIMITED Company Secretary 2009-10-15 CURRENT 2009-10-15 Dissolved 2017-04-25
THRINGS COMPANY SECRETARIAL LIMITED SABRETOOTH LAW LIMITED Company Secretary 2008-09-30 CURRENT 2004-03-11 Active
THRINGS COMPANY SECRETARIAL LIMITED INDO BRITANNIA LIMITED Company Secretary 2008-02-28 CURRENT 2008-02-28 Dissolved 2017-04-25
THRINGS COMPANY SECRETARIAL LIMITED 48 PONT STREET LIMITED Company Secretary 2005-07-05 CURRENT 1996-07-04 Active
THRINGS COMPANY SECRETARIAL LIMITED NESCO PROJECTS LIMITED Company Secretary 2002-04-26 CURRENT 1925-10-07 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED NESCO INVESTMENTS LIMITED Company Secretary 2002-04-26 CURRENT 1981-12-17 Active
THRINGS COMPANY SECRETARIAL LIMITED L&P NOMINEES LIMITED Company Secretary 2001-11-01 CURRENT 2001-11-01 Active
THRINGS COMPANY SECRETARIAL LIMITED MEDIA CIRCLE TRAINING LIMITED Company Secretary 2000-01-05 CURRENT 2000-01-05 Active
THRINGS COMPANY SECRETARIAL LIMITED 40/42 CRANLEY GARDENS MANAGEMENT LIMITED Company Secretary 1999-12-15 CURRENT 1996-08-06 Active
THRINGS COMPANY SECRETARIAL LIMITED BEATRICE OIL LIMITED Company Secretary 1998-08-05 CURRENT 1969-10-13 Active
THRINGS COMPANY SECRETARIAL LIMITED 16 REDCLIFFE SQUARE LIMITED Company Secretary 1997-12-30 CURRENT 1997-12-30 Active
THRINGS COMPANY SECRETARIAL LIMITED 80 TO 82 ONSLOW GARDENS LIMITED Company Secretary 1996-08-21 CURRENT 1996-08-07 Active
THRINGS COMPANY SECRETARIAL LIMITED 29 TO 31 ONSLOW GARDENS LIMITED Company Secretary 1996-08-07 CURRENT 1996-06-07 Active
THRINGS COMPANY SECRETARIAL LIMITED EMOVIS TECHNOLOGIES UK LTD Company Secretary 1996-01-31 CURRENT 1987-02-20 Active
THRINGS COMPANY SECRETARIAL LIMITED BROADCAPITAL LIMITED Company Secretary 1992-01-29 CURRENT 1979-07-09 Active
JOHN ROBERT HARE BEDFORD COURT MANSIONS LIMITED Director 2010-10-04 CURRENT 1988-09-14 Active
MAX LENTON WITHIN INTERIORS LIMITED Director 2017-03-15 CURRENT 2016-11-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25Director's details changed for Mr Max Lenton on 2023-07-25
2023-07-25CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-07-20Director's details changed for Mr Yick-Hong Chan on 2023-07-20
2023-07-20SECRETARY'S DETAILS CHNAGED FOR MRS FIONNA ELIZABETH COOK on 2023-06-12
2023-07-20Director's details changed for Mr Scott Anthony Lees on 2023-06-12
2023-07-20Change of details for Vedute Limited as a person with significant control on 2023-06-12
2023-07-20Director's details changed for Mr Nigel Lang on 2023-07-20
2023-07-20Director's details changed for Mr Toby Marcus Ritchie on 2023-07-20
2023-06-12REGISTERED OFFICE CHANGED ON 12/06/23 FROM 7th Floor 20 st. Andrew Street London EC4A 3AG England
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT HARE
2021-05-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2020-07-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07AP03Appointment of Mrs Fionna Elizabeth Cook as company secretary on 2019-10-30
2019-11-07AP01DIRECTOR APPOINTED MR SCOTT ANTHONY LEES
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILLS
2019-10-25RES01ADOPT ARTICLES 25/10/19
2019-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-07-02PSC02Notification of Vedute Limited as a person with significant control on 2019-07-01
2019-07-02PSC07CESSATION OF JOHN ROBERT HARE AS A PERSON OF SIGNIFICANT CONTROL
2019-02-13SH02Sub-division of shares on 2019-02-04
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU
2017-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-15AP01DIRECTOR APPOINTED MR TOBY MARCUS RITCHIE
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 57875
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-05-10CH04SECRETARY'S DETAILS CHNAGED FOR JANE SECRETARIAL SERVICES LIMITED on 2016-03-01
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 57875
2015-08-26AR0117/07/15 ANNUAL RETURN FULL LIST
2015-08-26ANNOTATIONClarification
2015-08-26RP04SECOND FILING FOR FORM SH01
2015-08-26RP04SECOND FILING FOR FORM SH01
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 167787.5
2015-02-05SH0119/12/14 STATEMENT OF CAPITAL GBP 167787.50
2015-02-05SH0119/12/14 STATEMENT OF CAPITAL GBP 167787.50
2014-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 151662.5
2014-07-22AR0117/07/14 FULL LIST
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-06AR0117/07/13 FULL LIST
2013-02-05AP01DIRECTOR APPOINTED MR MICHAEL PETER BRUCE TRINDER
2013-01-23SH0127/12/12 STATEMENT OF CAPITAL GBP 151662.50
2013-01-23SH0127/12/12 STATEMENT OF CAPITAL GBP 151662.50
2013-01-04RES01ADOPT ARTICLES 13/12/2012
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEOFFREY MILLER / 19/07/2012
2012-07-23AR0117/07/12 FULL LIST
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEOFFREY MILLER / 19/07/2012
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLS / 19/07/2012
2012-04-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-13AUDAUDITOR'S RESIGNATION
2011-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-01AR0117/07/11 FULL LIST
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-10AR0117/07/10 FULL LIST
2010-08-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JANE SECRETARIAL SERVICES LIMITED / 17/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLS / 17/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEOFFREY MILLER / 17/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MAX LENTON / 17/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LANG / 17/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT HARE / 17/07/2010
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-11363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM MIDDLESEX HOUSE 34-42 CLEVELAND STREET LONDON W1T 4JE
2008-11-06288bAPPOINTMENT TERMINATED SECRETARY JOHN HARE
2008-11-06288aSECRETARY APPOINTED JANE SECRETARIAL SERVICES LIMITED
2008-11-03363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-09-02169GBP IC 26375/22625 18/12/07 GBP SR 3750@1=3750
2008-08-18122GBP SR 12000@1
2008-08-18122GBP SR 24000@1
2008-08-1888(2)AD 18/12/07-20/12/07 GBP SI 4987@1=4987 GBP IC 21388/26375
2008-08-1888(2)CAPITALS NOT ROLLED UP
2008-05-09363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2006-08-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-24288cDIRECTOR'S PARTICULARS CHANGED
2006-07-24363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-02363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-09363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2003-10-09363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-06-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-09363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-09-05395PARTICULARS OF MORTGAGE/CHARGE
2002-06-27287REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 4 FITZROY SQUARE LONDON W1P 5AH
2002-04-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-02288aNEW DIRECTOR APPOINTED
2001-08-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-31363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-07-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-17363(287)REGISTERED OFFICE CHANGED ON 17/07/00
2000-07-17363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
1999-09-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-09-24363sRETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS
1999-06-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-09288aNEW SECRETARY APPOINTED
1998-10-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to MILLER HARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILLER HARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-04-11 Outstanding DERWENT VALLEY PROPERTY INVESTMENTS LIMITED
RENT DEPOSIT DEED 2002-09-05 Outstanding DERWENT VALLEY PROPERTY INVESTMENTS LIMITED
MORTGAGE DEBENTURE 1996-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLER HARE LIMITED

Intangible Assets
Patents
We have not found any records of MILLER HARE LIMITED registering or being granted any patents
Domain Names

MILLER HARE LIMITED owns 1 domain names.

mhl.co.uk  

Trademarks
We have not found any records of MILLER HARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MILLER HARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Crawley Borough Council 2013-11-01 GBP £5,780

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MILLER HARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MILLER HARE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2014-10-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2014-09-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2014-08-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2014-03-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLER HARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILLER HARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.