MILLAR ENTERPRISES LIMITED

40 Main Street 40 Main Street, Enniskillen, BT94 1GL, County Fermanagh, Northern Ireland
StatusACTIVE
Company No.NI624492
CategoryPrivate Limited Company
Incorporated08 May 2014
Age10 years, 2 months, 26 days
JurisdictionNorthern Ireland

SUMMARY

MILLAR ENTERPRISES LIMITED is an active private limited company with number NI624492. It was incorporated 10 years, 2 months, 26 days ago, on 08 May 2014. The company address is 40 Main Street 40 Main Street, Enniskillen, BT94 1GL, County Fermanagh, Northern Ireland.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 23 May 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2024

Action Date: 30 May 2023

Category: Accounts

Type: AA01

Made up date: 2023-05-31

New date: 2023-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-07

Officer name: Mr Stephen David Millar

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-07

Psc name: Mr Stephen David Millar

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 15 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Hetherington

Notification date: 2016-07-15

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2017

Action Date: 07 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-07

Officer name: Mr Gary Hetherington

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen David Millar

Notification date: 2016-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6244920001

Charge creation date: 2016-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Hetherington

Appointment date: 2016-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-16

Old address: 40 Main Street Irvinestown Co. Fermanagh BT94 1GJ

New address: 40 Main Street Irvinestown Enniskillen County Fermanagh BT94 1GL

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2016

Action Date: 08 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-08

Officer name: Mr Stephen David Millar

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Incorporation company

Date: 08 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLYDE COAST MS THERAPY CENTRE LTD.

THE GRANT SMITH LAW PRACTICE,252 UNION STREET,AB10 1TN

Number:SC138999
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ECO-GEE GROUP LIMITED

15 MUIR ROAD,LIVERPOOL,L9 7AR

Number:09750716
Status:ACTIVE
Category:Private Limited Company

OLIVER JAMES BOUTIQUE LTD

56 GREENSTEAD AVENUE,WOODFORD GREEN,IG8 7ES

Number:11724677
Status:ACTIVE
Category:Private Limited Company

SAGERIDER HOLDINGS LIMITED

15 ALBERT STREET,ABERDEEN,AB25 1XX

Number:SC545221
Status:ACTIVE
Category:Private Limited Company

SHOPPIBEE LIMITED

15 VILLAGE STREET,DERBY,DE23 8TA

Number:10465094
Status:ACTIVE
Category:Private Limited Company

SIA90 LIMITED

27 PEMBURY COURT,SITTINGBOURNE,ME10 3EF

Number:11637377
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source