Millennium Integrated Primary School Limited SAINTFIELD


Millennium Integrated Primary School started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number NI036148. The Millennium Integrated Primary School company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Saintfield at 139 Belfast Road. Postal code: BT24 7HF.

The firm has 3 directors, namely Barry C., Declan H. and Denise M.. Of them, Denise M. has been with the company the longest, being appointed on 26 April 2012 and Barry C. and Declan H. have been with the company for the least time - from 1 June 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Barnie T. who worked with the the firm until 30 June 2010.

Millennium Integrated Primary School Limited Address / Contact

Office Address 139 Belfast Road
Office Address2 Lisdoonan
Town Saintfield
Post code BT24 7HF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI036148
Date of Incorporation Tue, 11th May 1999
Industry Primary education
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Barry C.

Position: Director

Appointed: 01 June 2017

Declan H.

Position: Director

Appointed: 01 June 2017

Denise M.

Position: Director

Appointed: 26 April 2012

Phil G.

Position: Director

Appointed: 04 June 2014

Resigned: 04 June 2016

Kerry-Ann F.

Position: Director

Appointed: 03 April 2014

Resigned: 01 June 2017

Christine T.

Position: Director

Appointed: 20 September 2000

Resigned: 09 January 2014

Barnie T.

Position: Director

Appointed: 04 May 2000

Resigned: 30 June 2010

Martin D.

Position: Director

Appointed: 04 May 2000

Resigned: 10 January 2001

Adrian M.

Position: Director

Appointed: 11 May 1999

Resigned: 01 January 2000

Christine T.

Position: Director

Appointed: 11 May 1999

Resigned: 09 January 2014

Iris W.

Position: Director

Appointed: 11 May 1999

Resigned: 04 April 1999

Barnie T.

Position: Secretary

Appointed: 11 May 1999

Resigned: 30 June 2010

Louise G.

Position: Director

Appointed: 11 May 1999

Resigned: 04 April 1999

Margaret M.

Position: Director

Appointed: 11 May 1999

Resigned: 12 January 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 87913 92814 286      
Balance Sheet
Current Assets13 77139 83162 32986 543113 764110 37795 39298 655102 233
Net Assets Liabilities  14 28628 86540 69051 60536 62035 29429 493
Cash Bank In Hand10 69320 082       
Debtors3 07819 749       
Net Assets Liabilities Including Pension Asset Liability5 87913 92814 286      
Tangible Fixed Assets197 788192 711       
Reserves/Capital
Profit Loss Account Reserve5 87913 928       
Shareholder Funds5 87913 92814 286      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  19 54923 50032 86017 67012 3438 74415 099
Creditors  28 49434 17840 21444 38749 17454 61757 641
Fixed Assets197 788192 711162 389132 067101 74571 42371 42371 42371 423
Net Current Assets Liabilities5 87913 92833 83552 36573 55069 27548 96344 03844 592
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 418   3 2852 745  
Total Assets Less Current Liabilities203 667206 639196 224184 432175 295140 698120 386115 461116 015
Accruals Deferred Income 21 12819 549      
Creditors Due After One Year197 788192 711162 389      
Creditors Due Within One Year7 89225 90328 494      
Tangible Fixed Assets Additions 1 864       
Tangible Fixed Assets Cost Or Valuation269 171271 035       
Tangible Fixed Assets Depreciation71 38378 324       
Tangible Fixed Assets Depreciation Charged In Period 6 941       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements