Milltown Electrical Wholesale Limited CO DOWN


Founded in 1995, Milltown Electrical Wholesale, classified under reg no. NI030205 is an active company. Currently registered at 7a Charlotte Street BT34 3FF, Co Down the company has been in the business for twenty nine years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 3 directors in the the firm, namely Jason M., Ciaran M. and Thomas B.. In addition one secretary - Jason M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Milltown Electrical Wholesale Limited Address / Contact

Office Address 7a Charlotte Street
Office Address2 Warrenpoint
Town Co Down
Post code BT34 3FF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI030205
Date of Incorporation Mon, 27th Nov 1995
Industry Non-specialised wholesale trade
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Jason M.

Position: Secretary

Appointed: 30 April 2015

Jason M.

Position: Director

Appointed: 30 April 2008

Ciaran M.

Position: Director

Appointed: 30 April 2008

Thomas B.

Position: Director

Appointed: 31 July 1999

Jason M.

Position: Secretary

Appointed: 01 May 2015

Resigned: 01 May 2015

Chris H.

Position: Director

Appointed: 30 April 2008

Resigned: 29 June 2020

James G.

Position: Secretary

Appointed: 30 April 2008

Resigned: 30 April 2015

Francis D.

Position: Director

Appointed: 30 April 2008

Resigned: 24 September 2010

Ian M.

Position: Director

Appointed: 31 July 1999

Resigned: 30 April 2008

James G.

Position: Director

Appointed: 31 July 1999

Resigned: 30 April 2015

Stephen M.

Position: Director

Appointed: 31 July 1999

Resigned: 30 April 2015

Paul B.

Position: Director

Appointed: 27 November 1995

Resigned: 02 August 1999

Ian M.

Position: Secretary

Appointed: 27 November 1995

Resigned: 30 April 2008

Margaret B.

Position: Director

Appointed: 27 November 1995

Resigned: 31 July 1999

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats researched, there is Thomas B. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Jason M. This PSC owns 25-50% shares. Then there is Ciaran M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Thomas B.

Notified on 30 April 2016
Nature of control: 25-50% shares

Jason M.

Notified on 30 April 2016
Nature of control: 25-50% shares

Ciaran M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand4 1979 3521 46927 8313 671
Current Assets381 922370 317303 464418 806398 407
Debtors177 430148 482141 635232 256216 119
Net Assets Liabilities160 480168 54429 76749 88663 043
Other Debtors1 20412 417   
Property Plant Equipment716590488406338
Total Inventories200 295212 483160 360158 719178 617
Other
Accumulated Depreciation Impairment Property Plant Equipment14 85214 97815 08015 16215 230
Amounts Owed By Related Parties 71 94788 328170 074123 503
Amounts Owed To Group Undertakings15 51019 279112 24255 79958 620
Average Number Employees During Period 4444
Bank Borrowings Overdrafts17 495 4 10941 66732 352
Corporation Tax Payable2 5471 916  9 301
Creditors222 022202 251274 09241 66732 352
Increase From Depreciation Charge For Year Property Plant Equipment 1261028268
Net Current Assets Liabilities159 900168 06629 37291 22495 121
Other Creditors3 5003 87035 92358 18043 397
Other Taxation Social Security Payable27 96613 4889 22221 59413 988
Property Plant Equipment Gross Cost15 56815 56815 56815 568 
Provisions For Liabilities Balance Sheet Subtotal136112937764
Total Assets Less Current Liabilities160 616168 65629 86091 63095 459
Trade Creditors Trade Payables155 004163 698112 596182 997168 254
Trade Debtors Trade Receivables176 226136 06553 30762 18292 616

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
Free Download (13 pages)

Company search

Advertisements