Millvale Enterprises Uk Limited BELFAST


Millvale Enterprises Uk started in year 2005 as Private Limited Company with registration number NI055774. The Millvale Enterprises Uk company has been functioning successfully for nineteen years now and its status is active - proposal to strike off. The firm's office is based in Belfast at Ni055774 - Companies House Default Address. Postal code: BT2 8BG. Since 2012-02-06 Millvale Enterprises Uk Limited is no longer carrying the name Millvale Enterprises.

Millvale Enterprises Uk Limited Address / Contact

Office Address Ni055774 - Companies House Default Address
Office Address2 2nd Floor The Linenhall
Town Belfast
Post code BT2 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI055774
Date of Incorporation Wed, 29th Jun 2005
Industry Sale of other motor vehicles
Industry Freight transport by road
End of financial Year 31st December
Company age 19 years old
Account next due date Sat, 31st Dec 2022 (485 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 13th Jul 2023 (2023-07-13)
Last confirmation statement dated Wed, 29th Jun 2022

Company staff

Richard B.

Position: Secretary

Appointed: 17 July 2018

Bernard T.

Position: Director

Appointed: 16 June 2016

Richard B.

Position: Director

Appointed: 22 August 2012

Neil B.

Position: Director

Appointed: 27 October 2005

Resigned: 16 June 2016

Patrick B.

Position: Secretary

Appointed: 27 October 2005

Resigned: 17 July 2018

Cs Director Services Limited

Position: Corporate Director

Appointed: 29 June 2005

Resigned: 27 October 2005

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 29 June 2005

Resigned: 27 October 2005

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Richard B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Bernard T. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard B.

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

Bernard T.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Millvale Enterprises February 6, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth42 937-118 705     
Balance Sheet
Cash Bank On Hand 10 7811 35043529 894306306
Current Assets269 33997 10224 576175 399201 776211 600292 384
Debtors 17 42314 186174 964171 882211 294292 078
Net Assets Liabilities -119 268-138 855-75 066-75 740-80 638-132 121
Other Debtors 7 6232 0163 49833 33134 989110 636
Property Plant Equipment 34 7515 86529 39031 762137 845112 150
Total Inventories 68 8989 040    
Net Assets Liabilities Including Pension Asset Liability42 937-118 705     
Reserves/Capital
Shareholder Funds42 937-118 705     
Other
Accumulated Depreciation Impairment Property Plant Equipment 32 27610 94118 28924 16755 76081 455
Additions Other Than Through Business Combinations Property Plant Equipment   30 8738 250137 676 
Amounts Owed To Group Undertakings Participating Interests 17 400     
Average Number Employees During Period    131615
Bank Borrowings      50 000
Bank Overdrafts 165 58325 34223 89867 588144 071154 689
Corporation Tax Payable  21111
Creditors 251 121169 296272 945308 291350 362424 278
Finance Lease Liabilities Present Value Total   5 9235 92327 00326 016
Increase From Depreciation Charge For Year Property Plant Equipment  1 4667 3485 87831 59325 695
Net Current Assets Liabilities-501-153 456-144 720-97 546-106 515-138 762-131 894
Other Creditors 47 79399 037136 265116 9774 2184 467
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  22 801    
Other Disposals Property Plant Equipment  50 221    
Other Taxation Social Security Payable 1 03213 35950 48055 09692 947177 201
Property Plant Equipment Gross Cost 67 02716 80647 67955 929193 605193 605
Total Assets Less Current Liabilities42 937-118 705-138 855-68 156-74 753-917-19 744
Trade Creditors Trade Payables 19 31331 55656 37862 70682 12261 904
Trade Debtors Trade Receivables 9 80012 170171 466138 551176 305181 442
Creditors Due Within One Year269 840250 558     
Fixed Assets43 43834 751     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
Free Download (1 page)

Company search