Sixmile Developments Limited HOLYWOOD


Founded in 2004, Sixmile Developments, classified under reg no. NI053407 is an active company. Currently registered at 21 -23 Shore Road BT18 9HX, Holywood the company has been in the business for 20 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

There is a single director in the firm at the moment - William M., appointed on 21 December 2004. In addition, a secretary was appointed - William M., appointed on 21 December 2004. As of 5 May 2024, there were 2 ex directors - Michael B., Martin R. and others listed below. There were no ex secretaries.

Sixmile Developments Limited Address / Contact

Office Address 21 -23 Shore Road
Town Holywood
Post code BT18 9HX
Country of origin United Kingdom

Company Information / Profile

Registration Number NI053407
Date of Incorporation Wed, 22nd Dec 2004
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

William M.

Position: Director

Appointed: 21 December 2004

William M.

Position: Secretary

Appointed: 21 December 2004

Cs Director Services Limited

Position: Corporate Director

Appointed: 22 December 2004

Resigned: 21 December 2004

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 22 December 2004

Resigned: 21 December 2004

Michael B.

Position: Director

Appointed: 21 December 2004

Resigned: 15 May 2014

Martin R.

Position: Director

Appointed: 21 December 2004

Resigned: 15 May 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is William M. This PSC and has 75,01-100% shares.

William M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302020-06-302021-06-302022-06-30
Net Worth-3 683 624-3 616 435-3 553 347-3 447 692    
Balance Sheet
Current Assets3 432 7623 357 4343 461 2863 373 2519 3063 236 5423 063 9273 058 057
Net Assets Liabilities   3 447 6923 403 5783 394 3003 337 1203 270 475
Cash Bank In Hand6 28136 44944 090     
Debtors9 98111 8811 548     
Net Assets Liabilities Including Pension Asset Liability-3 683 624-3 616 435-3 553 347-3 447 692    
Stocks Inventory3 416 5003 309 1043 415 648     
Reserves/Capital
Called Up Share Capital333     
Profit Loss Account Reserve-3 683 627-3 616 438-3 553 350     
Shareholder Funds-3 683 624-3 616 435-3 553 347-3 447 692    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      11 2339 506
Creditors   5 245 9435 110 1195 020 8424 779 0474 709 026
Fixed Assets   3 357 6283 272 235   
Net Current Assets Liabilities2 974 237-2 251 435-2 258 347-1 872 6925 100 8131 784 3001 715 1201 650 969
Total Assets Less Current Liabilities2 974 2372 959 440-2 258 347-1 872 6921 828 5781 784 3001 715 8871 650 969
Creditors Due After One Year6 657 8611 365 0001 295 0001 575 000    
Creditors Due Within One Year458 5255 608 8695 719 6335 245 943    
Number Shares Allotted 33     
Par Value Share 11     
Secured Debts1 476 6031 435 0001 365 0001 645 000    
Share Capital Allotted Called Up Paid333     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 29th, March 2023
Free Download (3 pages)

Company search

Advertisements