This company is commonly known as Sm Millennium House Limited. The company was founded 26 years ago and was given the registration number NI033500. The firm's registered office is in . You can find them at 17-19 Dungannon Road, Cookstown, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SM MILLENNIUM HOUSE LIMITED |
---|---|---|
Company Number | : | NI033500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 17-19 Dungannon Road, Cookstown, BT80 8TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17-19 Dungannon Road, Cookstown, BT80 8TL | Secretary | 02 July 2020 | Active |
130 Drum Road, Cookstown, Co. Tyrone, BT80 9DN | Director | 08 March 1999 | Active |
38 Clonavaddy Road, Cabragh, Dungannon, BT70 3AR | Director | 27 March 2000 | Active |
17-19 Dungannon Road, Cookstown, BT80 8TL | Secretary | 16 November 2006 | Active |
38 Clonavaddy Road, Dungannon, BT70 3AR | Secretary | 08 March 1999 | Active |
17-19 Dungannon Road, Cookstown, BT80 8TL | Director | 08 May 2015 | Active |
Drumcairne House, Drumcairne, Stewartstown, | Director | 08 March 1999 | Active |
17-19 Dungannon Road, Cookstown, BT80 8TL | Director | 12 October 2011 | Active |
17-19 Dungannon Road, Cookstown, BT80 8TL | Director | 12 October 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Officers | Appoint person secretary company with name date. | Download |
2020-07-06 | Officers | Termination secretary company with name termination date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-24 | Capital | Capital alter shares subdivision. | Download |
2019-12-23 | Capital | Capital name of class of shares. | Download |
2019-11-12 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-04-29 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Officers | Change person director company with change date. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-22 | Resolution | Resolution. | Download |
2016-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.