MILLER WICKS (N.I.) LIMITED
KILKEEL


Company number NI053995
Status Active
Incorporation Date 24 February 2005
Company Type Private Limited Company
Address MILLER WICKS (NI) LIMITED, 20 KILMOREY COURT, KILKEEL, CO DOWN, BT34 4NR
Home Country United Kingdom
Nature of Business 32200 - Manufacture of musical instruments
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 3,000,000 . The most likely internet sites of MILLER WICKS (N.I.) LIMITED are www.millerwicksni.co.uk, and www.miller-wicks-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Miller Wicks N I Limited is a Private Limited Company. The company registration number is NI053995. Miller Wicks N I Limited has been working since 24 February 2005. The present status of the company is Active. The registered address of Miller Wicks N I Limited is Miller Wicks Ni Limited 20 Kilmorey Court Kilkeel Co Down Bt34 4nr. . IRVINE, Fredrick Richard Paul is a Secretary of the company. IRVINE, Fredrick Richard Paul is a Director of the company. NORRIS, James Thompson is a Director of the company. ORR, Kenneth William is a Director of the company. Secretary AGNEW, Steven John has been resigned. Secretary KANE, Dorothy May has been resigned. Director AGNEW, Steven John has been resigned. Director EDGAR, William Fredrick Nigel has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Manufacture of musical instruments".


Current Directors

Secretary
IRVINE, Fredrick Richard Paul
Appointed Date: 23 April 2001

Director
IRVINE, Fredrick Richard Paul
Appointed Date: 05 April 2005
61 years old

Director
NORRIS, James Thompson
Appointed Date: 05 April 2005
72 years old

Director
ORR, Kenneth William
Appointed Date: 05 April 2005
52 years old

Resigned Directors

Secretary
AGNEW, Steven John
Resigned: 20 February 2006
Appointed Date: 05 April 2005

Secretary
KANE, Dorothy May
Resigned: 05 April 2005
Appointed Date: 24 February 2005

Director
AGNEW, Steven John
Resigned: 20 February 2006
Appointed Date: 05 April 2005
47 years old

Director
EDGAR, William Fredrick Nigel
Resigned: 20 February 2006
Appointed Date: 05 April 2005
58 years old

Director
HARRISON, Malcolm Joseph
Resigned: 05 April 2005
Appointed Date: 24 February 2005
51 years old

Director
KANE, Dorothy May
Resigned: 05 April 2005
Appointed Date: 24 February 2005
89 years old

Persons With Significant Control

Mr Paul Fredrick Richard Irvine
Notified on: 3 January 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth William Orr
Notified on: 3 January 2017
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILLER WICKS (N.I.) LIMITED Events

03 Mar 2017
Confirmation statement made on 24 February 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
09 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3,000,000

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 41 more events
21 Apr 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

21 Apr 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

14 Apr 2005
Cert change
14 Apr 2005
Resolution to change name
24 Feb 2005
Incorporation