ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Miller Wicks (N.I.) Limited

Miller Wicks (N.I.) Limited is an active company incorporated on 24 February 2005 with the registered office located in Newry, County Down. Miller Wicks (N.I.) Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
NI053995
Private limited company
Northern Ireland Company
Age
20 years
Incorporated 24 February 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 April 2025 (6 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (6 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
24 Knockchree Avenue
Kilkeel
Down
BT34 4BP
Northern Ireland
Address changed on 21 Jun 2023 (2 years 4 months ago)
Previous address was Miller Wicks (Ni) Limited 20 Kilmorey Court Kilkeel Co Down BT34 4NR
Telephone
02841765474
Email
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • PSC • Furniture Maker • British • Lives in Northern Ireland • Born in Dec 1972
Director • British • Lives in Northern Ireland • Born in Jan 1986
Director • Contracts Director • British • Lives in UK • Born in May 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ballinran Community Association
Mr James Thompson Norris is a mutual person.
Active
JN Kilkeel Ltd
Mr James Thompson Norris is a mutual person.
Active
JTN Contracts Ltd
Mr James Thompson Norris is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£53.64K
Increased by £25.13K (+88%)
Total Liabilities
-£53.56K
Increased by £25.06K (+88%)
Net Assets
£76
Increased by £69 (+986%)
Debt Ratio (%)
100%
Decreased by 0.12% (-0%)
Latest Activity
Confirmation Submitted
4 Months Ago on 25 Jun 2025
Micro Accounts Submitted
6 Months Ago on 16 Apr 2025
Confirmation Submitted
1 Year 4 Months Ago on 11 Jun 2024
Own Shares Purchased
1 Year 6 Months Ago on 11 Apr 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 29 Feb 2024
Mr Mark Joseph Alexander Appointed
2 Years 4 Months Ago on 30 Jun 2023
Registered Address Changed
2 Years 4 Months Ago on 21 Jun 2023
Fredrick Richard Paul Irvine Resigned
2 Years 4 Months Ago on 20 Jun 2023
Fredrick Richard Paul Irvine Resigned
2 Years 4 Months Ago on 20 Jun 2023
Paul Fredrick Richard Irvine (PSC) Resigned
2 Years 5 Months Ago on 31 May 2023
Get Credit Report
Discover Miller Wicks (N.I.) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 April 2025 with no updates
Submitted on 25 Jun 2025
Micro company accounts made up to 31 May 2024
Submitted on 16 Apr 2025
Confirmation statement made on 28 April 2024 with updates
Submitted on 11 Jun 2024
Statement of capital following an allotment of shares on 29 March 2024
Submitted on 26 Apr 2024
Purchase of own shares.
Submitted on 11 Apr 2024
Micro company accounts made up to 31 May 2023
Submitted on 29 Feb 2024
Appointment of Mr Mark Joseph Alexander as a director on 30 June 2023
Submitted on 30 Jun 2023
Termination of appointment of Fredrick Richard Paul Irvine as a secretary on 20 June 2023
Submitted on 21 Jun 2023
Termination of appointment of Fredrick Richard Paul Irvine as a director on 20 June 2023
Submitted on 21 Jun 2023
Cessation of Paul Fredrick Richard Irvine as a person with significant control on 31 May 2023
Submitted on 21 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year