Miglio Company Limited

General information

Name:

Miglio Company Ltd

Office Address:

22 Cottage Gardens Great Billing NN3 9YW Northampton

Number: 04425459

Incorporation date: 2002-04-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Miglio Company Limited is located at Northampton at 22 Cottage Gardens. You can find this business using the post code - NN3 9YW. This firm has been in the field on the English market for 22 years. This enterprise is registered under the number 04425459 and their current status is active. The enterprise's classified under the NACE and SIC code 46480 which stands for Wholesale of watches and jewellery. Its most recent annual accounts cover the period up to 2022-12-31 and the most current annual confirmation statement was released on 2023-04-26.

We have a team of two directors leading the following limited company at present, namely Michael M. and Jennifer M. who have been performing the directors responsibilities since 2013-10-23.

Michael M. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Michael M.

Role: Director

Appointed: 23 October 2013

Latest update: 25 December 2023

Jennifer M.

Role: Director

Appointed: 01 August 2006

Latest update: 25 December 2023

People with significant control

Michael M.
Notified on 23 October 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 May 2024
Confirmation statement last made up date 26 April 2023
Annual Accounts 7 October 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 7 October 2014
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 June 2015
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 17 March 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 14 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 14 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 11th, May 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Henhayes House 29a Market Street

Post code:

TA18 7JU

City / Town:

Crewkerne

HQ address,
2013

Address:

20, Queensbridge Queensbridge

Post code:

NN4 7BF

City / Town:

Northampton

HQ address,
2014

Address:

20, Queensbridge Queensbridge

Post code:

NN4 7BF

City / Town:

Northampton

HQ address,
2015

Address:

20, Queensbridge Queensbridge

Post code:

NN4 7BF

City / Town:

Northampton

HQ address,
2016

Address:

9, The Lakes Lakeside House Bedford Road

Post code:

NN4 7HD

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 46480 : Wholesale of watches and jewellery
22
Company Age

Closest Companies - by postcode