General information

Name:

Mills Selig Ltd

Office Address:

21 Arthur Street Belfast BT1 4GA Co Antrim

Number: NI071413

Incorporation date: 2009-01-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates as Mills Selig Limited. This company was founded fifteen years ago and was registered under NI071413 as its registration number. This office of the company is based in Co Antrim. You may visit it at 21 Arthur Street, Belfast. This company's SIC code is 69102 - Solicitors. Mills Selig Ltd reported its latest accounts for the period up to 2023-03-31. The latest annual confirmation statement was filed on 2023-01-04.

The info we gathered describing the enterprise's personnel indicates the existence of thirteen directors: Darren M., Maeve F., Kirsten M. and 10 other directors have been described below who were appointed to their positions on 2021-12-01, 2021-04-01 and 2020-04-01. Moreover, the director's assignments are constantly backed by a secretary - Chris G., who was selected by the firm in 2014.

Executives who have control over the firm are as follows: John K. has substantial control or influence over the company. Chris G. has substantial control or influence over the company. Emma H. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Darren M.

Role: Director

Appointed: 01 December 2021

Latest update: 5 April 2024

Maeve F.

Role: Director

Appointed: 01 April 2021

Latest update: 5 April 2024

Kirsten M.

Role: Director

Appointed: 01 April 2021

Latest update: 5 April 2024

Fiona M.

Role: Director

Appointed: 01 April 2020

Latest update: 5 April 2024

Richard C.

Role: Director

Appointed: 01 April 2020

Latest update: 5 April 2024

Glenn W.

Role: Director

Appointed: 01 April 2020

Latest update: 5 April 2024

Adrian K.

Role: Director

Appointed: 01 August 2016

Latest update: 5 April 2024

Anna-Marie M.

Role: Director

Appointed: 01 April 2015

Latest update: 5 April 2024

Chris G.

Role: Secretary

Appointed: 06 January 2014

Latest update: 5 April 2024

Anne S.

Role: Director

Appointed: 21 January 2013

Latest update: 5 April 2024

Chris G.

Role: Director

Appointed: 11 January 2012

Latest update: 5 April 2024

Emma H.

Role: Director

Appointed: 11 January 2012

Latest update: 5 April 2024

Kiera L.

Role: Director

Appointed: 11 January 2012

Latest update: 5 April 2024

John K.

Role: Director

Appointed: 05 January 2009

Latest update: 5 April 2024

People with significant control

John K.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Chris G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Emma H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Anne S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Paul S.
Notified on 6 April 2016
Ceased on 18 December 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31/03/2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31/03/2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Own shares purchase (SH03)
filed on: 29th, September 2022
capital
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
15
Company Age

Similar companies nearby

Closest companies