About

Registered Number: NI068618
Date of Incorporation: 26/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: C/O Telestack Ltd, 3 Bankmore Way East, Omagh, Co Tyrone, BT79 0NZ

 

Established in 2008, Mill Row Ltd are based in Omagh in Co Tyrone. We don't know the number of employees at this company. The companies directors are listed as Raya, Gerardo Goya, Dummigan, Martin, Raya, Gerardo Goya, Schwarz, Jeffrey, Silvious, David Charles, Dorris, Richard, Elliott, Jeffery, Gribben, Malachy, Mcutcheon, Adrian Andrew, Patek, Richard, Silvious, David Charles, Vig, Joseph Palmer at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUMMIGAN, Martin 11 January 2016 - 1
RAYA, Gerardo Goya 27 January 2020 - 1
SCHWARZ, Jeffrey 29 September 2018 - 1
DORRIS, Richard 22 January 2019 13 September 2019 1
ELLIOTT, Jeffery 15 August 2014 04 July 2019 1
GRIBBEN, Malachy 27 March 2008 01 April 2014 1
MCUTCHEON, Adrian Andrew 27 March 2008 01 April 2014 1
PATEK, Richard 15 August 2014 28 September 2018 1
SILVIOUS, David Charles 01 April 2014 04 December 2019 1
VIG, Joseph Palmer 01 April 2014 30 June 2014 1
Secretary Name Appointed Resigned Total Appointments
RAYA, Gerardo Goya 27 January 2020 - 1
SILVIOUS, David Charles 01 April 2014 04 December 2019 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AP01 - Appointment of director 21 February 2020
AP03 - Appointment of secretary 21 February 2020
TM01 - Termination of appointment of director 21 February 2020
TM01 - Termination of appointment of director 21 February 2020
TM02 - Termination of appointment of secretary 21 February 2020
AA - Annual Accounts 02 October 2019
TM01 - Termination of appointment of director 04 July 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 10 April 2019
CS01 - N/A 19 March 2019
TM01 - Termination of appointment of director 28 February 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 11 March 2016
AP01 - Appointment of director 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
AUD - Auditor's letter of resignation 08 January 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 09 March 2015
AP01 - Appointment of director 13 February 2015
AP01 - Appointment of director 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
AUD - Auditor's letter of resignation 13 January 2015
AA01 - Change of accounting reference date 17 December 2014
AA - Annual Accounts 01 December 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
AP03 - Appointment of secretary 03 April 2014
TM02 - Termination of appointment of secretary 03 April 2014
AR01 - Annual Return 06 March 2014
SH01 - Return of Allotment of shares 05 March 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
AAMD - Amended Accounts 14 October 2009
AC(NI) - N/A 30 May 2009
371S(NI) - N/A 06 May 2009
233(NI) - N/A 01 March 2009
98-2(NI) - N/A 23 February 2009
98-2(NI) - N/A 23 February 2009
98-2(NI) - N/A 23 February 2009
98-2(NI) - N/A 23 February 2009
98-2(NI) - N/A 23 February 2009
402(NI) - N/A 16 May 2008
296(NI) - N/A 12 May 2008
295(NI) - N/A 14 April 2008
296(NI) - N/A 14 April 2008
296(NI) - N/A 14 April 2008
RESOLUTIONS - N/A 10 April 2008
132(NI) - N/A 10 April 2008
UDM+A(NI) - N/A 10 April 2008
RESOLUTIONS - N/A 02 April 2008
RESOLUTIONS - N/A 02 April 2008
133(NI) - N/A 02 April 2008
UDM+A(NI) - N/A 02 April 2008
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 08 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.