Background WavePink WaveYellow Wave

MILECROSS COMMERCIAL FINANCE LIMITED (NI653017)

MILECROSS COMMERCIAL FINANCE LIMITED (NI653017) is an active UK company. incorporated on 15 May 2018. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MILECROSS COMMERCIAL FINANCE LIMITED has been registered for 7 years. Current directors include DAVEY, William, JOHNSTON, Kevin.

Company Number
NI653017
Status
active
Type
ltd
Incorporated
15 May 2018
Age
7 years
Address
3 Wellington Park, Belfast, BT9 6DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DAVEY, William, JOHNSTON, Kevin
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILECROSS COMMERCIAL FINANCE LIMITED

MILECROSS COMMERCIAL FINANCE LIMITED is an active company incorporated on 15 May 2018 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MILECROSS COMMERCIAL FINANCE LIMITED was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

NI653017

LTD Company

Age

7 Years

Incorporated 15 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

3 Wellington Park Belfast, BT9 6DJ,

Previous Addresses

42 Milecross Road Newtownards BT23 4SR United Kingdom
From: 15 May 2018To: 11 September 2023
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
Director Joined
Aug 21
Director Joined
Aug 21
New Owner
Mar 23
New Owner
Mar 23
Director Left
Mar 23
Owner Exit
Sept 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAVEY, William

Active
Wellington Park, BelfastBT9 6DJ
Born December 1976
Director
Appointed 02 Aug 2021

JOHNSTON, Kevin

Active
Wellington Park, BelfastBT9 6DJ
Born March 1979
Director
Appointed 02 Aug 2021

DALZELL, Paul Irvine

Resigned
Milecross Road, NewtownardsBT23 4SR
Born October 1959
Director
Appointed 15 May 2018
Resigned 13 Mar 2023

Persons with significant control

3

2 Active
1 Ceased

Mr William Davey

Active
Wellington Park, BelfastBT9 6DJ
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2023

Mr Kevin Johnston

Active
Wellington Park, BelfastBT9 6DJ
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2023

Mr Paul Irvine Dalzell

Ceased
Milecross Road, NewtownardsBT23 4SR
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 May 2018
Ceased 13 Mar 2023
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
15 May 2018
NEWINCIncorporation