UKBizDB.co.uk

ABBICOIL SPRINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abbicoil Springs Limited. The company was founded 66 years ago and was given the registration number NI003956. The firm's registered office is in BELFAST. You can find them at Pearl Assurance House, 2 Donegall Square East, Belfast, . This company's SIC code is 25930 - Manufacture of wire products, chain and springs.

Company Information

Name:ABBICOIL SPRINGS LIMITED
Company Number:NI003956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1957
End of financial year:31 August 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 25930 - Manufacture of wire products, chain and springs

Office Address & Contact

Registered Address:Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, The Links, Strangford, Northern Ireland, BT30 7NB

Secretary22 November 2009Active
57, The Links, Strangford, Northern Ireland, BT30 7NB

Director22 November 2009Active
Yalhalla, Baghead Bridge Road, Aghalee, BT67 ODL

Secretary01 July 2006Active
15 Newry Road, Mayobridge, Newry, BT34 2ET

Secretary25 October 2007Active
19 Circular Road, Dromore, BT25 1AL

Secretary16 October 1957Active
11 The Steadings, Drumbeg, Lisburn, BT17 9ND

Director28 November 2003Active
79 Gilford Road, Lurgan, Co Armagh, BT66 7EB

Director16 October 1957Active
37 Bleary Road, Portadown, Co.Armagh, BT63 5NE

Director16 October 1957Active
7 Tyler Avenue, Limavady, BT49 0DT

Director02 December 1999Active
15 Newry Road, Mayobridge, Co Down, BT34 2ET

Director07 August 2008Active
149 Fairview Road, Carnmoney, Co Antrim, BT36 6QN

Director27 August 2008Active
41 Lurgan Road, Portadown, Co.Armagh, BT63 5BJ

Director16 October 1957Active

People with Significant Control

Technical Metals Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:C/O Flannigan Edmonds Bannon, Pearl Assurance House, Belfast, Northern Ireland, BT1 5HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-20Address

Change registered office address company with date old address new address.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Officers

Change person director company with change date.

Download
2015-06-02Accounts

Accounts with accounts type total exemption small.

Download
2014-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-25Mortgage

Mortgage satisfy charge full.

Download
2014-05-02Accounts

Accounts with accounts type total exemption small.

Download
2014-01-30Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.