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.
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 | : |
|
Registered Address | : | Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57, The Links, Strangford, Northern Ireland, BT30 7NB | Secretary | 22 November 2009 | Active |
57, The Links, Strangford, Northern Ireland, BT30 7NB | Director | 22 November 2009 | Active |
Yalhalla, Baghead Bridge Road, Aghalee, BT67 ODL | Secretary | 01 July 2006 | Active |
15 Newry Road, Mayobridge, Newry, BT34 2ET | Secretary | 25 October 2007 | Active |
19 Circular Road, Dromore, BT25 1AL | Secretary | 16 October 1957 | Active |
11 The Steadings, Drumbeg, Lisburn, BT17 9ND | Director | 28 November 2003 | Active |
79 Gilford Road, Lurgan, Co Armagh, BT66 7EB | Director | 16 October 1957 | Active |
37 Bleary Road, Portadown, Co.Armagh, BT63 5NE | Director | 16 October 1957 | Active |
7 Tyler Avenue, Limavady, BT49 0DT | Director | 02 December 1999 | Active |
15 Newry Road, Mayobridge, Co Down, BT34 2ET | Director | 07 August 2008 | Active |
149 Fairview Road, Carnmoney, Co Antrim, BT36 6QN | Director | 27 August 2008 | Active |
41 Lurgan Road, Portadown, Co.Armagh, BT63 5BJ | Director | 16 October 1957 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-20 | Address | Change registered office address company with date old address new address. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-29 | Officers | Change person director company with change date. | Download |
2015-06-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2014-05-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-30 | Mortgage | Mortgage create with deed with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.