UKBizDB.co.uk

ABCO DIVERS LIMITED

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

This company is commonly known as Abco Divers Limited. The company was founded 26 years ago and was given the registration number NI034038. The firm's registered office is in LISBURN. You can find them at 282 Moira Road, , Lisburn, County Antrim. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ABCO DIVERS LIMITED
Company Number:NI034038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1998
End of financial year:30 April 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:282 Moira Road, Lisburn, County Antrim, Northern Ireland, BT28 2TU
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
282, Moira Road, Lisburn, Northern Ireland, BT28 2TU

Director07 November 2014Active
282, Moira Road, Lisburn, Northern Ireland, BT28 2TU

Secretary15 June 2009Active
1 Netherlands Drive, Upper Dunmurry Lane, Belfast, BT17 0EU

Secretary21 April 1998Active
Falconer Stewart Offices, 248 Upper Newtownards Rd, Belfast, BT4 3EU

Corporate Secretary05 January 2007Active
Abco House, Lissue East Industrial Estate, Lissue Road, Lisburn, Northern Ireland, BT28 2SU

Director23 January 2003Active
Abco House, Lissue East Industrial Estate, Lissue Road, Lisburn, Northern Ireland, BT28 2SU

Director21 April 1998Active
1 Netherlands Drive, Upper Dunmurry Lane, Belfast, BT17 0EU

Director21 April 1998Active

People with Significant Control

Mr John Vincent Osborne
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:Irish
Country of residence:Northern Ireland
Address:282, Moira Road, Lisburn, Northern Ireland, BT28 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brendan Hugh Osborne
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:Irish
Country of residence:Northern Ireland
Address:282, Moira Road, Lisburn, Northern Ireland, BT28 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Mortgage

Mortgage satisfy charge full.

Download
2022-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-15Officers

Termination secretary company with name termination date.

Download
2016-02-10Address

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

Download
2016-01-31Accounts

Accounts with accounts type total exemption small.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2014-11-19Officers

Termination director company with name termination date.

Download
2014-11-19Officers

Termination director company with name termination date.

Download
2014-11-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.