This company is commonly known as Aberco Limited. The company was founded 30 years ago and was given the registration number NI028331. The firm's registered office is in BELFAST. You can find them at 92 Ann Street, , Belfast, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | ABERCO LIMITED |
---|---|---|
Company Number | : | NI028331 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1994 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 92 Ann Street, Belfast, BT1 3HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
92, Ann Street, Belfast, BT1 3HH | Director | 27 January 2014 | Active |
92, Ann Street, Belfast, BT1 3HH | Director | 24 April 2018 | Active |
16 Cove Hill, Groomsport, Bangor, BT19 6HU | Secretary | 28 March 1994 | Active |
92, Ann Street, Belfast, BT1 3HH | Secretary | 24 June 2013 | Active |
92, Ann Street, Belfast, BT1 3HH | Secretary | 31 January 2017 | Active |
8 Downshire Lane, Bangor, County Down, BT20 3TY | Secretary | 19 June 2006 | Active |
92, Ann Street, Belfast, BT1 3HH | Secretary | 28 June 2019 | Active |
71 Lomond Avenue, Belfast, BT4 3AJ | Secretary | 24 October 2008 | Active |
4, Queens Square, Belfast, Northern Ireland, BT1 3DJ | Secretary | 21 May 2008 | Active |
13 Cranmore Park, Belfast, BT9 6JF | Director | 21 March 2003 | Active |
18 Cambourne Park, Upper Malone Road, Belfast, BT9 6RL | Director | 28 March 1994 | Active |
92, Ann Street, Belfast, BT1 3HH | Director | 13 September 2012 | Active |
Millrace House, 3 Dunadry Manor, Dunadry, BT41 2RY | Director | 15 September 2004 | Active |
5 Deramore Park, Belfast, BT9 5JW | Director | 28 March 1994 | Active |
11 Beechlands, Malone Road, Belfast, BT9 5HU | Director | 23 August 2005 | Active |
4, Queens Square, Belfast, Northern Ireland, BT1 3DJ | Director | 14 March 2012 | Active |
92, Ann Street, Belfast, BT1 3HH | Director | 29 June 2009 | Active |
92, Ann Street, Belfast, BT1 3HH | Director | 27 January 2014 | Active |
34 Barn Hill, Donaghadee, Co.Down, BT21 0QA | Director | 28 March 1994 | Active |
2 Cairn Road, Carrickfergus, Co Antrim, BT38 9AP | Director | 05 September 2005 | Active |
Aib Group (Uk) P.L.C. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | First Trust Centre, 92 Ann Street, Belfast, Northern Ireland, BT1 3HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-10-01 | Dissolution | Dissolution application strike off company. | Download |
2021-09-20 | Accounts | Accounts with accounts type full. | Download |
2021-02-17 | Officers | Termination secretary company with name termination date. | Download |
2020-11-06 | Accounts | Accounts with accounts type full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-07-31 | Officers | Appoint person secretary company with name date. | Download |
2019-07-31 | Officers | Termination secretary company with name termination date. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type full. | Download |
2018-05-04 | Officers | Appoint person director company with name date. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Officers | Termination director company with name termination date. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Officers | Termination secretary company with name termination date. | Download |
2017-01-31 | Officers | Appoint person secretary company with name date. | Download |
2016-09-30 | Accounts | Accounts with accounts type full. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Officers | Termination director company with name termination date. | Download |
2015-09-28 | Accounts | Accounts with accounts type full. | Download |
2015-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.