This company is commonly known as Acheson & Glover Limited. The company was founded 64 years ago and was given the registration number NI004475. The firm's registered office is in FIVEMILETOWN. You can find them at 127 Crievehill Road, , Fivemiletown, County Tyrone. This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.
Name | : | ACHESON & GLOVER LIMITED |
---|---|---|
Company Number | : | NI004475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1960 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 127 Crievehill Road, Fivemiletown, County Tyrone, BT75 0SY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
127, Crievehill Road, Fivemiletown, BT75 0SY | Secretary | 23 October 2019 | Active |
77a, Balmoral Avenue, Belfast, Northern Ireland, BT9 6NY | Director | 22 July 2009 | Active |
39, Ballygowan Road, Hillsborough, BT26 6EJ | Director | - | Active |
127, Crievehill Road, Fivemiletown, BT75 0SY | Director | 27 January 2015 | Active |
4, Crevenagh View, Omagh, BT79 0JH | Secretary | - | Active |
127, Crievehill Road, Fivemiletown, United Kingdom, BT75 0SY | Secretary | 01 January 2013 | Active |
43 Tullylagan Road, Cookstown, Co Tyrone, | Director | - | Active |
18a Church Avenue, Holywood, Co Down, | Director | 01 October 1999 | Active |
Roborough House, 85 East Street, Ashburton, England, TQ13 7AL | Director | 29 May 2014 | Active |
127, Crievehill Road, Fivemiletown, United Kingdom, BT75 0SY | Director | 14 May 2014 | Active |
155 Highfield Rise, Chester-Le-Street, Durham, DH3 3UY | Director | 22 July 2009 | Active |
84 Magherafelt Road, Moneymore, Co Londonderry, | Director | - | Active |
2 Circular Road, Moneymore, Co Londonderry, | Director | - | Active |
127, Crievehill Road, Fivemiletown, United Kingdom, BT75 0SY | Director | 14 May 2014 | Active |
4, Crevenagh View, Omagh, BT79 0JH | Director | - | Active |
Acheson Holdings Ltd | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 127, Creevehill Road, Fivemiletown, Northern Ireland, BT75 0SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type full. | Download |
2023-05-24 | Change of name | Certificate change of name company. | Download |
2023-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-16 | Auditors | Auditors resignation company. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type full. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-01 | Officers | Appoint person secretary company with name date. | Download |
2019-11-01 | Officers | Termination secretary company with name termination date. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type full. | Download |
2019-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-08 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-28 | Accounts | Accounts with accounts type full. | Download |
2018-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.