UKBizDB.co.uk

ACHESON & GLOVER LIMITED

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

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.

Company Information

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:
  • 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
  • 23520 - Manufacture of lime and plaster
  • 23610 - Manufacture of concrete products for construction purposes

Office Address & Contact

Registered Address:127 Crievehill Road, Fivemiletown, County Tyrone, BT75 0SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
127, Crievehill Road, Fivemiletown, BT75 0SY

Secretary23 October 2019Active
77a, Balmoral Avenue, Belfast, Northern Ireland, BT9 6NY

Director22 July 2009Active
39, Ballygowan Road, Hillsborough, BT26 6EJ

Director-Active
127, Crievehill Road, Fivemiletown, BT75 0SY

Director27 January 2015Active
4, Crevenagh View, Omagh, BT79 0JH

Secretary-Active
127, Crievehill Road, Fivemiletown, United Kingdom, BT75 0SY

Secretary01 January 2013Active
43 Tullylagan Road, Cookstown, Co Tyrone,

Director-Active
18a Church Avenue, Holywood, Co Down,

Director01 October 1999Active
Roborough House, 85 East Street, Ashburton, England, TQ13 7AL

Director29 May 2014Active
127, Crievehill Road, Fivemiletown, United Kingdom, BT75 0SY

Director14 May 2014Active
155 Highfield Rise, Chester-Le-Street, Durham, DH3 3UY

Director22 July 2009Active
84 Magherafelt Road, Moneymore, Co Londonderry,

Director-Active
2 Circular Road, Moneymore, Co Londonderry,

Director-Active
127, Crievehill Road, Fivemiletown, United Kingdom, BT75 0SY

Director14 May 2014Active
4, Crevenagh View, Omagh, BT79 0JH

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-05-24Change of name

Certificate change of name company.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-12-16Auditors

Auditors resignation company.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type full.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-01Officers

Appoint person secretary company with name date.

Download
2019-11-01Officers

Termination secretary company with name termination date.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type full.

Download
2019-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-08Accounts

Change account reference date company previous shortened.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-12-12Mortgage

Mortgage satisfy charge full.

Download
2018-12-04Mortgage

Mortgage satisfy charge full.

Download
2018-12-04Mortgage

Mortgage satisfy charge full.

Download
2018-12-04Mortgage

Mortgage satisfy charge full.

Download
2018-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.