UKBizDB.co.uk

AGHINVER BOAT CO. LIMITED

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

This company is commonly known as Aghinver Boat Co. Limited. The company was founded 50 years ago and was given the registration number NI009599. The firm's registered office is in ENNISKILLEN. You can find them at 167 Crevinish Road, Aghinver, Lisnarick, Enniskillen, County Fermanagh. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:AGHINVER BOAT CO. LIMITED
Company Number:NI009599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1973
End of financial year:31 January 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:167 Crevinish Road, Aghinver, Lisnarick, Enniskillen, County Fermanagh, BT94 1JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
165, Crevinish Road, Aghinver, Lisnarick, Enniskillen, Northern Ireland, BT94 1JY

Secretary10 July 1973Active
170 Crevenish Road, Lisnarick, Irvinestown, Northern Ireland, BT94 1JY

Director18 March 2016Active
165 Crevenish Road, Lisnarick, United Kingdom, BT94 1JY

Director10 July 1973Active
170 Crevenish Road, Lisnarick, Irvinestown, Northern Ireland, BT94 1JY

Director30 November 2000Active
165 Crevenish Road, Lisnarick, United Kingdom, BT94 1JY

Director10 July 1973Active
Drumbarna, Kesh, Co Fermanagh, BT93 1RR

Director10 July 1973Active

People with Significant Control

Mrs Carolyn Mccaldin
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:Northern Ireland
Address:133, Crevinish Road, Enniskillen, Northern Ireland, BT94 1JY
Nature of control:
  • Significant influence or control
Mrs Elizabeth Mccaldin
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:Northern Ireland
Address:165 Crevinish Road, Crevinish Road, Enniskillen, Northern Ireland, BT94 1JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Patrick Mccaldin
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:Northern Ireland
Address:113, Crevinish Road, Enniskillen, Northern Ireland, BT94 1JY
Nature of control:
  • Significant influence or control
Mr Michael Mccaldin
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:Northern Ireland
Address:165, Crevinish Road, Enniskillen, Northern Ireland, BT94 1JY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Mortgage

Mortgage satisfy charge full.

Download
2021-05-28Mortgage

Mortgage satisfy charge full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Mortgage

Mortgage satisfy charge full.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Officers

Change person director company with change date.

Download
2017-04-28Officers

Change person director company with change date.

Download
2017-04-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.