UKBizDB.co.uk

ALUSET NORTHERN IRELAND LIMITED

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

This company is commonly known as Aluset Northern Ireland Limited. The company was founded 39 years ago and was given the registration number NI017705. The firm's registered office is in . You can find them at 6 Osborne Place, Belfast, , . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:ALUSET NORTHERN IRELAND LIMITED
Company Number:NI017705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1984
End of financial year:30 November 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:6 Osborne Place, Belfast, BT9 6YP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Osborne Place, Belfast, Northern Ireland, BT9 6YP

Secretary05 January 2010Active
6 Osborne Place, Belfast, BT9 6YP

Director13 June 2017Active
7 Auburn Avenue, Donnybrook, DUBLIN 4

Director30 May 2008Active
33 Aideen Drive, Terenure, Dublin, 6 3

Secretary07 December 2007Active
34 Anne Devlin Road, Rathfarnham, Dublin 14,

Secretary10 November 2008Active
34 Anne Devlin Road, Rathfarnham, Dublin 14,

Secretary09 August 1984Active
33 Aideen Drive, Terenure, Dublin 6,

Director25 April 2006Active
33 Aideen Drive, Terenure, Dublin,

Director09 August 1984Active
340 Ryevale Lawn, Leixlip, Co Kildare,

Director09 August 1984Active
4 Sion Hill Road, Drumcondra, Dublin 9,

Director30 May 2008Active
8,Hyde Park, Dalkey, Co Dublin,

Director09 August 1984Active
Friarstown, Kildare, Co Kildare,

Director02 September 1999Active
Ballymoran, Edenderry, Co Offaly,

Director02 September 1999Active
Strathyre, Milltown, Newbridge,

Director02 September 1999Active
95 Trossachs Drive, Belfast,

Director09 August 1984Active

People with Significant Control

Mr Paul Keegan
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:Irish
Address:6 Osborne Place, BT9 6YP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John O'Loughlin
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:Irish
Address:6 Osborne Place, BT9 6YP
Nature of control:
  • Ownership of shares 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 (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
2023-09-06Insolvency

Liquidation declaration of solvency northern ireland.

Download
2023-09-06Insolvency

Liquidation appointment of liquidator.

Download
2023-09-06Resolution

Resolution.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-11Gazette

Gazette filings brought up to date.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type small.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type small.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type small.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type small.

Download
2018-05-02Mortgage

Mortgage satisfy charge full.

Download
2018-05-02Mortgage

Mortgage satisfy charge full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Mortgage

Mortgage satisfy charge full.

Download
2017-06-27Accounts

Accounts with accounts type small.

Download
2017-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-27Mortgage

Mortgage satisfy charge full.

Download
2017-06-27Mortgage

Mortgage satisfy charge full.

Download
2017-06-27Mortgage

Mortgage satisfy charge full.

Download
2017-06-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.