UKBizDB.co.uk

BA CLIC COMPONENTS LTD

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

This company is commonly known as Ba Clic Components Ltd. The company was founded 8 years ago and was given the registration number NI635621. The firm's registered office is in COOKSTOWN. You can find them at Derryloran Industrial Estate, Sandholes Road, Cookstown, County Tyrone. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:BA CLIC COMPONENTS LTD
Company Number:NI635621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2016
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Derryloran Industrial Estate, Sandholes Road, Cookstown, County Tyrone, Northern Ireland, BT80 9LU
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Derryloran Industrial Estate, Sandholes Road, Cookstown, Northern Ireland, BT80 9LU

Director05 January 2016Active
Derryloran Industrial Estate, Sandholes Road, Cookstown, Northern Ireland, BT80 9LU

Director05 January 2016Active
Derryloran Industrial Estate, Sandholes Road, Cookstown, Northern Ireland, BT80 9LU

Director25 September 2020Active
Derryloran Industrial Estate, Sandholes Road, Cookstown, Northern Ireland, BT80 9LU

Director23 August 2017Active
Derryloran Industrial Estate, Sandholes Road, Cookstown, Northern Ireland, BT80 9LU

Director30 May 2018Active
Derryloran Industrial Estate, Sandholes Road, Cookstown, Northern Ireland, BT80 9LU

Director30 October 2019Active

People with Significant Control

H2 Portes 2 Limited
Notified on:23 August 2017
Status:Active
Country of residence:England
Address:100, Wigmore Street, London, England, W1U 3RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Brikie Properties Ltd
Notified on:22 August 2017
Status:Active
Country of residence:Northern Ireland
Address:111, Lough Fea Road, Cookstown, Northern Ireland, BT80 9SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Martin Mc Cracken
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:Derryloran Industrial Estate, Sandholes Road, Cookstown, Northern Ireland, BT80 9LU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Kieran Gerard Mc Cracken
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:Derryloran Industrial Estate, Sandholes Road, Cookstown, Northern Ireland, BT80 9LU
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type small.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type small.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-04-06Accounts

Accounts with accounts type small.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type medium.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type small.

Download
2018-06-16Officers

Appoint person director company with name date.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2017-09-07Persons with significant control

Cessation of a person with significant control.

Download
2017-09-07Persons with significant control

Cessation of a person with significant control.

Download
2017-09-07Persons with significant control

Cessation of a person with significant control.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2017-09-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.