UKBizDB.co.uk

BALLYLISK DAIRIES LTD

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

This company is commonly known as Ballylisk Dairies Ltd. The company was founded 7 years ago and was given the registration number NI644096. The firm's registered office is in CRAIGAVON. You can find them at 14 Brackagh Road, Portadown, Craigavon, . This company's SIC code is 10512 - Butter and cheese production.

Company Information

Name:BALLYLISK DAIRIES LTD
Company Number:NI644096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2017
End of financial year:28 February 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 10512 - Butter and cheese production

Office Address & Contact

Registered Address:14 Brackagh Road, Portadown, Craigavon, Northern Ireland, BT62 3RW
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Brackagh Road, Portadown, Craigavon, Northern Ireland, BT62 3RW

Director26 November 2021Active
12 Brackagh Road, Portadown, United Kingdom, BT62 3RW

Director22 February 2017Active
41 Velton Lawns, Laurelvale, Tandragee, United Kingdom, BT62 2PB

Director22 February 2017Active
41 Velton Lawns, Laurelvale, Tandragee, United Kingdom, BT62 2PB

Director22 February 2017Active

People with Significant Control

Mr Andrew Mark Wright
Notified on:26 November 2021
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:Northern Ireland
Address:14, Brackagh Road, Craigavon, Northern Ireland, BT62 3RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean Mervyn Henry Wright
Notified on:22 February 2017
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:41 Velton Lawns, Laurelvale, Tandragee, United Kingdom, BT62 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Mark Wright
Notified on:22 February 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:12 Brackagh Road, Portadown, United Kingdom, BT62 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gillian Louise Wright
Notified on:22 February 2017
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:41 Velton Lawns, Laurelvale, Tandragee, United Kingdom, BT62 2PB
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
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Accounts

Accounts amended with accounts type total exemption full.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Accounts

Accounts amended with accounts type total exemption full.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-11-26Persons with significant control

Notification of a person with significant control.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Gazette

Gazette filings brought up to date.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-29Gazette

Gazette filings brought up to date.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Gazette

Gazette notice compulsory.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Address

Change registered office address company with date old address new address.

Download
2018-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Address

Change registered office address company with date old address new address.

Download
2018-02-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.