Warning: file_put_contents(c/124593c4ada2e2f5aa275b365f8cae7b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ballymag Ltd, BT32 3SZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BALLYMAG LTD

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

This company is commonly known as Ballymag Ltd. The company was founded 12 years ago and was given the registration number NI611210. The firm's registered office is in BANBRIDGE. You can find them at 32 Garvaghy Road, , Banbridge, County Down. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BALLYMAG LTD
Company Number:NI611210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2012
End of financial year:28 February 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:32 Garvaghy Road, Banbridge, County Down, BT32 3SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Garvaghy Road, Banbridge, BT32 3SZ

Director18 December 2020Active
32, Garvaghy Road, Banbridge, BT32 3SZ

Director27 September 2019Active
32, Garvaghy Road, Banbridge, Northern Ireland, BT32 3SZ

Director15 February 2012Active
Northern Bank House, Main Street, Kesh, United Kingdom, BT93 1TF

Director27 September 2019Active

People with Significant Control

Mr David Albert Mahon
Notified on:01 March 2019
Status:Active
Date of birth:March 1956
Nationality:Irish
Address:32, Garvaghy Road, Banbridge, BT32 3SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Melvyn Robert Adair
Notified on:01 March 2019
Status:Active
Date of birth:March 1963
Nationality:British
Address:32, Garvaghy Road, Banbridge, BT32 3SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Norman David Fairley
Notified on:15 February 2017
Status:Active
Date of birth:July 1934
Nationality:British
Address:32, Garvaghy Road, Banbridge, BT32 3SZ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Gazette

Gazette dissolved compulsory.

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.