UKBizDB.co.uk

BALLYTYRONE NURSERIES LIMITED

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

This company is commonly known as Ballytyrone Nurseries Limited. The company was founded 7 years ago and was given the registration number NI641178. The firm's registered office is in CRAIGAVON. You can find them at 66 Ballynagarrick Road, Portadown, Craigavon, . This company's SIC code is 01190 - Growing of other non-perennial crops.

Company Information

Name:BALLYTYRONE NURSERIES LIMITED
Company Number:NI641178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2016
End of financial year:30 September 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 01190 - Growing of other non-perennial crops
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:66 Ballynagarrick Road, Portadown, Craigavon, Northern Ireland, BT63 5NS
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Ballynagarrick Road, Portadown, Craigavon, United Kingdom, BT63 5NS

Director30 November 2016Active
9, Baltylum Meadows, Portadown, Craigavon, Northern Ireland, BT62 4AB

Director30 November 2016Active
37 Ballytyrone Road, Loughgall, Armagh, United Kingdom, BT61 8QA

Director30 September 2016Active

People with Significant Control

Mrs Helen Elizabeth Gilmour
Notified on:30 November 2016
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:Northern Ireland
Address:66, Ballynagarrick Road, Craigavon, Northern Ireland, BT63 5NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Thomas Gilpin
Notified on:30 November 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:Northern Ireland
Address:66, Ballynagarrick Road, Craigavon, Northern Ireland, BT63 5NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Robert Gilpin
Notified on:30 September 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:37 Ballytyrone Road, Loughgall, Armagh, United Kingdom, BT61 8QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-11-27Officers

Change person director company with change date.

Download
2018-06-22Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-27Address

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

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2016-11-30Officers

Appoint person director company with name date.

Download
2016-11-30Officers

Appoint person director company with name date.

Download
2016-09-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.