This company is commonly known as Baskets Galore Ltd. The company was founded 18 years ago and was given the registration number NI056419. The firm's registered office is in CO DOWN. You can find them at 34 Duffern Avenue, Bangor, Co Down, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | BASKETS GALORE LTD |
---|---|---|
Company Number | : | NI056419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 34 Duffern Avenue, Bangor, Co Down, BT20 3AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Killaughey Road, Donaghadee, BT21 0BE | Secretary | 07 September 2005 | Active |
15, Seymour Road, Bangor, Northern Ireland, BT19 1BL | Director | 07 September 2005 | Active |
37, Killaughey Road, Donaghadee, BT21 0BE | Director | 07 September 2005 | Active |
34 Duffern Avenue, Bangor, Co Down, BT20 3AA | Director | 30 March 2014 | Active |
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL | Secretary | 07 September 2005 | Active |
Ms Lynne Forde | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Address | : | 34 Duffern Avenue, Co Down, BT20 3AA |
Nature of control | : |
|
Mr Neil Crozier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Address | : | 34 Duffern Avenue, Co Down, BT20 3AA |
Nature of control | : |
|
Mrs Andrea Seay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Hamilton Morris Waugh, 34 Dufferin Avenue, Bangor, United Kingdom, BT20 3AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-07 | Officers | Change person director company with change date. | Download |
2023-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-20 | Officers | Change person director company with change date. | Download |
2015-10-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.