This company is commonly known as Berendsen Supply Chain (northern Ireland) Limited. The company was founded 46 years ago and was given the registration number NI012725. The firm's registered office is in MURRAY STREET. You can find them at C/o Carson Mcdowell, Murray House, Murray Street, Belfast. This company's SIC code is 14120 - Manufacture of workwear.
Name | : | BERENDSEN SUPPLY CHAIN (NORTHERN IRELAND) LIMITED |
---|---|---|
Company Number | : | NI012725 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | C/o Carson Mcdowell, Murray House, Murray Street, Belfast, BT1 6DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Carson Mcdowell, Murray House, Murray Street, BT1 6DN | Secretary | 18 August 2021 | Active |
C/O Carson Mcdowell, Murray House, Murray Street, BT1 6DN | Director | 13 July 2018 | Active |
C/O Carson Mcdowell, Murray House, Murray Street, BT1 6DN | Director | 01 April 2019 | Active |
C/O Carson Mcdowell, Murray House, Murray Street, BT1 6DN | Secretary | 01 April 2019 | Active |
67 Carysfort Park, Blackrock, Co Dublin, | Secretary | 12 March 2008 | Active |
40 Bush Road, Antrim, Co.Antrim, BT41 2QB | Secretary | 25 April 1978 | Active |
C/O Carson Mcdowell, Murray House, Murray Street, BT1 6DN | Secretary | 01 July 2011 | Active |
2, Regency Court, Langley Road, Watford, England, WD17 4RG | Director | 01 October 2009 | Active |
7, St. John's Crescent, Johnstown, Ireland, | Director | 01 June 2014 | Active |
83 Nutley Lane, Donnybrook, Dublin 4, | Director | 12 March 2008 | Active |
67 Carysfort Park, Blackrock, Co Dublin, | Director | 12 March 2008 | Active |
40 Bush Roadk, Antrim, BT41 2QB | Director | 25 April 1978 | Active |
40 Bush Road, Antrim, BT41 2QB | Director | 25 April 1978 | Active |
C/O Carson Mcdowell, Murray House, Murray Street, BT1 6DN | Director | 12 March 2008 | Active |
Berendsen Ireland Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Grosvenor Place, London, England, SW1X 7DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-04 | Capital | Capital statement capital company with date currency figure. | Download |
2023-09-04 | Insolvency | Legacy. | Download |
2023-09-04 | Capital | Legacy. | Download |
2023-09-04 | Resolution | Resolution. | Download |
2023-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-01 | Accounts | Accounts with accounts type small. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type small. | Download |
2021-09-09 | Officers | Termination secretary company with name termination date. | Download |
2021-09-08 | Officers | Appoint person secretary company with name date. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-07 | Accounts | Accounts with accounts type small. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type small. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Officers | Appoint person secretary company with name date. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Officers | Termination secretary company with name termination date. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2018-09-28 | Accounts | Accounts with accounts type small. | Download |
2018-07-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.