UKBizDB.co.uk

BLACKBOURNE LIMITED

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

This company is commonly known as Blackbourne Limited. The company was founded 53 years ago and was given the registration number NI007963. The firm's registered office is in 42 QUEEN STREET. You can find them at Jefferson House 1st Floor, Jefferson House, 42 Queen Street, Belfast. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:BLACKBOURNE LIMITED
Company Number:NI007963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 June 1970
End of financial year:31 March 2018
Jurisdiction:Northern - Ireland
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Jefferson House 1st Floor, Jefferson House, 42 Queen Street, Belfast, BT1 6HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92, Old Ballyrobin Road, Muckamore, N. Ireland, BT41 4TJ

Secretary01 May 2003Active
92, Old Ballyrobin Road, Muckamore, N. Ireland, BT41 4TJ

Director01 May 2003Active
92, Old Ballyrobin Road, Muckamore, N. Ireland, BT41 4TJ

Director29 June 1970Active
Kpmg, The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP

Director01 October 2017Active
6 The Village, Templepatrick, Ballyclare, BT39 0AA

Director29 June 1970Active
87 Old Ballyrobin Road, Muckamore, Co.Antrim, BT41 4TJ

Director29 June 1970Active
92, Old Ballyrobin Rd, Muckamore, N. Ireland, BT41 4TJ

Director01 May 2003Active
92, Old Ballyrobin Road, Muckamore, N. Ireland, BT41 4TJ

Director24 May 2007Active
6 Oak Grove Manor, Glenavy, Antrim, BT29 4ZS

Director29 June 1970Active
58 Magherlane Road, Randalstown, BT41 4NT

Director29 June 1970Active

People with Significant Control

Mrs Gayle Sadreen Boyce
Notified on:01 October 2017
Status:Active
Date of birth:November 1971
Nationality:British
Address:Kpmg, The Soloist Building, Belfast, BT1 3LP
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Catherine Sara Blackbourne
Notified on:01 February 2017
Status:Active
Date of birth:January 1972
Nationality:British
Address:92 Old Ballyrobin Road, BT41 4TJ
Nature of control:
  • Significant influence or control
Mr Giles Bryan Hill
Notified on:01 February 2017
Status:Active
Date of birth:June 1969
Nationality:British
Address:92 Old Ballyrobin Road, BT41 4TJ
Nature of control:
  • Significant influence or control
Mrs Marie Hodgson
Notified on:01 February 2017
Status:Active
Date of birth:June 1969
Nationality:British
Address:92 Old Ballyrobin Road, BT41 4TJ
Nature of control:
  • Significant influence or control
Mr Bryan William Campbell
Notified on:01 February 2017
Status:Active
Date of birth:May 1969
Nationality:British
Address:92 Old Ballyrobin Road, BT41 4TJ
Nature of control:
  • Significant influence or control
Mr Cedric George Blackbourne
Notified on:01 February 2017
Status:Active
Date of birth:November 1937
Nationality:British
Address:Kpmg, The Soloist Building, Belfast, BT1 3LP
Nature of control:
  • Right to appoint and remove directors
Mr Aran William Robert Blackbourne
Notified on:01 February 2017
Status:Active
Date of birth:May 1968
Nationality:British
Address:Kpmg, The Soloist Building, Belfast, BT1 3LP
Nature of control:
  • Significant influence or control
Mrs Gayle Sadreen Boyce
Notified on:01 February 2017
Status:Active
Date of birth:November 1971
Nationality:British
Address:Kpmg, The Soloist Building, Belfast, BT1 3LP
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
2023-05-11Address

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

Download
2021-03-18Insolvency

Liquidation appointment of liquidator northern ireland.

Download
2019-12-17Address

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

Download
2019-12-03Insolvency

Liquidation appointment of liquidator northern ireland.

Download
2019-11-13Insolvency

Liquidation compulsory winding up order.

Download
2019-04-03Accounts

Accounts with accounts type medium.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-01-04Accounts

Accounts with accounts type full.

Download
2018-01-04Mortgage

Mortgage satisfy charge full.

Download
2018-01-04Mortgage

Mortgage satisfy charge full.

Download
2017-10-10Persons with significant control

Change to a person with significant control.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-10-10Officers

Appoint person director company with name date.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type full.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type full.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type full.

Download
2014-04-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.