UKBizDB.co.uk

BLOCKBUSTERS ENVIRONMENTAL SERVICES (NI) LIMITED

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

This company is commonly known as Blockbusters Environmental Services (ni) Limited. The company was founded 10 years ago and was given the registration number NI623557. The firm's registered office is in NEWRY. You can find them at Unit B7, Block B Win Business Park, Canal Quay, Newry, Co. Down. This company's SIC code is 37000 - Sewerage.

Company Information

Name:BLOCKBUSTERS ENVIRONMENTAL SERVICES (NI) LIMITED
Company Number:NI623557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2014
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 37000 - Sewerage

Office Address & Contact

Registered Address:Unit B7, Block B Win Business Park, Canal Quay, Newry, Co. Down, BT35 6PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B7, Block B, Win Business Park, Canal Quay, Newry, BT35 6PH

Secretary21 May 2015Active
Unit B7, Block B, Win Business Park, Canal Quay, Newry, BT35 6PH

Director21 May 2015Active
Unit B7, Block B, Win Business Park, Canal Quay, Newry, United Kingdom, BT35 6PH

Director21 March 2014Active
Unit B7, Block B, Win Business Park, Canal Quay, Newry, United Kingdom, BT35 6PH

Secretary21 March 2014Active
Unit B7, Block B, Win Business Park, Canal Quay, Newry, United Kingdom, BT35 6PH

Secretary21 March 2014Active
Unit B7, Block B, Win Business Park, Canal Quay, Newry, United Kingdom, BT35 6PH

Director21 March 2014Active
Unit B7, Block B, Win Business Park, Canal Quay, Newry, United Kingdom, BT35 6PH

Director21 March 2014Active

People with Significant Control

Mr Bernard Murchan
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:Irish
Address:Unit B7, Block B, Win Business Park, Newry, BT35 6PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Smyth
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:Northern Irish
Address:Unit B7, Block B, Win Business Park, Newry, BT35 6PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Mortgage

Mortgage satisfy charge full.

Download
2019-10-18Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type micro entity.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type micro entity.

Download
2017-04-18Mortgage

Mortgage satisfy charge full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-21Officers

Appoint person secretary company with name date.

Download
2016-03-21Officers

Termination secretary company with name termination date.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-05-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.