This company is commonly known as Bonalston Caravans Limited. The company was founded 40 years ago and was given the registration number NI017183. The firm's registered office is in PORTSTEWART. You can find them at 80 Mill Road, , Portstewart, Co. Londonderry. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.
Name | : | BONALSTON CARAVANS LIMITED |
---|---|---|
Company Number | : | NI017183 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1984 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 80 Mill Road, Portstewart, Co. Londonderry, Northern Ireland, BT55 7SW |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Mill Rd, Portstewart, Portstewart, United Kingdom, BT55 7SW | Secretary | 31 December 2012 | Active |
80 Mill Rd, Portstewart, United Kingdom, BT55 7SW | Director | 10 January 1984 | Active |
80 Mill Rd, Portstewart, United Kingdom, BT55 7SW | Director | 10 January 1984 | Active |
Stranocum Hall, Stranocum, | Secretary | 10 January 1984 | Active |
Stranocum Hall, Stranocum, | Director | 10 January 1984 | Active |
Stranocum Hall, Stranocum, | Director | 10 January 1984 | Active |
Mr. Stephen Dennis O'Neill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 105 Quilly Road, Coleraine, Northern Ireland, BT51 4UB |
Nature of control | : |
|
Mr Terry O'Neill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 80 Mill Rd, Portstewart, United Kingdom, BT55 7SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Change account reference date company previous extended. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Address | Change registered office address company with date old address new address. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-24 | Officers | Change person director company with change date. | Download |
2015-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-19 | Mortgage | Mortgage charge whole release with charge number. | Download |
2015-08-19 | Mortgage | Mortgage charge whole release with charge number. | Download |
2014-12-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.