UKBizDB.co.uk

BORD NA MONA UK LIMITED

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

This company is commonly known as Bord Na Mona Uk Limited. The company was founded 27 years ago and was given the registration number 03293654. The firm's registered office is in LIVERPOOL. You can find them at Simonswood Moss Perimeter Road, Kirkby, Liverpool, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BORD NA MONA UK LIMITED
Company Number:03293654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1996
End of financial year:30 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Simonswood Moss Perimeter Road, Kirkby, Liverpool, England, L33 3AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashbrook, Rathbride, The Curragh, Ireland,

Secretary16 June 2021Active
Bord Na Mona Offices, Main Street, Newbridge, Ireland,

Director01 January 2019Active
Bord Na Móna, Main Street, Newbridge, Ireland,

Director02 August 2022Active
Bord Na Mona, Main Street, Newbridge, Ireland,

Director20 January 2021Active
Demesne, Calverstown, Kilcullen, Ireland, IRISH

Secretary02 December 2004Active
The Cottage, South Weston, Thame, OX9 7EF

Secretary17 December 1996Active
Newtown House, Cahore, Gorey, Ireland, IRISH

Secretary31 July 2000Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Secretary17 December 1996Active
Bord Na Mona Plc, Main Street, Newbridge, Ireland,

Secretary08 December 2011Active
Dunamase, Loughlinstown Road, Celbridge, Ireland,

Secretary01 February 2005Active
Simonswood Moss, Perimeter Road, Kirkby, Liverpool, England, L33 3AN

Director01 January 2015Active
Ballywilliam, Kilcormac, Ireland, IRISH

Director01 March 2007Active
Bord Na Mona Plc, Main Street, Newbridge, Ireland,

Director08 December 2011Active
11 Willow Drive, Maidenhead, SL6 2JX

Director27 June 2003Active
The Cottage, South Weston, Tetsworth, OX9 7EF

Director17 December 1996Active
5 Saint Marys Close, Aston, Hertfordshire, SG2 7EQ

Director17 December 1996Active
Bord Na Mona Plc, Bord Na Mona Offices, Main Street, Newbridge, Ireland,

Director01 January 2015Active
Bord Na Mona Plc Offices, Main Street, Newbridge, Ireland,

Director12 April 2019Active
Bord Na Mona, Main Street, W12 Xr59, Newbridge, Ireland,

Director10 September 2021Active
Inny Glen, Derry, Ballymahon, Ireland, IRISH

Director17 August 2005Active
Bord Na Mona Plc, Bord Na Mona Offices, Main Street, Newbridge, Ireland,

Director01 January 2015Active
Bord Na Mona Plc Offices, Main Street, Newbridge, Ireland, 000000

Director30 April 2018Active
Avonri, Walterstown, Dunboyne, Ireland, IRISH

Director31 July 2000Active
Arden Road, Tullamore, Ireland, IRISH

Director31 July 2000Active
Rathasker Heights, Naas, Ireland, IRISH

Director01 November 2001Active
Bord Na Mona Plc Offices, Main Street, Newbridge, Ireland, 000000

Director18 September 2019Active
Bord Na Mona Plc, Main Street, Newbridge, Ireland,

Director01 January 2015Active
Bord Na Mona Plc Offices, Main Street, Newbridge, Ireland, 000000

Director30 April 2018Active
Bord Na Mona Plc, Main Street, Newbridge, Ireland, 000000

Director30 April 2018Active
33 Long Furlong, Rugby, CV22 5QT

Director23 October 2007Active
33 Long Furlong, Rugby, CV22 5QT

Director17 August 2005Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Director17 December 1996Active
Bord Na Mona Plc, Bord Na Mona Plc, Main Street, Newbridge, Ireland,

Director04 May 2017Active
Bord Na Mona Plc, Main Street, Newbridge, Ireland,

Director08 December 2011Active
Bord Na Mona Plc Offices, Main Street, Newbridge, Ireland, 000000

Director18 September 2019Active

People with Significant Control

The Minister For Public Expenditure And Reform
Notified on:17 December 2016
Status:Active
Country of residence:Ireland
Address:Government Buildings, Merrion Street, Dublin 2, Ireland, D02R583
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-28Address

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

Download
2023-12-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-28Resolution

Resolution.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-08-04Officers

Second filing of director appointment with name.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Appoint person secretary company with name date.

Download
2021-06-25Officers

Termination secretary company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type full.

Download
2019-09-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.