This company is commonly known as Brakes Foodservice Ni Limited. The company was founded 16 years ago and was given the registration number NI066355. The firm's registered office is in CO ANTRIM. You can find them at 221 Hillhall Road, Lisburn, Co Antrim, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.
Name | : | BRAKES FOODSERVICE NI LIMITED |
---|---|---|
Company Number | : | NI066355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2007 |
End of financial year | : | 02 July 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 221 Hillhall Road, Lisburn, Co Antrim, BT27 5JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
221 Hillhall Road, Lisburn, Co Antrim, BT27 5JQ | Secretary | 01 April 2015 | Active |
Enterprise House, Eureka Business Park, Ashford, United Kingdom, TN25 4AG | Director | 01 December 2022 | Active |
Enterprise House, Eureka Business Park, Ashford, England, TN25 4AG | Director | 19 February 2024 | Active |
Sysco Ireland, Killamonan, The Ward, Ireland, D11VP3F | Director | 03 May 2022 | Active |
Enterprise House, Eureka Business Park, Ashford, United Kingdom, TN25 4AG | Director | 29 December 2020 | Active |
7 Grange Road, Ballymena, BT42 1AE | Secretary | 03 October 2008 | Active |
Enterprise House, Eureka Business Park, Ashford, United Kingdom, TN25 4AG | Secretary | 25 October 2008 | Active |
21 Arthur Street, Belfast, BT1 4GA | Corporate Secretary | 20 September 2007 | Active |
Enterprise House, Eureka Business Park, Ashford, United Kingdom, TN25 4AG | Director | 04 April 2016 | Active |
Enterprise House, Eureka Business Park, Ashford, United Kingdom, TN25 4AG | Director | 25 October 2008 | Active |
221 Hillhall Road, Lisburn, Co Antrim, BT27 5JQ | Director | 25 October 2008 | Active |
221 Hillhall Road, Lisburn, Co Antrim, BT27 5JQ | Director | 01 July 2010 | Active |
Enterprise House, Eureka Business Park, Ashford, England, TN25 4AG | Director | 04 July 2021 | Active |
Enterprise House, Eureka Business Park, Ashford, England, TN25 4AG | Director | 01 May 2017 | Active |
7 Grange Road, Ballymena, Co Antrim, BT42 1AE | Director | 03 October 2008 | Active |
221 Hillhall Road, Lisburn, Co Antrim, BT27 5JQ | Director | 02 April 2012 | Active |
Enterprise House, Eureka Business Park, Ashford, TN25 4AG | Director | 25 October 2008 | Active |
Enterprise House, Eureka Business Park, Ashford, United Kingdom, TN25 4AG | Director | 01 April 2013 | Active |
21 Arthur Street, Belfast, BT1 4GA | Director | 20 September 2007 | Active |
Red Dyke, 110 Galgorm Road, Ballymena, | Director | 03 October 2008 | Active |
42 Leighmore Avenue, Ballymena, BT42 2AR | Director | 03 October 2008 | Active |
Enterprise House, Eureka Business Park, Ashford, United Kingdom, TN25 4AG | Director | 01 December 2022 | Active |
221 Hillhall Road, Lisburn, Co Antrim, BT27 5JQ | Director | 02 April 2012 | Active |
Brake Bros Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Enterprise House, Nicholas Road, Eureka Science Park, Ashford, England, TN25 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type full. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type full. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-07-20 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Accounts | Accounts with accounts type full. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Resolution | Resolution. | Download |
2020-12-29 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Incorporation | Memorandum articles. | Download |
2020-07-20 | Resolution | Resolution. | Download |
2020-07-06 | Accounts | Accounts with accounts type full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.