This company is commonly known as Brett Martin Limited. The company was founded 52 years ago and was given the registration number NI008627. The firm's registered office is in CO ANTRIM. You can find them at 24 Roughfort Road, Mallusk, Co Antrim, . This company's SIC code is 22210 - Manufacture of plastic plates, sheets, tubes and profiles.
Name | : | BRETT MARTIN LIMITED |
---|---|---|
Company Number | : | NI008627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 24 Roughfort Road, Mallusk, Co Antrim, BT36 4RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Roughfort Road, Mallusk, Co Antrim, BT36 4RB | Secretary | 16 April 2018 | Active |
24 Roughfort Road, Mallusk, Co Antrim, BT36 4RB | Director | 05 May 1999 | Active |
24 Roughfort Road, Mallusk, Co Antrim, BT36 4RB | Director | 06 April 2005 | Active |
67 Shore Road, Greenisland, Carrickfergus, BT38 8TZ | Director | 05 May 1999 | Active |
24 Roughfort Road, Mallusk, Co Antrim, BT36 4RB | Director | 24 October 2011 | Active |
28 Grange Road, Ballymena, BT42 2DT | Director | 25 February 2005 | Active |
24 Roughfort Road, Mallusk, Co Antrim, BT36 4RB | Director | 15 February 2013 | Active |
4 Lough Road, Baillies Mills, Lisburn, BT27 6TS | Secretary | 17 April 1972 | Active |
24 Roughfort Road, Mallusk, Co Antrim, BT36 4RB | Secretary | 28 March 2012 | Active |
24 Roughfort Road, Mallusk, Co Antrim, BT36 4RB | Secretary | 05 December 2017 | Active |
4 Haddockstown Road, Ballinderry Upper, Lisburn, BT28 2LP | Director | 17 April 1972 | Active |
6 Boltnaconnell Road, Nutt's Corner, Crumlin, BT29 4ST | Director | 17 April 1972 | Active |
4 Lough Road, Baillies Mills, Lisburn, BT27 6TS | Director | 17 April 1972 | Active |
749 Shore Road, Newtownabbey, BT37 0PZ | Director | 17 April 1972 | Active |
55 Old Manse Road, Jordanstown, Co Antrim, BT37 0RT | Director | 17 April 1972 | Active |
67 Shore Road, Newtownabbey, Co Antrim, BT38 8TZ | Director | 17 April 1972 | Active |
2 Hilltop Lane;, Manse Rd. Carryduff, Belfast, BT8 8FE | Director | 05 January 2000 | Active |
43a Crumlin Road, Ballinderry Upper, Lisburn, BT28 2JZ | Director | 17 April 1972 | Active |
Brett Martin Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 24, Roughfort Road, Newtownabbey, Northern Ireland, BT36 4RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type full. | Download |
2020-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-06-25 | Officers | Termination secretary company with name termination date. | Download |
2018-04-17 | Officers | Appoint person secretary company with name date. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Officers | Appoint person secretary company with name date. | Download |
2017-12-05 | Officers | Termination secretary company with name termination date. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type full. | Download |
2016-04-26 | Officers | Change person director company with change date. | Download |
2016-04-26 | Officers | Change person director company with change date. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.