Warning: file_put_contents(c/09c2d9f9298222c299fe12965fe9433e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Brg Auctions Corporate Limited, BT3 9DE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRG AUCTIONS CORPORATE LIMITED

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

This company is commonly known as Brg Auctions Corporate Limited. The company was founded 10 years ago and was given the registration number NI621362. The firm's registered office is in BELFAST. You can find them at Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, Co Antrim. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BRG AUCTIONS CORPORATE LIMITED
Company Number:NI621362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2013
End of financial year:30 November 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, Co Antrim, BT3 9DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, High Street, Holywood, Northern Ireland, BT18 9AD

Director11 November 2013Active
34, High Street, Holywood, Northern Ireland, BT18 9AD

Director11 November 2013Active

People with Significant Control

Mr Gary Nicholas Gibson
Notified on:06 July 2016
Status:Active
Date of birth:July 1982
Nationality:Irish
Country of residence:Northern Ireland
Address:34, High Street, Holywood, Northern Ireland, BT18 9AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Tyrone Gibson
Notified on:06 April 2016
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:Northern Ireland
Address:34, High Street, Holywood, Northern Ireland, BT18 9AD
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Address

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

Download
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-25Gazette

Gazette notice compulsory.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type dormant.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type dormant.

Download
2014-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-19Officers

Change person director company with change date.

Download
2014-11-19Officers

Change person director company with change date.

Download
2014-10-28Address

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

Download
2013-11-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.