This company is commonly known as Brookshire Holdings Ltd. The company was founded 7 years ago and was given the registration number NI644541. The firm's registered office is in NEWRY. You can find them at Old Fire Station, Cecil Street, Newry, Co. Down. This company's SIC code is 41100 - Development of building projects.
Name | : | BROOKSHIRE HOLDINGS LTD |
---|---|---|
Company Number | : | NI644541 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Old Fire Station, Cecil Street, Newry, Co. Down, Northern Ireland, BT35 6AU |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Mullin Road, Belleeks, Newry, Northern Ireland, BT35 7QA | Director | 14 March 2017 | Active |
14, Jade Business Park, Jonesborough, Newry, Northern Ireland, BT35 8JP | Director | 29 September 2017 | Active |
95 High Street, Bessbrook, Newry, United Kingdom, BT35 7DZ | Director | 14 March 2017 | Active |
Mr Cailam Quinn | ||
Notified on | : | 21 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 14, Jade Business Park, Newry, Northern Ireland, BT35 8JP |
Nature of control | : |
|
Mr Adrian Byrne | ||
Notified on | : | 21 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 14, Jade Business Park, Newry, Northern Ireland, BT35 8JP |
Nature of control | : |
|
Ms Martina Savage | ||
Notified on | : | 21 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 14, Jade Business Park, Newry, Northern Ireland, BT35 8JP |
Nature of control | : |
|
Mr Stephen Morgan | ||
Notified on | : | 14 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 95 High Street, Bessbrook, Newry, United Kingdom, BT35 7DZ |
Nature of control | : |
|
Mr Coilin Mc Manus | ||
Notified on | : | 14 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | 4 Mullin Road, Belleeks, Newry, Northern Ireland, BT35 7QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-12 | Address | Change registered office address company with date old address new address. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Officers | Appoint person director company with name date. | Download |
2017-09-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.