This company is commonly known as C & C Holdings (ni) Limited. The company was founded 35 years ago and was given the registration number NI022259. The firm's registered office is in HILLSBOROUGH. You can find them at 6 Aghnatrisk Road, Culcavy, Hillsborough, Co Down. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | C & C HOLDINGS (NI) LIMITED |
---|---|---|
Company Number | : | NI022259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1988 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 6 Aghnatrisk Road, Culcavy, Hillsborough, Co Down, Northern Ireland, BT26 6JJ |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Annerville, Clonmel, Co Tipperary, Ireland, | Corporate Secretary | 07 September 2012 | Active |
6, Aghnatrisk Road, Culcavy, Hillsborough, Northern Ireland, BT26 6JJ | Director | 25 May 2016 | Active |
6, Aghnatrisk Road, Culcavy, Hillsborough, Northern Ireland, BT26 6JJ | Director | 20 November 2015 | Active |
6, Aghnatrisk Road, Culcavy, Hillsborough, Northern Ireland, BT26 6JJ | Director | 23 July 2020 | Active |
6, Aghnatrisk Road, Culcavy, Hillsborough, Northern Ireland, BT26 6JJ | Director | 11 July 2018 | Active |
Hawthorn House, 6 Wildflower Way, Belfast, BT12 6TA | Secretary | 31 August 2011 | Active |
Annerville, Clonmel, Ireland, | Secretary | 01 June 2010 | Active |
38 Auburn, 118 Howth Road, Clontarf, | Secretary | 15 December 1988 | Active |
15, Dargan Road, Belfast, BT3 9LS | Director | 13 July 2017 | Active |
15, Dargan Road, Belfast, Northern Ireland, BT3 9LS | Director | 01 August 2014 | Active |
5 Glenomena Park, Stillorgan, Co. Dublin, | Director | 01 June 1995 | Active |
Annerville, Clonmel, Ireland, | Director | 01 June 2010 | Active |
15, Dargan Road, Belfast, Northern Ireland, BT3 9LS | Director | 19 November 2009 | Active |
15, Dargan Road, Belfast, Northern Ireland, BT3 9LS | Director | 31 July 2009 | Active |
15, Dargan Road, Belfast, BT3 9LS | Director | 11 July 2018 | Active |
5 Moorefield, Church Road, Ballybrack, | Director | 15 December 1988 | Active |
15, Dargan Road, Belfast, Northern Ireland, BT3 9LS | Director | 19 November 2009 | Active |
6 Tresilian, Brighton Road, Foxrock, | Director | 15 December 1988 | Active |
38 Auburn, 118 Howth Road, Clontarf, | Director | 31 July 2009 | Active |
Carraig Rua, Rosbarnagh, Torquay Road, | Director | 28 January 2002 | Active |
6, Aghnatrisk Road, Culcavy, Hillsborough, Northern Ireland, BT26 6JJ | Director | 25 March 2020 | Active |
Hawthorn House, 6 Wildflower Way, Belfast, BT12 6TA | Director | 30 July 2010 | Active |
C&C Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Bulmers House, Keeper Road, Dublin 12, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type full. | Download |
2022-11-24 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Capital | Capital allotment shares. | Download |
2021-03-23 | Officers | Change corporate secretary company with change date. | Download |
2021-02-22 | Accounts | Accounts with accounts type full. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Officers | Appoint person director company with name date. | Download |
2020-08-26 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Capital | Capital statement capital company with date currency figure. | Download |
2020-02-27 | Capital | Legacy. | Download |
2020-02-27 | Insolvency | Legacy. | Download |
2020-02-27 | Resolution | Resolution. | Download |
2020-02-04 | Address | Change registered office address company with date old address new address. | Download |
2019-12-04 | Accounts | Accounts with accounts type full. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Officers | Termination director company with name termination date. | Download |
2019-01-21 | Accounts | Accounts with accounts type full. | Download |
2018-08-08 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.