UKBizDB.co.uk

C & C PROFIT SHARING TRUSTEE (NI) LIMITED

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

This company is commonly known as C & C Profit Sharing Trustee (ni) Limited. The company was founded 54 years ago and was given the registration number NI007666. 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 70100 - Activities of head offices.

Company Information

Name:C & C PROFIT SHARING TRUSTEE (NI) LIMITED
Company Number:NI007666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1969
End of financial year:28 February 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Annerville, Clonmel, Co Tipperary, Ireland,

Corporate Secretary07 September 2012Active
6, Aghnatrisk Road, Culcavy, Hillsborough, Northern Ireland, BT26 6JJ

Director10 October 2019Active
6, Aghnatrisk Road, Culcavy, Hillsborough, Northern Ireland, BT26 6JJ

Director20 November 2015Active
Hawthorn House, 6 Wildflower Way, Belfast, BT12 6TA

Secretary31 August 2011Active
Annerville, Clonmel, Ireland,

Secretary01 June 2010Active
38 Auburn, 118 Howth Road, Clontarf,

Secretary25 July 1969Active
5 Glenomena Park, Stillorgan, Co. Dublin,

Director30 October 2001Active
15, Dargan Road, Belfast, Northern Ireland, BT3 9LS

Director01 August 2014Active
Annerville, Clonmel, Ireland,

Director01 June 2010Active
15, Dargan Road, Belfast, Northern Ireland, BT3 9LS

Director01 October 2010Active
15, Dargan Road, Belfast, Northern Ireland, BT3 9LS

Director01 August 2014Active
6 Tresilian, Brighton Road, Foxrock,

Director25 July 1969Active
38 Auburn, 118 Howth Road, Clontarf,

Director11 March 2002Active
Carraig Rua, Rosbarnagh, Torguay Road, Foxrock,

Director28 January 2002Active
Hawthorn House, 6 Wildflower Way, Belfast, BT12 6TA

Director04 October 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type small.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Change corporate secretary company with change date.

Download
2021-02-22Accounts

Accounts with accounts type full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Address

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

Download
2020-01-20Address

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

Download
2019-11-19Accounts

Accounts with accounts type small.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type small.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type full.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-03-02Accounts

Accounts with accounts type full.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-01-05Officers

Termination director company with name termination date.

Download
2015-12-03Accounts

Accounts with accounts type full.

Download
2015-11-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.