This company is commonly known as Candela Enterprises Limited. The company was founded 15 years ago and was given the registration number NI072113. The firm's registered office is in BELFAST. You can find them at The Office Dock Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CANDELA ENTERPRISES LIMITED |
---|---|---|
Company Number | : | NI072113 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2009 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | The Office Dock Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, BT3 9DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, Building 4, Styal Road, Manchester, England, M22 5LW | Director | 29 March 2023 | Active |
Second Floor, Building 4, Styal Road, Manchester, England, M22 5LW | Director | 29 March 2023 | Active |
Second Floor, Building 4, Styal Road, Manchester Green, Manchester, England, M22 5LW | Director | 29 March 2023 | Active |
The Office Dock Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Northern Ireland, BT3 9DE | Secretary | 15 April 2009 | Active |
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL | Secretary | 24 March 2009 | Active |
The Office Dock Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, BT3 9DE | Secretary | 24 July 2015 | Active |
The Office Dock Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, BT3 9DE | Director | 01 April 2014 | Active |
The Office Dock Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Northern Ireland, BT3 9DE | Director | 15 April 2009 | Active |
21 Acre Lane, Waringstown, Craigavon, BT66 7SG | Director | 24 March 2009 | Active |
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL | Director | 24 March 2009 | Active |
The Office Dock Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, BT3 9DE | Director | 28 June 2019 | Active |
The Office Dock Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, BT3 9DE | Director | 28 June 2019 | Active |
The Office Dock Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Northern Ireland, BT3 9DE | Director | 28 March 2011 | Active |
The Office Dock Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Northern Ireland, BT3 9DE | Director | 15 April 2009 | Active |
The Office Dock Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, BT3 9DE | Director | 29 October 2016 | Active |
The Office Dock Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, BT3 9DE | Director | 01 June 2015 | Active |
The Office Dock Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, BT3 9DE | Director | 28 June 2019 | Active |
Bcn Topco Limited | ||
Notified on | : | 29 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Second Floor, Building 4, Styal Road, Manchester, England, M22 5LW |
Nature of control | : |
|
Panoramic Growth Equity (Gp2) Llp | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Office One, 1 Coldbath Square, London, England, EC1R 5HL |
Nature of control | : |
|
Mr Samuel Kenneth Roulston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | The Office Dock Unit 2, Channel Wharf, Belfast, BT3 9DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type small. | Download |
2023-08-01 | Accounts | Accounts with accounts type group. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-17 | Capital | Capital name of class of shares. | Download |
2023-04-13 | Incorporation | Memorandum articles. | Download |
2023-04-13 | Resolution | Resolution. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-04 | Accounts | Change account reference date company current shortened. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Termination secretary company with name termination date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.