This company is commonly known as Capaltec Limited. The company was founded 9 years ago and was given the registration number NI625409. The firm's registered office is in BELFAST. You can find them at Forsyth House, Cromac Square, Belfast, . This company's SIC code is 74100 - specialised design activities.
Name | : | CAPALTEC LIMITED |
---|---|---|
Company Number | : | NI625409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2014 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Forsyth House, Cromac Square, Belfast, Northern Ireland, BT2 8LA |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Cromac Place, Belfast, BT7 2JB | Director | 27 June 2014 | Active |
61, Marlborough South, Belfast, Northern Ireland, BT9 6HS | Director | 19 February 2015 | Active |
878, Antrim Road, Templepatrick, Ballyclare, Northern Ireland, BT39 0AH | Director | 01 December 2015 | Active |
12, Cromac Place, Belfast, BT7 2JB | Director | 30 August 2018 | Active |
Woodlands, Corcreeny Road, Hillsborough, Northern Ireland, BT26 6EH | Director | 01 December 2015 | Active |
Forsyth House, Cromac Square, Belfast, Northern Ireland, BT2 8LA | Director | 27 June 2014 | Active |
Sheraton, Billinge End Road, Blackburn, Uk, BB2 6PY | Director | 01 August 2015 | Active |
Mr Michael Grace | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | Irish |
Address | : | 12, Cromac Place, Belfast, BT7 2JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-12 | Address | Change registered office address company with date old address new address. | Download |
2023-05-12 | Insolvency | Liquidation statement of affairs northern ireland. | Download |
2023-05-12 | Insolvency | Liquidation appointment of liquidator. | Download |
2023-05-12 | Resolution | Resolution. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Address | Change registered office address company with date old address new address. | Download |
2019-05-10 | Capital | Second filing capital allotment shares. | Download |
2019-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-15 | Capital | Capital allotment shares. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Address | Change registered office address company with date old address new address. | Download |
2018-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-01 | Capital | Capital allotment shares. | Download |
2018-03-01 | Capital | Capital allotment shares. | Download |
2017-11-08 | Resolution | Resolution. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.