UKBizDB.co.uk

CASA FELICI NI LIMITED

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

This company is commonly known as Casa Felici Ni Limited. The company was founded 7 years ago and was given the registration number NI644144. The firm's registered office is in LURGAN. You can find them at 20 & 20a Portadown Road, , Lurgan, Co Armagh. This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:CASA FELICI NI LIMITED
Company Number:NI644144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2017
End of financial year:28 February 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:20 & 20a Portadown Road, Lurgan, Co Armagh, Northern Ireland, BT66 8RE
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39-41, Church Square, Banbridge, Northern Ireland, BT32 4AP

Secretary24 February 2017Active
39-41, Church Square, Banbridge, Northern Ireland, BT32 4AP

Director24 February 2017Active
Unit 9, M12 Business Park, Charlestown Road, Portadown, Craigavon, Northern Ireland, BT63 5PW

Director24 February 2017Active
20 & 20a, Portadown Road, Lurgan, Northern Ireland, BT66 8RE

Director15 March 2017Active

People with Significant Control

Mr Glenn Thomas Mcgarry
Notified on:22 February 2018
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:Northern Ireland
Address:39-41, Church Square, Banbridge, Northern Ireland, BT32 4AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip Norman James Robb
Notified on:24 February 2017
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:Northern Ireland
Address:Unit 9, M12 Business Park, Charlestown Road, Craigavon, Northern Ireland, BT63 5PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles John Edward Robb
Notified on:24 February 2017
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:Northern Ireland
Address:Unit 9, M12 Business Park, Charlestown Road, Craigavon, Northern Ireland, BT63 5PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Norma Patricia Rompante
Notified on:24 February 2017
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:Northern Ireland
Address:Unit 9, M12 Business Park, Charlestown Road, Craigavon, Northern Ireland, BT63 5PW
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-19Address

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

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Address

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

Download
2018-11-22Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Officers

Change person director company with change date.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download
2017-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-16Officers

Appoint person director company with name date.

Download
2017-02-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.