UKBizDB.co.uk

CHIEFTAIN INSULATION (N.I.) LTD

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

This company is commonly known as Chieftain Insulation (n.i.) Ltd. The company was founded 38 years ago and was given the registration number NI018817. The firm's registered office is in EGLINTON. You can find them at 28 Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CHIEFTAIN INSULATION (N.I.) LTD
Company Number:NI018817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 September 1985
End of financial year:31 December 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:28 Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry, BT47 3XY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Grange Park, Dunmurry, Northern Ireland, BT17 0AN

Secretary05 February 2014Active
78, Limavady Road, Waterside, Derry Londonderry, Northern Ireland, BT47 6LT

Director05 February 2014Active
15, Grange Park, Dunmurray, Northern Ireland, BT17 0AN

Director05 February 2014Active
12, Killiebrigs, Heddon-On-The-Wall, Newcastle Upon Tyne, NE15 0DD

Secretary26 September 1985Active
The Smithy, Monks Lane, Acton, CW5 8LE

Secretary04 November 2008Active
40 Holly Avenue, Jesmond, Newcastle Upon Tyne, NE2 2PY

Director04 November 2008Active
Unit 5 Alanbrooke Park, Alanbrooke Road, Belfast, BT6 9HB

Director03 October 2011Active
12 Killiebrigs, Heddon On The Wall, Northumberland,

Director26 September 1985Active
Stamford, Aish, South Brent, TQ10 9JG

Director04 November 2008Active
Mecklin, Irton, Holmrook, CA19 1UZ

Director04 November 2008Active
10 Stone Rings Close, Harrogate, North Yorkshire, HG2 9HZ

Director04 November 2008Active
The Smithy, Monks Lane, Acton, CW5 8LE

Director04 November 2008Active
28 Grangewood Manor, Dundonald, Belfast, BT16 0GJ

Director26 September 1985Active
28 Campsie Industrial Estate, Mclean Road, Eglinton, BT47 3XY

Director02 July 2013Active
Holly Cottage, Station Lane, Burton Leonard, Harrogate, England, HG3 3RU

Director31 March 2011Active
Ashville, 12 Burtree Lane, Darlington, DL3 0XQ

Director04 November 2008Active
28 Campsie Industrial Estate, Mclean Road, Eglinton, BT47 3XY

Director13 September 2012Active
Ryton House, Mainsforth, Nr Ferryhill, DL17 9AA

Director26 September 1985Active
28 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ

Director26 September 1985Active

People with Significant Control

Precision Industrial Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:28, Campsie Industrial Estate, Mclean Road, Londonderry, Northern Ireland, BT47 3XX
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 (6 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
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-13Dissolution

Dissolution application strike off company.

Download
2020-07-28Accounts

Accounts with accounts type small.

Download
2020-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type small.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type audited abridged.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type small.

Download
2015-05-26Accounts

Change account reference date company previous extended.

Download
2015-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-02Accounts

Accounts with accounts type full.

Download
2014-05-09Capital

Capital name of class of shares.

Download
2014-03-04Officers

Termination secretary company with name.

Download
2014-03-04Officers

Termination director company with name.

Download
2014-03-04Officers

Termination director company with name.

Download
2014-03-04Officers

Termination director company with name.

Download
2014-03-04Officers

Appoint person secretary company with name.

Download
2014-03-04Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.