This company is commonly known as Clady Timber Company Limited. The company was founded 22 years ago and was given the registration number NI042525. The firm's registered office is in CO ANTRIM. You can find them at 28 Garvaghy Road, Portglenone, Co Antrim, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.
Name | : | CLADY TIMBER COMPANY LIMITED |
---|---|---|
Company Number | : | NI042525 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 28 Garvaghy Road, Portglenone, Co Antrim, BT44 8EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, College Gardens, Belfast, BT9 6BS | Secretary | 01 January 2003 | Active |
27, College Gardens, Belfast, BT9 6BS | Director | 01 January 2003 | Active |
34, Blackpark Road, Toomebridge, Antrim, Northern Ireland, BT41 3SL | Director | 01 January 2003 | Active |
28 Garvaghy Road, Portglenone, Co Antrim, BT44 8EF | Director | 01 January 2003 | Active |
31 Kilmaine Road, Bangor, Co Down, BT19 6DT | Director | 19 February 2002 | Active |
Mr Henry Mcpeake | ||
Notified on | : | 19 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1941 |
Nationality | : | Irish |
Address | : | 27, College Gardens, Belfast, BT9 6BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-24 | Address | Change registered office address company with date old address new address. | Download |
2023-08-24 | Insolvency | Liquidation declaration of solvency northern ireland. | Download |
2023-08-24 | Insolvency | Liquidation appointment of liquidator. | Download |
2023-08-24 | Resolution | Resolution. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Change of name | Certificate change of name company. | Download |
2023-06-15 | Address | Change registered office address company with date old address new address. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2021-09-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.