This company is commonly known as Clarendon Silos Limited. The company was founded 27 years ago and was given the registration number NI031855. The firm's registered office is in BELFAST. You can find them at 1 Lanyon Place, , Belfast, . This company's SIC code is 99999 - Dormant Company.
Name | : | CLARENDON SILOS LIMITED |
---|---|---|
Company Number | : | NI031855 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1997 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 1 Lanyon Place, Belfast, BT1 3LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Lanyon Place, Belfast, Northern Ireland, BT1 3LP | Director | 23 June 1976 | Active |
1, Lanyon Place, Belfast, BT1 3LP | Director | 31 December 2018 | Active |
Clarendon House, 23 Clarendon Road, Belfast, BT1 3BG | Director | 20 January 2010 | Active |
1, Lanyon Place, Belfast, BT1 3LP | Director | 01 September 2022 | Active |
1, Lanyon Place, Belfast, Northern Ireland, BT1 3LP | Director | 28 October 2005 | Active |
9 Massey Park, Belfast, BT4 2JX | Secretary | 27 January 1997 | Active |
Sheena, 15 Circular Road East, Cultra, BT18 0HA | Director | 27 January 1997 | Active |
17 Gorsehill Road, Moneyreagh, Newtownards, BT23 6XE | Director | 29 November 2007 | Active |
1, Lanyon Place, Belfast, BT1 3LP | Director | 05 March 2018 | Active |
Arnott House, 12-16 Bridge Street, Belfast, BT1 1LS | Director | 23 June 2008 | Active |
1, Lanyon Place, Belfast, Northern Ireland, BT1 3LP | Director | 19 November 2014 | Active |
43 Castleknock Lodge, Castleknock, Dublin 15, | Director | 24 February 2005 | Active |
8 Glendown Lawn, Templeogue, Dublin 6w, | Director | 14 October 2005 | Active |
96 Avondale Road, Killliney, Dublin, | Director | 27 January 1997 | Active |
Athgarvan Lodge, The Curragh, Kildare, | Director | 27 January 1997 | Active |
10 Heidelberg, Ardilea, Dublin 14, | Director | 31 July 2001 | Active |
24 Beechwood Manor, Old Dundonald Road, Belfast, BT16 2BL | Director | 27 January 1997 | Active |
2 Norwood Gardens, Belfast, BT4 2DX | Director | 05 March 1997 | Active |
73 Georgian Village, Castleknock, Dublin 15, | Director | 27 January 1997 | Active |
Clarendon Feeds Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 35-39, York Road, Belfast, Northern Ireland, BT15 3GW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type small. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Accounts | Accounts with accounts type small. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Officers | Termination secretary company with name termination date. | Download |
2021-04-19 | Accounts | Accounts with accounts type small. | Download |
2021-01-06 | Mortgage | Mortgage satisfy charge part. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type small. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type small. | Download |
2019-01-11 | Officers | Appoint person director company with name date. | Download |
2018-12-31 | Officers | Termination director company with name termination date. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type small. | Download |
2018-03-12 | Officers | Appoint person director company with name date. | Download |
2018-03-02 | Officers | Termination director company with name termination date. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-03 | Accounts | Accounts with accounts type small. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Officers | Termination director company with name termination date. | Download |
2016-06-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.