Warning: file_put_contents(c/92be829096d97bc69deaa29cca1c8ec9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Clydeside Galvanizers Limited, BT1 5BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLYDESIDE GALVANIZERS LIMITED

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

This company is commonly known as Clydeside Galvanizers Limited. The company was founded 25 years ago and was given the registration number NI034322. The firm's registered office is in BELFAST. You can find them at Bdo, Lindsay House, 10 Callender Street, Belfast, Co. Antrim. This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:CLYDESIDE GALVANIZERS LIMITED
Company Number:NI034322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 June 1998
End of financial year:31 August 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:Bdo, Lindsay House, 10 Callender Street, Belfast, Co. Antrim, BT1 5BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Clogher, Hillsborough, Co Down, BT26 6PJ

Secretary09 June 1998Active
3 Kensington Manor, Dollingstown, Lurgan, BT66 7HR

Director09 June 1998Active
34 Clogher Road, Hillsborough, Co Down, BT26 6PJ

Director09 June 1998Active
34 Clogher Road, Hillsborough, BT26 6PJ

Director10 August 2015Active
17 Pladda Way, Helensburgh, G84 9SE

Director09 June 1998Active
34, Clogher Road, Hillsborough, Northern Ireland, BT26 6PJ

Director03 February 2011Active
36 Stamperland Crescent, Clarkston, Glasgow, G76 8LH

Director09 June 1998Active
10 Charlotte Street, Dumbarton, Scotland, G82 4JB

Director05 March 2004Active

People with Significant Control

Memorywindow Ltd
Notified on:09 June 2017
Status:Active
Country of residence:England
Address:4, Prince Albert Road, London, England, NW1 7SN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Butler
Notified on:09 June 2017
Status:Active
Date of birth:June 1950
Nationality:Irish
Address:Bdo, Lindsay House, 10 Callender Street, Belfast, BT1 5BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Godfrey Maginnis
Notified on:09 June 2017
Status:Active
Date of birth:February 1962
Nationality:British
Address:Bdo, Lindsay House, 10 Callender Street, Belfast, BT1 5BN
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 (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
2021-11-17Gazette

Gazette dissolved liquidation.

Download
2021-08-17Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2021-08-17Insolvency

Liquidation return of final meeting members voluntary winding up northern ireland.

Download
2021-07-21Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2020-08-11Insolvency

Liquidation declaration of solvency northern ireland.

Download
2020-07-27Resolution

Resolution.

Download
2020-07-27Address

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

Download
2020-07-23Address

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

Download
2020-07-22Insolvency

Liquidation appointment of liquidator.

Download
2020-07-22Resolution

Resolution.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-06-04Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-25Accounts

Accounts with accounts type small.

Download
2015-08-31Officers

Termination director company with name termination date.

Download
2015-08-11Officers

Appoint person director company with name date.

Download
2015-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.