This company is commonly known as Coleraine Skip Hire & Recycling Limited. The company was founded 20 years ago and was given the registration number NI046770. The firm's registered office is in GARVAGH. You can find them at 56 Craigmore Road, Ringsend, Garvagh, County Derry. This company's SIC code is 38320 - Recovery of sorted materials.
Name | : | COLERAINE SKIP HIRE & RECYCLING LIMITED |
---|---|---|
Company Number | : | NI046770 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 56 Craigmore Road, Ringsend, Garvagh, County Derry, BT51 5HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Seamount Heights, Malahide, Dublin, Ireland, | Secretary | 25 February 2011 | Active |
Rockfield House, St Fintans, Sutton, Dublin, Ireland, | Director | 25 February 2011 | Active |
79a Pharis Road, Armoy, Ballymoney, Co Antrim, BT53 8YA | Secretary | 13 June 2003 | Active |
56, Craigmore Road, Ringsend, Garvagh, BT51 5HF | Director | 04 October 2016 | Active |
56, Craigmore Road, Ringsend, Garvagh, N Ireland, BT51 5HF | Director | 04 February 2013 | Active |
Penbryn, St Jacques, St Peter Port, Guernsey, GY1 1SW | Director | 25 February 2011 | Active |
56, Craigmore Road, Ringsend, Garvagh, BT51 5HF | Director | 22 February 2018 | Active |
56, Craigmore Road, Ringsend, Garvagh, BT51 5HF | Director | 28 May 2015 | Active |
79a Pharis Road, Armoy, Ballymoney, BT53 8YA | Director | 14 June 2003 | Active |
79a Pharis Road, Armoy, Ballymoney, Co Antrim, BT53 8YA | Director | 14 June 2003 | Active |
56, Craigmore Road, Ringsend, Garvagh, BT51 5HF | Director | 18 May 2016 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 13 June 2003 | Active |
River Ridge Holdings Limited | ||
Notified on | : | 26 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 56, Craigmore Road, Coleraine, Northern Ireland, BT51 5HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type small. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-02-07 | Accounts | Accounts with accounts type small. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type small. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Accounts | Accounts with accounts type small. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type small. | Download |
2020-01-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Accounts | Accounts with accounts type small. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type full. | Download |
2018-02-23 | Officers | Appoint person director company with name date. | Download |
2018-02-23 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-09 | Accounts | Accounts with accounts type medium. | Download |
2016-10-17 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.