This company is commonly known as Columbia Enterprises Limited. The company was founded 14 years ago and was given the registration number NI602579. The firm's registered office is in CRAIGAVON. You can find them at 46 Ballynagarrick Road, Portadown, Craigavon, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | COLUMBIA ENTERPRISES LIMITED |
---|---|---|
Company Number | : | NI602579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 46 Ballynagarrick Road, Portadown, Craigavon, Northern Ireland, BT63 5NR |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20-24, Mill Street, Gilford, United Kingdom, BT63 6HQ | Director | 29 June 2018 | Active |
20-24, Mill Street, Gilford, United Kingdom, BT63 6HQ | Director | 29 June 2018 | Active |
20-24, Mill Street, Gilford, United Kingdom, BT63 6HQ | Director | 29 June 2018 | Active |
20-24, Mill Street, Gilford, United Kingdom, BT63 6HQ | Director | 29 June 2018 | Active |
20-24, Mill Street, Gilford, United Kingdom, BT63 6HQ | Director | 29 June 2018 | Active |
26, Ramoan Avenue, Ballycastle, Northern Ireland, BT54 6GA | Director | 01 September 2010 | Active |
31, Malone Road, Belfast, N Ireland, BT9 5LA | Director | 15 January 2018 | Active |
39, Malone Road, Belfast, Northern Ireland, BT9 6RX | Director | 24 May 2010 | Active |
79, Chichester Street, Belfast, United Kingdom, BT1 4JE | Director | 23 March 2010 | Active |
79, Chichester Street, Belfast, United Kingdom, BT1 4JE | Corporate Director | 23 March 2010 | Active |
Mr Desmond Hunter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | Canadian |
Address | : | 20-24, Mill Street, Gilford, BT63 6HQ |
Nature of control | : |
|
Mr Ciaran Anthony Hunter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | 66, Donegall Pass, Belfast, Northern Ireland, BT7 1BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Address | Change registered office address company with date old address new address. | Download |
2019-06-25 | Officers | Change person director company with change date. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-06 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Address | Change registered office address company with date old address new address. | Download |
2018-07-06 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.