UKBizDB.co.uk

COMPOSITE DESIGN IRELAND LLP

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

This company is commonly known as Composite Design Ireland Llp. The company was founded 18 years ago and was given the registration number NC000080. The firm's registered office is in OMAGH. You can find them at 2 Holmview Terrace, , Omagh, County Tyrone. This company's SIC code is None Supplied.

Company Information

Name:COMPOSITE DESIGN IRELAND LLP
Company Number:NC000080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2006
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:2 Holmview Terrace, Omagh, County Tyrone, BT79 0AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavanweary, Castlefin, Donegal,

Llp Designated Member06 March 2006Active
61 Tievenney Road, Victoria Bridge, Strabane, BT82 9LP

Llp Designated Member06 March 2006Active
2, Holmview Terrace, Omagh, Northern Ireland, BT79 0AH

Corporate Llp Designated Member06 March 2006Active
6 Tullyleek Road, Donaghamore, Dungannon, BT70 3BA

Llp Member01 January 2008Active
6 Tullyleek Road, Donaghmore, BT70 3BA

Llp Member06 March 2006Active
Cavanaweary, Castlefin, Lifford, Ireland,

Llp Member01 January 2008Active
61 Tivenney Road, Victoria Bridge, Strabane, BT82 9LP

Llp Member01 January 2008Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Llp Designated Member07 February 2006Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Llp Designated Member07 February 2006Active

People with Significant Control

Mr Jerome Mcconnell
Notified on:07 February 2017
Status:Active
Date of birth:May 1965
Nationality:Irish
Address:2, Holmview Terrace, Omagh, BT79 0AH
Nature of control:
  • Voting rights 25 to 50 percent as firm limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Mr Paschal Mcconnell
Notified on:07 February 2017
Status:Active
Date of birth:March 1967
Nationality:Irish
Address:2, Holmview Terrace, Omagh, BT79 0AH
Nature of control:
  • Voting rights 25 to 50 percent as firm limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Mr Samuel Kelly
Notified on:07 February 2017
Status:Active
Date of birth:October 1972
Nationality:British
Address:2, Holmview Terrace, Omagh, BT79 0AH
Nature of control:
  • Voting rights 25 to 50 percent as firm limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2019-07-25Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2017-12-18Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption full.

Download
2016-02-08Annual return

Annual return limited liability partnership with made up date.

Download
2016-01-28Accounts

Accounts with accounts type total exemption full.

Download
2015-03-16Annual return

Annual return limited liability partnership with made up date.

Download
2014-12-03Accounts

Accounts with accounts type total exemption full.

Download
2014-02-10Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.