UKBizDB.co.uk

CONNECTED APPLIANCES LIMITED

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

This company is commonly known as Connected Appliances Limited. The company was founded 7 years ago and was given the registration number NI639548. The firm's registered office is in MAGHERAFELT. You can find them at The Diamond Centre, Market Street, Magherafelt, County Londonderry. This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:CONNECTED APPLIANCES LIMITED
Company Number:NI639548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2016
End of financial year:30 April 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:The Diamond Centre, Market Street, Magherafelt, County Londonderry, Northern Ireland, BT45 6ED
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Diamond Centre, Market Street, Magherafelt, Northern Ireland, BT45 6ED

Director08 August 2016Active
The Diamond Centre, Market Street, Magherafelt, Northern Ireland, BT45 6ED

Director06 July 2016Active

People with Significant Control

Mr Dermot Donaghy
Notified on:08 August 2016
Status:Active
Date of birth:June 1978
Nationality:Irish
Country of residence:Northern Ireland
Address:The Diamond Centre, Market Street, Magherafelt, Northern Ireland, BT45 6ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Donaghy
Notified on:08 August 2016
Status:Active
Date of birth:October 1979
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:The Diamond Centre, Market Street, Magherafelt, Northern Ireland, BT45 6ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Joseph Mcallister
Notified on:06 July 2016
Status:Active
Date of birth:February 1963
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:The Diamond Centre, Market Street, Magherafelt, Northern Ireland, BT45 6ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-13Accounts

Accounts with accounts type micro entity.

Download
2023-09-27Gazette

Gazette filings brought up to date.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Gazette

Gazette filings brought up to date.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-28Gazette

Gazette filings brought up to date.

Download
2017-10-16Accounts

Change account reference date company previous shortened.

Download
2017-09-26Persons with significant control

Cessation of a person with significant control.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Gazette

Gazette notice compulsory.

Download
2016-08-17Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.