UKBizDB.co.uk

CONSARC DESIGN GROUP LIMITED

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

This company is commonly known as Consarc Design Group Limited. The company was founded 35 years ago and was given the registration number NI022499. The firm's registered office is in BELFAST. You can find them at 4 Cromac Quay, Ormeau Road, Belfast, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:CONSARC DESIGN GROUP LIMITED
Company Number:NI022499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1989
End of financial year:31 August 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:4 Cromac Quay, Ormeau Road, Belfast, BT7 2JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Cromac Quay, Ormeau Road, Belfast, BT7 2JD

Secretary11 May 2018Active
4 Cromac Quay, Ormeau Road, Belfast, BT7 2JD

Director29 July 2019Active
4 Cromac Quay, Ormeau Road, Belfast, BT7 2JD

Director01 November 2006Active
4 Cromac Quay, Ormeau Road, Belfast, BT7 2JD

Director01 November 2006Active
4 Cromac Quay, Ormeau Road, Belfast, BT7 2JD

Director23 March 1989Active
25 Donegore Hill, Dunadry, Templepatrick, BT41 2RU

Secretary23 March 1989Active
4 Cromac Quay, Ormeau Road, Belfast, BT7 2JD

Secretary11 November 2007Active
4 Cromac Quay, Ormeau Road, Belfast, BT7 2JD

Director01 September 2002Active
52 Ballyrobert Road, Crawfordsburn, Co.Down, BT19 1JP

Director23 March 1989Active
9 Hampton Park, Belfast, BT7 3JL

Director23 March 1989Active
4 Cromac Quay, Ormeau Road, Belfast, BT7 2JD

Director23 March 1989Active
4 Cromac Quay, Ormeau Road, Belfast, BT7 2JD

Director23 March 1989Active
5 Hillside, Mountain Road, Newtownards, BT23 4UR

Director23 March 1989Active
25 Donegore Hill, Dunadry, Templepatrick, BT41 2RU

Director23 March 1989Active
4 Cromac Quay, Ormeau Road, Belfast, BT7 2JD

Director23 March 1989Active
11 Malone View Road, Belfast, BT9 5PH

Director23 March 1989Active
School Cottages, Newgate Street, Near Hertford,

Director23 March 1989Active

People with Significant Control

Mrs Bronagh Mary Lynch
Notified on:01 June 2019
Status:Active
Date of birth:July 1968
Nationality:Northern Irish
Address:4 Cromac Quay, Belfast, BT7 2JD
Nature of control:
  • Significant influence or control
Mr Brian Michael Madden
Notified on:01 June 2019
Status:Active
Date of birth:July 1971
Nationality:British
Address:4 Cromac Quay, Belfast, BT7 2JD
Nature of control:
  • Significant influence or control
Mr Raymond George Young
Notified on:01 June 2019
Status:Active
Date of birth:February 1964
Nationality:British
Address:4 Cromac Quay, Belfast, BT7 2JD
Nature of control:
  • Significant influence or control

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
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2021-05-05Officers

Change person director company with change date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-06-26Capital

Capital allotment shares.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-24Capital

Capital allotment shares.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Capital

Capital return purchase own shares.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-07-25Officers

Termination secretary company with name termination date.

Download
2018-07-25Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.