This company is commonly known as Country Comes To Town. The company was founded 14 years ago and was given the registration number NI074062. The firm's registered office is in PORTADOWN. You can find them at Millennium Court Arts Centre, William Street, Portadown, Armagh. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | COUNTRY COMES TO TOWN |
---|---|---|
Company Number | : | NI074062 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2009 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Millennium Court Arts Centre, William Street, Portadown, Armagh, BT62 5NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49 Tandgragee Road, Portadown, BT62 3BL | Secretary | 30 September 2009 | Active |
7, Ulsterville Grove, Portadown, Northern Ireland, BT63 5EZ | Director | 30 September 2009 | Active |
29 Ridgewam Park North, Portadown, BT62 3DG | Director | 30 September 2009 | Active |
49, Tandragee Road, Portadown, United Kingdom, BT63 3BL | Director | 30 September 2009 | Active |
Millennium Court Arts Centre, William Street, Portadown, BT62 5NX | Director | 03 July 2017 | Active |
56 Wentworth Green, Portadown, BT62 3WG | Director | 30 September 2009 | Active |
Millennium Court Arts Centre, William Street, Portadown, BT62 5NX | Director | 01 October 2011 | Active |
9a, Bann Road, Poyntzpass, Newry, N Ireland, BT35 6QZ | Director | 21 April 2011 | Active |
25 Richmont Road, Portadown, BT62 4JA | Director | 30 September 2009 | Active |
John Eamonn Farquhar | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | Millennium Court Arts Centre, William Street, Portadown, Northern Ireland, |
Nature of control | : |
|
Anthony Fearon | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | Irish |
Address | : | Millennium Court Arts Centre, William Street, Portadown, BT62 5NX |
Nature of control | : |
|
Alison Margaret Culbert | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Address | : | Millennium Court Arts Centre, William Street, Portadown, BT62 5NX |
Nature of control | : |
|
Mr Thomas Eamonn Fleming | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1941 |
Nationality | : | Irish |
Address | : | Millennium Court Arts Centre, William Street, Portadown, BT62 5NX |
Nature of control | : |
|
John Hampton Wilson | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Address | : | Millennium Court Arts Centre, William Street, Portadown, BT62 5NX |
Nature of control | : |
|
Bernard Francis (Bryan) Mclaughlin | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Address | : | Millennium Court Arts Centre, William Street, Portadown, BT62 5NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Officers | Termination director company with name termination date. | Download |
2017-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-03 | Officers | Appoint person director company with name date. | Download |
2017-07-03 | Officers | Termination director company with name termination date. | Download |
2017-07-03 | Officers | Termination director company with name termination date. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-12 | Annual return | Annual return company with made up date no member list. | Download |
2015-06-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-08 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.