Warning: file_put_contents(c/9cb96217f6fe9029418f0eaa7a863e17.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Craigstown Valley Services Limited, BT4 3ET Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRAIGSTOWN VALLEY SERVICES LIMITED

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

This company is commonly known as Craigstown Valley Services Limited. The company was founded 19 years ago and was given the registration number NI051146. The firm's registered office is in BELFAST. You can find them at Unit 1, 212-218 Upper Newtownards Road, Belfast, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:CRAIGSTOWN VALLEY SERVICES LIMITED
Company Number:NI051146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2004
End of financial year:30 April 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Unit 1, 212-218 Upper Newtownards Road, Belfast, Northern Ireland, BT4 3ET
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, 212-218 Upper Newtownards Road, Belfast, Northern Ireland, BT4 3ET

Director06 October 2022Active
Unit 1, 212-218 Upper Newtownards Road, Belfast, Northern Ireland, BT4 3ET

Secretary12 May 2017Active
Tawnybrack House, Craigstown Valley, Craigstown Road Kells, Ballymena, Northern Ireland, BT42 3PH

Secretary07 January 2014Active
Tawnybrack House, Craigstown Valley, Craigstown Road Kells, Ballymena, BT42 3PH

Secretary06 July 2004Active
Unit 1, 212-218 Upper Newtownards Road, Belfast, Northern Ireland, BT4 3ET

Director12 May 2017Active
Tawnybrack House, Craigstown Valley, Craigstown Road Kells, Ballymena, N Ireland, BT42 3PH

Director07 January 2014Active
Tawnybrack House, Craigstown Valley, Craigstown Road Kells, Ballymena, BT42 3PH

Director06 July 2004Active
Unit 1, 212-218 Upper Newtownards Road, Belfast, Northern Ireland, BT4 3ET

Director06 October 2022Active
Tawnybrack House, Craigstown Valley, Craigstown Road Kells, Ballymena, BT42 3PH

Director06 July 2004Active

People with Significant Control

Mr Collin Winston Kidd
Notified on:06 October 2022
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:Northern Ireland
Address:Unit 1, 212-218 Upper Newtownards Road, Belfast, Northern Ireland, BT4 3ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Derek Berry
Notified on:22 December 2018
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:Northern Ireland
Address:Unit 1, 212-218 Upper Newtownards Road, Belfast, Northern Ireland, BT4 3ET
Nature of control:
  • Significant influence or control
Mr Robert Patrick Collier
Notified on:11 July 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:Northern Ireland
Address:Forthill House, 1 Craigstown Valley, Ballymena, Northern Ireland, BT42 3PH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Termination secretary company with name termination date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-09-01Accounts

Accounts with accounts type micro entity.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Accounts

Accounts with accounts type micro entity.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-07-25Officers

Change person secretary company with change date.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download
2019-04-05Capital

Capital allotment shares.

Download
2019-03-15Address

Change registered office address company with date old address new address.

Download
2018-12-23Persons with significant control

Notification of a person with significant control.

Download
2018-12-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.