Warning: file_put_contents(c/36a3f23e98d22c73859fd80076d71ad2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Derryadd Pallets Ltd, BT66 7AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DERRYADD PALLETS LTD

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

This company is commonly known as Derryadd Pallets Ltd. The company was founded 18 years ago and was given the registration number NI058498. The firm's registered office is in CRAIGAVON. You can find them at 78 Crowhill Road, , Craigavon, . This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:DERRYADD PALLETS LTD
Company Number:NI058498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2006
End of financial year:30 April 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:78 Crowhill Road, Craigavon, Northern Ireland, BT66 7AT
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Crowhill Road, Craigavon, Northern Ireland, BT66 7AT

Director22 November 2023Active
78, Crowhill Road, Craigavon, Northern Ireland, BT66 7AT

Director22 November 2023Active
78, Crowhill Road, Craigavon, Northern Ireland, BT66 7AT

Director22 November 2023Active
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL

Secretary16 March 2006Active
51 Wolf Island Terrace, Derrymacash, Lurgan, BT66 6WS

Secretary16 March 2006Active
51 Wolf Island Terrace, Derrymacash, Lurgan, BT66 6NS

Director16 March 2006Active
51 Wolfisland Terrace, Derrymacash, Lurgan, BT66 6NS

Director01 March 2008Active
3, Raughlin Court, Lurgan, Craigavon, Northern Ireland, BT66 6TG

Director16 March 2006Active
78, Crowhill Road, Lurgan, Craigavon, Northern Ireland, BT66 7AT

Director01 May 2012Active

People with Significant Control

Mr Mark Sheeran
Notified on:22 November 2023
Status:Active
Date of birth:September 1965
Nationality:Irish
Country of residence:Northern Ireland
Address:78, Crowhill Road, Craigavon, Northern Ireland, BT66 7AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Lynch
Notified on:01 April 2019
Status:Active
Date of birth:September 1978
Nationality:Irish
Country of residence:Northern Ireland
Address:78, Crowhill Road, Craigavon, Northern Ireland, BT66 7AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Gerard Lynch
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:Irish
Country of residence:Northern Ireland
Address:78, Crowhill Road, Craigavon, Northern Ireland, BT66 7AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gerard Lynch
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:Irish
Country of residence:Northern Ireland
Address:78, Crowhill Road, Craigavon, Northern Ireland, BT66 7AT
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Termination secretary company with name termination date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Address

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

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.