UKBizDB.co.uk

DFC (NI) LIMITED

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

This company is commonly known as Dfc (ni) Limited. The company was founded 33 years ago and was given the registration number NI024712. The firm's registered office is in BELFAST. You can find them at Hnh Partners Limited Jefferson House, 42 Queen Street, Belfast, Antrim. This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:DFC (NI) LIMITED
Company Number:NI024712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 August 1990
End of financial year:30 July 2018
Jurisdiction:Northern - Ireland
Industry Codes:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:Hnh Partners Limited Jefferson House, 42 Queen Street, Belfast, Antrim, BT1 6HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Avonvale, Circular Road, Belfast, BT4 2WA

Secretary08 August 1990Active
53, Ballynahinch Road, Carryduff, Belfast, Northern Ireland, BT8 8DL

Director18 December 2009Active
16 Avonvale, Circular Road, Belfast, BT4 2WA

Director19 December 2001Active
Chestnut Hill, 27 Ballyknockan Road, Saintfield, BT23 6NP

Director01 January 2004Active
16 Avonvale, Circular Road, Belfast, BT24 2WA

Director14 December 2001Active
8 Chimera Wood, Helen's Bay, Co.Down,

Director08 August 1990Active
8 Chimera Wood, Helen's Bay, Co.Down,

Director08 August 1990Active
38 Castle Espie Road, Comber, BT23 5SY

Director18 April 1995Active

People with Significant Control

Juniper Agencies Limited
Notified on:30 June 2016
Status:Active
Country of residence:Northern Ireland
Address:C/O Rsm Northern Ireland, Number One Lanyon Quay, Belfast, Northern Ireland, BT1 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-25Gazette

Gazette dissolved liquidation.

Download
2023-01-25Insolvency

Liquidation return of final meeting creditors voluntary winding up northern ireland.

Download
2022-03-15Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2021-03-30Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2020-03-11Address

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

Download
2020-03-11Insolvency

Liquidation statement of affairs northern ireland.

Download
2020-03-11Insolvency

Liquidation appointment of liquidator.

Download
2020-03-11Resolution

Resolution.

Download
2019-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Change account reference date company previous shortened.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Gazette

Gazette filings brought up to date.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Gazette

Gazette notice compulsory.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Accounts

Accounts with accounts type small.

Download
2014-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-11-06Mortgage

Mortgage satisfy charge full.

Download
2014-11-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.