UKBizDB.co.uk

DIFA LIMITED

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

This company is commonly known as Difa Limited. The company was founded 6 years ago and was given the registration number NI648780. The firm's registered office is in BELFAST. You can find them at 336 Upper Floors, Lisburn Road, Belfast, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DIFA LIMITED
Company Number:NI648780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2017
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:336 Upper Floors, Lisburn Road, Belfast, Northern Ireland, BT9 6GH
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
336 Upper Floors, Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director19 October 2017Active
336 Upper Floors, Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director19 October 2017Active
336 Upper Floors, Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director15 April 2020Active
336 Upper Floors, Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director30 May 2019Active
12 Adelaide Park, Belfast, United Kingdom, BT9 6FX

Director19 October 2017Active

People with Significant Control

Mr Andrew Isaac David Agnew
Notified on:15 October 2020
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:Northern Ireland
Address:336 Upper Floors, Lisburn Road, Belfast, Northern Ireland, BT9 6GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip William Agnew
Notified on:15 October 2020
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:Northern Ireland
Address:336 Upper Floors, Lisburn Road, Belfast, Northern Ireland, BT9 6GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael David Agnew
Notified on:15 October 2020
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:Northern Ireland
Address:336 Upper Floors, Lisburn Road, Belfast, Northern Ireland, BT9 6GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Isaac Agnew
Notified on:19 October 2017
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:Northern Ireland
Address:336 Upper Floors, Lisburn Road, Belfast, Northern Ireland, BT9 6GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2019-10-31Address

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

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Change account reference date company current extended.

Download
2017-12-01Capital

Capital allotment shares.

Download
2017-10-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.