UKBizDB.co.uk

DIGESTORS, SILOS & TANKS LIMITED

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

This company is commonly known as Digestors, Silos & Tanks Limited. The company was founded 35 years ago and was given the registration number NI022419. The firm's registered office is in POLEGLASS. You can find them at Pembroke Loop Road, Springbank Industrial Estate, Poleglass, Belfast. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:DIGESTORS, SILOS & TANKS LIMITED
Company Number:NI022419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1989
End of financial year:30 September 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Pembroke Loop Road, Springbank Industrial Estate, Poleglass, Belfast, BT17 0QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pembroke Loop Road, Springbank Industrial Estate, Poleglass, BT17 0QL

Director02 March 1989Active
Pembroke Loop Road, Springbank Industrial Estate, Poleglass, BT17 0QL

Director25 June 2015Active
Pembroke Loop Road, Springbank Industrial Estate, Poleglass, BT17 0QL

Secretary01 January 2021Active
18, Crumlin Road, Crumlin, Northern Ireland, BT29 4AF

Secretary04 July 2007Active
6 The Hermitage, Drumbeg, Co Antrim, BT17 9NH

Secretary04 July 2007Active
8 Monagh Road, Belfast, Northern Ireland, BT11 8EF

Secretary02 March 1989Active
Pembroke Loop Road, Springbank Industrial Estate, Poleglass, BT17 0QL

Director02 March 1989Active
8 Portulla Drive, Pond Park, Lisburn, BT28 3JS

Director18 June 2007Active
8 Portuna Drive, Pond Park Road, Lisburn, BT28 3JS

Director18 June 2007Active
14 Crosshill Road, Crumlin, Co Antrim, BT29 4BQ

Director02 March 1989Active
Pembroke Loop Road, Springbank Industrial Estate, Poleglass, BT17 0QL

Director02 March 1989Active

People with Significant Control

Mr John Patrick Carmichael
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:Irish
Country of residence:Northern Ireland
Address:4, Springbank Road, Belfast, Northern Ireland, BT17 0QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Seamus Patrick Carmichael
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:Irish
Address:4, Springbank Road, Dunmurry, BT17 0QL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Officers

Termination secretary company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-09-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-07-22Officers

Appoint person secretary company with name date.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-07-20Persons with significant control

Change to a person with significant control.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-07-20Officers

Termination secretary company with name termination date.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Incorporation

Memorandum articles.

Download
2020-12-22Resolution

Resolution.

Download
2020-12-18Capital

Capital allotment shares.

Download
2020-11-26Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.