Warning: file_put_contents(c/cbed6987b83b01f36a7d41b61eb1c493.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Down Sauce Co. Ltd, BT30 6TE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DOWN SAUCE CO. LTD

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

This company is commonly known as Down Sauce Co. Ltd. The company was founded 12 years ago and was given the registration number NI609512. The firm's registered office is in DOWNPATRICK. You can find them at 18b Ballydugan Industrial Estate, Ballydugan Road, Downpatrick, Down. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:DOWN SAUCE CO. LTD
Company Number:NI609512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 October 2011
End of financial year:31 October 2017
Jurisdiction:Northern - Ireland
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:18b Ballydugan Industrial Estate, Ballydugan Road, Downpatrick, Down, BT30 6TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lecale Cf, 50, Stranmillis Embankment, Belfast, BT9 5FL

Director30 October 2015Active
18b, Ballydugan Industrial Estate, Ballydugan Road, Downpatrick, United Kingdom, BT30 6TE

Director17 October 2011Active
18b Ballydugan Industrial Estate, Ballydugan Road, Downpatrick, Northern Ireland, BT30 6TE

Director08 September 2014Active

People with Significant Control

Miss Orla Catherine Mitchell
Notified on:17 October 2016
Status:Active
Date of birth:April 1981
Nationality:British
Address:Lecale Cf, 50, Stranmillis Embankment, Belfast, BT9 5FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Patrick Anthony Murray
Notified on:17 October 2016
Status:Active
Date of birth:August 1984
Nationality:British
Address:Lecale Cf, 50, Stranmillis Embankment, Belfast, BT9 5FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Conor Murray
Notified on:17 October 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:Lecale Cf, 50, Stranmillis Embankment, Belfast, BT9 5FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-30Address

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

Download
2022-06-29Insolvency

Liquidation appointment of liquidator northern ireland.

Download
2019-05-17Insolvency

Liquidation compulsory winding up order.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-07Gazette

Gazette filings brought up to date.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Gazette

Gazette notice compulsory.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Officers

Appoint person director company with name date.

Download
2015-11-03Capital

Capital allotment shares.

Download
2015-11-03Resolution

Resolution.

Download
2015-11-03Capital

Capital name of class of shares.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2014-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-21Officers

Appoint person director company with name date.

Download
2014-04-23Accounts

Accounts with accounts type total exemption small.

Download
2013-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-08Accounts

Accounts with accounts type total exemption small.

Download
2012-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2011-10-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.