UKBizDB.co.uk

DOWNEY BIRCH LTD

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

This company is commonly known as Downey Birch Ltd. The company was founded 17 years ago and was given the registration number NI063679. The firm's registered office is in BELFAST. You can find them at Bamford House Suite 1, 91 Saintfield Road, Belfast, . This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:DOWNEY BIRCH LTD
Company Number:NI063679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2007
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:Bamford House Suite 1, 91 Saintfield Road, Belfast, Northern Ireland, BT8 7HN
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Beechill Business Park, 96 Beechill Road, Belfast, United Kingdom, BT8 7QN

Director20 November 2019Active
39 Rossdale Heights, Belfast, BT8 6XZ

Secretary16 March 2007Active
1a, Mount Alexander, Comber, Newtownards, Northern Ireland, BT23 5QL

Secretary13 April 2010Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Secretary16 March 2007Active
1a, Mount Alexander, Comber, Newtownards, Northern Ireland, BT23 5QL

Director01 April 2013Active
1a, Mount Alexander, Comber, Newtownards, Northern Ireland, BT23 5QL

Director16 March 2007Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director16 March 2007Active

People with Significant Control

Mr Andrew Turner
Notified on:20 November 2019
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:2 Beechill Business Park, 96 Beechill Road, Belfast, United Kingdom, BT8 7QN
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Joan Hazel Grenville
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:Northern Ireland
Address:Bamford House, Suite 1, Belfast, Northern Ireland, BT8 7HN
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Gazette

Gazette filings brought up to date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Address

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

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Persons with significant control

Notification of a person with significant control.

Download
2020-04-20Persons with significant control

Cessation of a person with significant control.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Termination secretary company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-10-21Mortgage

Mortgage satisfy charge full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Address

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

Download
2018-03-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.