UKBizDB.co.uk

DOWNPATRICK TIMBER, SLATE, AND COAL COMPANY, LIMITED,

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

This company is commonly known as Downpatrick Timber, Slate, And Coal Company, Limited,. The company was founded 104 years ago and was given the registration number R0000192. The firm's registered office is in 30 VICTORIA STREET. You can find them at Tughans, Marlborough House, 30 Victoria Street, Belfast. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DOWNPATRICK TIMBER, SLATE, AND COAL COMPANY, LIMITED,
Company Number:R0000192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1919
End of financial year:31 December 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Tughans, Marlborough House, 30 Victoria Street, Belfast, BT1 3GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
Lodge Way House, Lodge Way House, Lodge Way Harlestone Road, Northamptons, United Kingdom,

Corporate Director19 September 2014Active
Lodge Way House, Harlestone Road, Northampton, NN5 7UG

Secretary11 February 2005Active
28 Chapel Lane, Hale Barns, Altringham, WA15 0HN

Secretary26 November 1919Active
50 Bonnersfield Lane, Harrow, Middlesex, HA1 2LE

Director18 October 2000Active
80 Wolsey Road, Northwood, Middlesex, HA6 2EH

Director29 June 2001Active
30 Lammas Park Road, Ealing, London,

Director26 November 1919Active
Lodge Way House, Lodge Way, Harlestone Road, NH5 7DG

Director27 July 2006Active
Tughans, Marlborough House, 30 Victoria Street, BT1 3GS

Director18 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, NHS 7UG

Director27 April 2006Active
3 Homewood Road, St. Albans, Hertfordshire, AL1 4BE

Director26 November 1919Active
Windrush, 9 Downshire, Merrow, Guildford, GUI 2YA

Director15 June 2003Active

People with Significant Control

Travis Perkins Financing Company No.3 Limited
Notified on:27 August 2021
Status:Active
Country of residence:United Kingdom
Address:Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Md (1995) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
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 (6 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
2022-12-15Gazette

Gazette dissolved liquidation.

Download
2022-09-15Insolvency

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

Download
2022-09-15Insolvency

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

Download
2021-10-20Address

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

Download
2021-09-30Insolvency

Liquidation declaration of solvency northern ireland.

Download
2021-09-30Insolvency

Liquidation appointment of liquidator.

Download
2021-09-30Resolution

Resolution.

Download
2021-09-09Persons with significant control

Notification of a person with significant control.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Capital

Capital statement capital company with date currency figure.

Download
2021-07-16Capital

Legacy.

Download
2021-07-16Insolvency

Legacy.

Download
2021-07-16Resolution

Resolution.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-07-26Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.