UKBizDB.co.uk

DOWNVIEW FINANCE LIMITED

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

This company is commonly known as Downview Finance Limited. The company was founded 19 years ago and was given the registration number NI055454. The firm's registered office is in BALLYCLARE. You can find them at 6 Doagh Road, , Ballyclare, County Antrim. This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:DOWNVIEW FINANCE LIMITED
Company Number:NI055454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2005
End of financial year:30 June 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:6 Doagh Road, Ballyclare, County Antrim, Northern Ireland, BT39 9BG
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Doagh Road, Ballyclare, Northern Ireland, BT39 9BG

Director11 September 2019Active
1, Sunlea Court, Rhanbuoy Park, Carrickfergus, Northern Ireland, BT38 8BS

Secretary08 June 2005Active
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL

Secretary08 June 2005Active
1, Sunlea Court, Rhanbuoy Park, Carrickfergus, Northern Ireland, BT38 8BS

Director08 June 2005Active
1, Sunlea Court, Rhanbuoy Park, Carrickfergus, Northern Ireland, BT38 8BS

Director08 June 2005Active

People with Significant Control

Mr Robert Michael Walsh
Notified on:10 June 2019
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:Northern Ireland
Address:6, Doagh Road, Ballyclare, Northern Ireland, BT39 9BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Roy Samuel Chambers
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:Northern Ireland
Address:1, Sunlea Court, Carrickfergus, Northern Ireland, BT38 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ruth Helen Chambers
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:Northern Ireland
Address:1, Sunlea Court, Carrickfergus, Northern Ireland, BT38 8BS
Nature of control:
  • Ownership of shares 25 to 50 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-10-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Accounts

Accounts with accounts type micro entity.

Download
2019-09-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-28Persons with significant control

Change to a person with significant control.

Download
2019-09-28Address

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

Download
2019-09-28Officers

Termination director company with name termination date.

Download
2019-09-28Officers

Termination secretary company with name termination date.

Download
2019-09-28Officers

Termination director company with name termination date.

Download
2019-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.