UKBizDB.co.uk

EDENDELTA LIMITED

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

This company is commonly known as Edendelta Limited. The company was founded 17 years ago and was given the registration number NI062107. The firm's registered office is in BELFAST. You can find them at Suite 77 Victoria Place, 20 Wellwood Street, Belfast, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EDENDELTA LIMITED
Company Number:NI062107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2006
End of financial year:31 December 2020
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Suite 77 Victoria Place, 20 Wellwood Street, Belfast, BT12 5FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Malone Park, Belfast, BT9 6NH

Secretary31 January 2007Active
4 Malone Park, Belfast, BT9 6NH

Director31 January 2007Active
1 Hampton Manor Drive, Hampton Park, Belfast, BT7 3EN

Director31 January 2007Active
11 Cicero Gardens, Belfast, BT6 9FZ

Secretary07 December 2006Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Secretary07 December 2006Active
3 Mill Road, Lisburn, BT27 5TT

Director31 January 2006Active
64 Glenmachan Road, Belfast, N. Ireland, BT4 2NN

Director07 December 2006Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director07 December 2006Active

People with Significant Control

Mr Mike Head
Notified on:30 June 2016
Status:Active
Date of birth:April 1948
Nationality:British
Address:Suite 77, Victoria Place, Belfast, BT12 5FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Christopher Gilligan
Notified on:30 June 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:Suite 77, Victoria Place, Belfast, BT12 5FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr James Bernard Mcelroy
Notified on:30 June 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:Suite 77, Victoria Place, Belfast, BT12 5FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-10-03Dissolution

Dissolution application strike off company.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type micro entity.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Address

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

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-03Accounts

Accounts with accounts type total exemption small.

Download
2014-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-11Gazette

Gazette filings brought up to date.

Download
2014-01-10Gazette

Gazette notice compulsary.

Download

Copyright © 2024. All rights reserved.