This company is commonly known as Edina Manufacturing Limited. The company was founded 28 years ago and was given the registration number NI029915. The firm's registered office is in LISBURN. You can find them at Lissue Industrial Estate West, Moira Road, Lisburn, County Antrim. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | EDINA MANUFACTURING LIMITED |
---|---|---|
Company Number | : | NI029915 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1995 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Lissue Industrial Estate West, Moira Road, Lisburn, County Antrim, BT28 2RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lissue Industrial Estate West, Moira Road, Lisburn, BT28 2RE | Secretary | 14 May 2018 | Active |
170, Woodhouse Road, Horsley Woodhouse, Ilkeston, England, DE7 6AY | Director | 17 July 2018 | Active |
2 Waringfield Drive, Moira, Co Antrim, | Secretary | 07 September 1995 | Active |
Lissue Industrial Estate West, Moira Road, Lisburn, Northern Ireland, BT28 2RE | Secretary | 01 August 2011 | Active |
The Old Byre, Sevington, Grittleton, Chippenham, England, SN14 7LD | Corporate Secretary | 16 March 2018 | Active |
Lissue Industrial Estate West, Moira Road, Lisburn, Northern Ireland, BT28 2RE | Director | 30 December 2003 | Active |
Lissue Industrial Estate West, Moira Road, Lisburn, Northern Ireland, BT28 2RE | Director | 03 October 2011 | Active |
Lissue Industrial Estate West, Moira Road, Lisburn, BT28 2RE | Director | 12 August 2011 | Active |
Lissue Industrial Estate West, Moira Road, Lisburn, Northern Ireland, BT28 2RE | Director | 20 February 2012 | Active |
Lissue Industrial Estate West, Moria Road, Lisburn, BT28 2RE | Director | 07 September 1995 | Active |
Flat 1, Ralston Street, London, England, SW3 4DT | Director | 16 March 2018 | Active |
Lissue Industrial Estate West, Moira Road, Lisburn, BT28 2RE | Director | 03 March 2020 | Active |
Bedford Cottage, Clayhill Road, Burghfield, Reading, England, RG30 3SE | Director | 14 March 2018 | Active |
1a Irwinstown Lane, Upper Ballinderry, Lisburn, BT28 2HD | Director | 07 September 1995 | Active |
Carrick House, Wallop Road, Grateley, Hampshire, England, SP1 7EB | Director | 14 March 2018 | Active |
Lissue Industrial Estate West, Moira Road, Lisburn, Northern Ireland, BT28 2RE | Director | 01 August 2011 | Active |
Edina Acquisitions Limited | ||
Notified on | : | 14 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nicholas House, River Front, Enfield, England, EN1 3FG |
Nature of control | : |
|
Ms Yvonne Fenton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | Brookdale, Kinsealy Lane, Co Dublin, Ireland, |
Nature of control | : |
|
Mr Kieron Gibbons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | Irish |
Address | : | Lissue Industrial Estate West, Moira Road, Lisburn, BT28 2RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-01 | Gazette | Gazette notice voluntary. | Download |
2022-10-24 | Dissolution | Dissolution application strike off company. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Accounts | Accounts with accounts type full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Accounts | Accounts with accounts type full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-28 | Accounts | Accounts with accounts type full. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Officers | Appoint person director company with name date. | Download |
2018-08-31 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Officers | Change person secretary company with change date. | Download |
2018-06-12 | Officers | Appoint person secretary company with name date. | Download |
2018-05-18 | Officers | Termination secretary company with name termination date. | Download |
2018-04-10 | Accounts | Change account reference date company previous extended. | Download |
2018-04-03 | Officers | Second filing of secretary appointment with name. | Download |
2018-03-28 | Incorporation | Memorandum articles. | Download |
2018-03-28 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.