UKBizDB.co.uk

EMBER GLASS LIMITED

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

This company is commonly known as Ember Glass Limited. The company was founded 12 years ago and was given the registration number NI611960. The firm's registered office is in BELFAST. You can find them at Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:EMBER GLASS LIMITED
Company Number:NI611960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 March 2012
End of financial year:31 May 2020
Jurisdiction:Northern - Ireland
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim, BT7 1SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ormeau House, 91-97 Ormeau Road, Belfast, Northern Ireland, BT7 1SH

Director29 March 2012Active
Unit 4, East Belfast Enterprise Park, Albertbridge Road, Belfast, Northern Ireland, BT5 4GX

Director06 April 2012Active
Unit 31/32, Bloomfield Commercial Centre, 1 Factory Street, Belfast, Northern Ireland, BT5 5AW

Director19 October 2020Active
Unit31/32, Bloomfield Commercial Centre, 1 Factory Street, Belfast, Northern Ireland, BT5 5AW

Director06 April 2012Active
Unit 31/32, Bloomfield Commercial Centre, 1 Factory Street, Belfast, Northern Ireland, BT5 5AW

Director31 March 2016Active

People with Significant Control

Mr Craig Lennox
Notified on:29 March 2017
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:Northern Ireland
Address:31/32 Bloomfield Commercial Centre, 1 Factory Street, Belfast, Northern Ireland, BT5 5AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Lennox
Notified on:29 March 2017
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:Northern Ireland
Address:31/32 Bloomfield Commercial Centre, 1 Factory Street, Belfast, Northern Ireland, BT5 5AW
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 (5 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
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-11-03Dissolution

Dissolution application strike off company.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Accounts

Change account reference date company previous extended.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-19Accounts

Change account reference date company previous shortened.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-21Officers

Appoint person director company with name date.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.