UKBizDB.co.uk

ERINHILL LIMITED

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

This company is commonly known as Erinhill Limited. The company was founded 14 years ago and was given the registration number NI601458. The firm's registered office is in HILLSBOROUGH. You can find them at 34 Clogher Road, , Hillsborough, Down. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ERINHILL LIMITED
Company Number:NI601458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2009
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:34 Clogher Road, Hillsborough, Down, BT26 6PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Clogher Road, Hillsborough, Northern Ireland, BT26 6PJ

Director27 January 2011Active
Unit 3, Marlborough Drive, Fleckney, Leicester, England, LE8 8UR

Director01 April 2024Active
Unit 3, Marlborough Drive, Fleckney, England, LE8 8UR

Director01 April 2024Active
Flomar Ltd, Marlborough Drive, Fleckney, Leicester, England, LE8 8UR

Director20 March 2018Active
34, Clogher Road, Hillsborough, Northern Ireland, BT26 6PJ

Director27 January 2011Active
34, Clogher Road, Hillsborough, Northern Ireland, BT26 6PJ

Director27 January 2011Active
34, Clogher Road, Hillsborough, N. Ireland, BT26 6PJ

Director10 April 2010Active
C/O Elliott Duffy Garrett, Royston House, 34 Upper Queen Street, Belfast, Northern Ireland, BT1 6FD

Director08 January 2010Active
34, Clogher Road, Hillsborough, Northern Ireland, BT26 6PJ

Director27 January 2011Active
79, Chichester Street, Belfast, United Kingdom, BT1 4JE

Director27 November 2009Active
79, Chichester Street, Belfast, United Kingdom, BT1 4JE

Corporate Director27 November 2009Active

People with Significant Control

Mr Paul Bough
Notified on:27 June 2022
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:Northern Ireland
Address:16, Silverwood Industrial Area, Craigavon, Northern Ireland, BT66 6LN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Leigh Ridlington
Notified on:27 June 2022
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:Northern Ireland
Address:16, Silverwood Industrial Area, Craigavon, Northern Ireland, BT66 6LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Bough
Notified on:15 May 2018
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:162, Main Street, Sutton-In-Ashfield, England, NG17 2LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Godfrey Maginnis
Notified on:27 November 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:Northern Ireland
Address:34, Clogher Road, Hillsborough, Northern Ireland, BT26 6PJ
Nature of control:
  • Ownership of shares 50 to 75 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 (7 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
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Capital

Capital cancellation shares.

Download
2022-08-16Capital

Capital return purchase own shares.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Resolution

Resolution.

Download
2022-07-15Incorporation

Memorandum articles.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Address

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

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.