This company is commonly known as Erinvale Construction Limited. The company was founded 23 years ago and was given the registration number NI040790. The firm's registered office is in CRAIGAVON. You can find them at 16 Woodlands Manor, Portadown, Craigavon, County Armagh. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | ERINVALE CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | NI040790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2001 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 16 Woodlands Manor, Portadown, Craigavon, County Armagh, Northern Ireland, BT62 4JP |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Woodlands Manor, Portadown, Craigavon, Northern Ireland, BT62 4JP | Director | 24 September 2022 | Active |
64 Marlacoo Road, Ballynewry, Richhill, BT60 1JW | Secretary | 11 May 2001 | Active |
63 Windsor Avenue, Whitehead, Co Antrim, BT38 9SE | Director | 11 May 2001 | Active |
4 Dunkeld Court, Bangor, Co Down, BT19 6RE | Director | 11 May 2001 | Active |
64 Marlacoo Road, Ballynewry, Richhill, BT60 1JW | Director | 14 September 2001 | Active |
16, Woodlands Manor, Portadown, Craigavon, Northern Ireland, BT62 4JP | Director | 13 September 2021 | Active |
64 Marlacoo Road, Ballynewry, Richhill, BT60 1JW | Director | 09 October 2014 | Active |
64 Marlacoo Road, Ballynewry, Richhill, BT60 1JW | Director | 03 February 2014 | Active |
64 Marlacoo Road, Ballynewry, Richhill, BT60 1JW | Director | 20 July 2001 | Active |
16, Woodlands Manor, Portadown, Craigavon, Northern Ireland, BT62 4JP | Director | 17 April 2020 | Active |
16, Woodlands Manor, Portadown, Craigavon, Northern Ireland, BT62 4JP | Director | 06 June 2014 | Active |
16, Woodlands Manor, Portadown, Craigavon, Northern Ireland, BT62 4JP | Director | 09 December 2019 | Active |
Mr Keith Thomas Woods | ||
Notified on | : | 17 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 16, Woodlands Manor, Craigavon, Northern Ireland, BT62 4JP |
Nature of control | : |
|
Mr Stephen Mccormick | ||
Notified on | : | 11 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | 16, Woodlands Manor, Craigavon, Northern Ireland, BT62 4JP |
Nature of control | : |
|
Mr Keith Woods | ||
Notified on | : | 17 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2020 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 15, Gilford Road, Craigavon, Northern Ireland, BT63 5EF |
Nature of control | : |
|
Mr Richard Woods | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 16, Woodlands Manor, Craigavon, Northern Ireland, BT62 4JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-08 | Officers | Appoint person director company with name date. | Download |
2022-10-08 | Address | Change registered office address company with date old address new address. | Download |
2022-10-08 | Officers | Termination director company with name termination date. | Download |
2022-10-08 | Address | Change registered office address company with date old address new address. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-29 | Address | Change registered office address company with date old address new address. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2020-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.