UKBizDB.co.uk

ERRIGAL SERVICES LIMITED

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

This company is commonly known as Errigal Services Limited. The company was founded 8 years ago and was given the registration number NI632675. The firm's registered office is in DUNGIVEN. You can find them at 181 Pollys Brae Road, , Dungiven, Co. Londonderry. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ERRIGAL SERVICES LIMITED
Company Number:NI632675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2015
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:181 Pollys Brae Road, Dungiven, Co. Londonderry, United Kingdom, BT47 4NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
181 Pollys Brae Road, Dungiven, United Kingdom, BT47 4NX

Director10 September 2020Active
181 Pollys Brae Road, Dungiven, United Kingdom, BT47 4NX

Director10 September 2020Active
181 Pollys Brae Road, Dungiven, United Kingdom, BT47 4NX

Director28 July 2015Active
181 Pollys Brae Road, Dungiven, United Kingdom, BT47 4NX

Director28 July 2015Active

People with Significant Control

Mrs Marianne Andras
Notified on:10 September 2020
Status:Active
Date of birth:September 1989
Nationality:Irish
Country of residence:United Kingdom
Address:181 Pollys Brae Road, Dungiven, United Kingdom, BT47 4NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Eimear Mccloskey
Notified on:10 September 2020
Status:Active
Date of birth:July 1999
Nationality:Irish
Country of residence:United Kingdom
Address:181 Pollys Brae Road, Dungiven, United Kingdom, BT47 4NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Cormac Mccloskey
Notified on:27 July 2016
Status:Active
Date of birth:July 1972
Nationality:Irish
Country of residence:United Kingdom
Address:181 Pollys Brae Road, Dungiven, United Kingdom, BT47 4NX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Damien Treanor
Notified on:27 July 2016
Status:Active
Date of birth:September 1962
Nationality:Irish
Country of residence:United Kingdom
Address:181 Pollys Brae Road, Dungiven, United Kingdom, BT47 4NX
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 (6 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
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-24Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Persons with significant control

Change to a person with significant control.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.