UKBizDB.co.uk

ES BANBRIDGE LIMITED

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

This company is commonly known as Es Banbridge Limited. The company was founded 27 years ago and was given the registration number NI032045. The firm's registered office is in CO. TYRONE. You can find them at 17-19 Dungannon Road, Cookstown, Co. Tyrone, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ES BANBRIDGE LIMITED
Company Number:NI032045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1997
End of financial year:30 September 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:17-19 Dungannon Road, Cookstown, Co. Tyrone, BT80 8TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17-19 Dungannon Road, Cookstown, Co. Tyrone, BT80 8TL

Secretary02 July 2020Active
17-19 Dungannon Road, Cookstown, Co. Tyrone, BT80 8TL

Director05 March 1997Active
Drumcairne House, Stewartstown, Co Tyrone, BT71 5AD

Director05 March 1997Active
17-19 Dungannon Road, Cookstown, Co. Tyrone, BT80 8TL

Director02 June 2020Active
130 Drum Road, Cookstown, Co. Tyrone, BT80 9DN

Director05 March 1997Active
17-19 Dungannon Road, Cookstown, Co. Tyrone, BT80 8TL

Director02 June 2020Active
17-19 Dungannon Road, Cookstown, Co. Tyrone, BT80 8TL

Secretary16 November 2006Active
Drumcairne House, 18 Drumcairne Rd, Stewartstown, BT71 5AD

Secretary05 March 1997Active
17a Raw Brae Road, Whitehead, Co Antrim, BT38 9TE

Director05 March 1997Active

People with Significant Control

Mr Eamonn Francis Laverty
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:Northern Irish
Address:17-19 Dungannon Road, Co. Tyrone, BT80 8TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Seamus (James) Mcaleer
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:Northern Irish
Address:17-19 Dungannon Road, Co. Tyrone, BT80 8TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sean Plunkett Coyle
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:17-19 Dungannon Road, Co. Tyrone, BT80 8TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Mortgage

Mortgage satisfy charge full.

Download
2021-02-22Mortgage

Mortgage satisfy charge full.

Download
2021-02-22Mortgage

Mortgage satisfy charge full.

Download
2021-02-22Mortgage

Mortgage satisfy charge full.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Officers

Appoint person secretary company with name date.

Download
2020-07-06Officers

Termination secretary company with name termination date.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type total exemption small.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Resolution

Resolution.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.