UKBizDB.co.uk

EUROSPRINGS (IRELAND) LTD

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

This company is commonly known as Eurosprings (ireland) Ltd. The company was founded 20 years ago and was given the registration number NI047162. The firm's registered office is in DUNGANNON. You can find them at 127 Ballynakilly Road, , Dungannon, County Tyrone. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:EUROSPRINGS (IRELAND) LTD
Company Number:NI047162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2003
End of financial year:30 April 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:127 Ballynakilly Road, Dungannon, County Tyrone, BT71 6HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Shanliss, Coalisland, Co Tyrone, BT71 5DE

Secretary01 November 2008Active
95a Derrylaughan Road, Coalisland, Co Tyrone, BT71 4QS

Secretary07 July 2003Active
95a Derrylaughan Road, Coalisland, Co Tyrone, BT71 4QS

Director07 July 2003Active
127, Ballynakilly Road, Dungannon, BT71 6HE

Director10 December 2019Active
36 Moy Road, Portadown, Co Armagh, BT62 1QN

Director07 July 2003Active
95a Derrylaughan Road, Coalisland, Co Tyrone, BT71 4QS

Director01 February 2004Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director07 July 2003Active

People with Significant Control

Eurosprings Holdings Ltd
Notified on:01 October 2023
Status:Active
Country of residence:Northern Ireland
Address:127, Ballynakilly Road, Dungannon, Northern Ireland, BT71 6HE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Patrick Joseph Mccann
Notified on:15 February 2021
Status:Active
Date of birth:October 1983
Nationality:Irish
Address:127, Ballynakilly Road, Dungannon, BT71 6HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Mccann
Notified on:01 July 2016
Status:Active
Date of birth:June 1952
Nationality:Irish
Address:127, Ballynakilly Road, Dungannon, BT71 6HE
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-16Mortgage

Mortgage satisfy charge full.

Download
2019-04-10Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.