This company is commonly known as Garage Door Systems Limited. The company was founded 30 years ago and was given the registration number NI028130. The firm's registered office is in CO. ANTRIM. You can find them at Unit 3 Wakehurst Industrial Estate, Ballymena, Co. Antrim, . This company's SIC code is 25120 - Manufacture of doors and windows of metal.
Name | : | GARAGE DOOR SYSTEMS LIMITED |
---|---|---|
Company Number | : | NI028130 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1994 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Unit 3 Wakehurst Industrial Estate, Ballymena, Co. Antrim, BT42 3AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42 Old Frocesses Road, Cloughmills, Ballymena, BT44 9NA | Secretary | 02 June 2005 | Active |
42 Old Frocesses Road, Cloughmills, Ballymena, | Director | 31 January 1994 | Active |
Unit G3, Wakehurst Industrial Estate, Wakehurst Road, Ballymena, Northern Ireland, BT42 3AZ | Director | 01 February 2018 | Active |
Unit G3, Wakehurst Industrial Estate, Wakehurst Road, Ballymena, Northern Ireland, BT42 3AZ | Director | 01 June 2010 | Active |
4 Dalriada Gardens, Cushendall, Antrim, BT44 0QG | Director | 05 April 2004 | Active |
33 Liminary Road, Kells, Ballymena, | Secretary | 31 January 1994 | Active |
33 Liminary, Kells, Ballymena, | Director | 31 January 1994 | Active |
4 Bellisk Drive, Cushendall, Co Antrim, BT44 0AX | Director | 01 May 2002 | Active |
Unit G3, Wakehurst Industrial Estate, Wakehurst Road, Ballymena, Northern Ireland, BT42 3AZ | Director | 01 January 2015 | Active |
16 Lough Swilly Park, Carryduff, Co Down, BT8 8PJ | Director | 05 April 2004 | Active |
Unit 3 Wakehurst Industrial Estate, Ballymena, Co. Antrim, BT42 3AZ | Director | 01 February 2018 | Active |
Tannybreak Limited | ||
Notified on | : | 03 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Unit G3, Wakehurst Road, Ballymena, Northern Ireland, BT42 3AZ |
Nature of control | : |
|
Mr Peter Lawrence Doherty | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Unit G3, Wakehurst Industrial Estate, Ballymena, Northern Ireland, BT42 3AZ |
Nature of control | : |
|
Mr Neal Doherty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1932 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Unit 3, Wakehurst Industrial Estate, Ballymena, Northern Ireland, BT42 3AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Capital | Capital variation of rights attached to shares. | Download |
2021-03-16 | Address | Change registered office address company with date old address new address. | Download |
2021-03-15 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Capital | Capital name of class of shares. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Officers | Appoint person director company with name date. | Download |
2018-02-13 | Officers | Appoint person director company with name date. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.