This company is commonly known as Garvagh Development Trust. The company was founded 27 years ago and was given the registration number NI031966. The firm's registered office is in COLERAINE. You can find them at 85 Main Street, Garvagh, Coleraine, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GARVAGH DEVELOPMENT TRUST |
---|---|---|
Company Number | : | NI031966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 85 Main Street, Garvagh, Coleraine, BT51 5AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maryville, 5 Station Road, Garvagh, BT51 5LA | Director | 17 February 1997 | Active |
2 Brone Road, Garvagh, Coleraine, BT51 4EQ | Director | 17 February 1997 | Active |
21, Grove Road, Garvagh, Northern Ireland, | Director | 01 February 2019 | Active |
85 Main Street, Garvagh, Coleraine, BT51 5AB | Director | 31 August 2017 | Active |
3 Tirkeeran Road, Garvagh, Co. Derry, BT51 5AX | Director | 06 September 2000 | Active |
19 Station Road, Garvagh, Co. L'Derry, BT51 5LA | Director | 06 September 2000 | Active |
85 Main Street, Garvagh, Coleraine, BT51 5AB | Director | 26 May 2015 | Active |
43 Cullrammer Road, Garvagh, BT51 5JH | Director | 27 February 2006 | Active |
207 Loughan Road, Coleraine, BT52 1UD | Director | 17 February 1997 | Active |
62 Lyttlesdale, Garvagh, Coleraine, BT51 5EA | Secretary | 17 February 1997 | Active |
23, Killykergan Road, Garvagh, Coleraine, BT51 4EA | Secretary | 28 February 2009 | Active |
62 Lyttlesdale, Garvagh, Coleraine, BT51 5EA | Director | 02 May 2001 | Active |
5 Thompson Crescent, Garvagh, Coleraine, BT51 5LS | Director | 17 February 1997 | Active |
2 Glenullin Road, Garvagh, Derry, BT51 5DQ | Director | 17 February 1997 | Active |
2 Mettican Rd, Garvagh, Coleraine, BT51 5HS | Director | 03 May 2006 | Active |
3 Main Street, Garvagh, Coleraine, BT51 5AA | Director | 17 February 1997 | Active |
160 Main Street, Garvagh, Co. Derry, BT51 5AE | Director | 06 September 2000 | Active |
54 Cliftonville Gardens, Garvagh, Coleraine, BT51 5AH | Director | 06 September 2000 | Active |
89, Main Street, Garvagh, Northern Ireland, | Director | 01 February 2019 | Active |
33 Mullaghinch Road, Aghadowey, Coleraine, BT51 4AT | Director | 06 September 2000 | Active |
11 Limavady Road, Garvagh, Londonderry, BT51 5EB | Director | 01 February 2006 | Active |
7 Rectory Park, Garvagh, Coleraine, BT51 5AJ | Director | 03 May 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Officers | Termination secretary company with name termination date. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Officers | Appoint person director company with name date. | Download |
2019-02-11 | Officers | Appoint person director company with name date. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Officers | Termination director company with name termination date. | Download |
2017-08-31 | Officers | Appoint person director company with name date. | Download |
2017-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.