This company is commonly known as Geda And Jacopa Limited. The company was founded 15 years ago and was given the registration number NI071456. The firm's registered office is in CO TYRONE. You can find them at 36 Moor Road, Coalisland, Co Tyrone, N Ireland. This company's SIC code is 42910 - Construction of water projects.
Name | : | GEDA AND JACOPA LIMITED |
---|---|---|
Company Number | : | NI071456 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2009 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 36 Moor Road, Coalisland, Co Tyrone, N Ireland, BT71 4QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36 Moor Road, Coalisland, Co Tyrone, BT71 4QB | Director | 17 January 2014 | Active |
44 Frenchmans Lane, Castlecaulfield, Co Tyrone, | Secretary | 22 January 2009 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Secretary | 12 January 2009 | Active |
36 Moor Road, Coalisland, Co Tyrone, BT71 4QB | Director | 22 January 2009 | Active |
36 Moor Road, Coalisland, Co Tyrone, BT71 4QB | Director | 17 January 2014 | Active |
36 Moor Road, Coalisland, Co Tyrone, BT71 4QB | Director | 17 July 2021 | Active |
36 Moor Road, Coalisland, Co Tyrone, BT71 4QB | Director | 22 January 2009 | Active |
31 Kilmaine Road, Bangor, BT19 6DT | Director | 12 January 2009 | Active |
Coach House, Rose Villas, Hambidge Lane, GL7 3BE | Director | 22 January 2009 | Active |
48, Silverdale Avenue, Worcester, Worcestershire, United Kingdom, WR5 1PX | Director | 22 January 2009 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 12 January 2009 | Active |
Mr Stuart Paul Mcfeely | ||
Notified on | : | 10 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | Northern Irish |
Address | : | 36 Moor Road, Co Tyrone, BT71 4QB |
Nature of control | : |
|
Mr Eugene Oliver Mckenna | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | 36 Moor Road, Co Tyrone, BT71 4QB |
Nature of control | : |
|
Mr Robert Alexander Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Address | : | 36 Moor Road, Co Tyrone, BT71 4QB |
Nature of control | : |
|
Mr Peter Alan Sargent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Address | : | 36 Moor Road, Co Tyrone, BT71 4QB |
Nature of control | : |
|
Mr John James Coalter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Address | : | 36 Moor Road, Co Tyrone, BT71 4QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-29 | Gazette | Gazette notice voluntary. | Download |
2022-11-17 | Dissolution | Dissolution application strike off company. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type small. | Download |
2021-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-30 | Officers | Termination secretary company with name termination date. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type small. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type small. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type small. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type small. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.