Warning: file_put_contents(c/7125ab72375e0a9cf34b2c1aee6bc30f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
General Merchants (ni) Limited, BT4 3LL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GENERAL MERCHANTS (NI) LIMITED

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

This company is commonly known as General Merchants (ni) Limited. The company was founded 9 years ago and was given the registration number NI627662. The firm's registered office is in BELFAST. You can find them at 481 Upper Newtownards Road, , Belfast, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:GENERAL MERCHANTS (NI) LIMITED
Company Number:NI627662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2014
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:481 Upper Newtownards Road, Belfast, BT4 3LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Shore Road, Holywood, Northern Ireland, BT18 9HX

Director06 November 2014Active
25 Shore Road, Holywood, Northern Ireland, BT18 9HX

Director18 May 2015Active
25 Shore Road, Holywood, Northern Ireland, BT18 9HX

Director06 November 2014Active

People with Significant Control

Mr Timothy Andrew Fetherston
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:Northern Ireland
Address:25 Shore Road, Holywood, Northern Ireland, BT18 9HX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Curt Wigham
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:Northern Ireland
Address:25 Shore Road, Holywood, Northern Ireland, BT18 9HX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Samuel John Alexander
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:Northern Ireland
Address:25 Shore Road, Holywood, Northern Ireland, BT18 9HX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Capital

Capital allotment shares.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Address

Change registered office address company with date old address new address.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Officers

Change person director company with change date.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-13Officers

Change person director company with change date.

Download
2017-03-20Officers

Change person director company with change date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.