UKBizDB.co.uk

GERMINAL GB LIMITED

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

This company is commonly known as Germinal Gb Limited. The company was founded 56 years ago and was given the registration number NI007063. The firm's registered office is in CO.DOWN. You can find them at Commercial Road, Banbridge, Co.down, . This company's SIC code is 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds.

Company Information

Name:GERMINAL GB LIMITED
Company Number:NI007063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1967
End of financial year:30 June 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Office Address & Contact

Registered Address:Commercial Road, Banbridge, Co.down, BT32 3ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Clarence Street, Belfast, Northern Ireland, BT2 8DX

Secretary31 October 2019Active
1, Clarence Street, Belfast, Northern Ireland, BT2 8DX

Director15 January 1999Active
1, Clarence Street, Belfast, Northern Ireland, BT2 8DX

Director31 October 2019Active
1, Clarence Street, Belfast, Northern Ireland, BT2 8DX

Director07 December 1982Active
1, Clarence Street, Belfast, Northern Ireland, BT2 8DX

Director17 June 2004Active
"Bonnievue", 26 Mullafernaghan Road, Dromore, BT25 1JZ

Secretary08 January 1987Active
9 Veronica Close, Branston, Lincoln, LN4 1PU

Director02 October 1967Active
32 Ash Hayes Drive, Nailsea, Bristol, BS19 2LG

Director15 January 1999Active
Millhouse,, Straid,,, Ballyclare, BT39 9NF

Director02 October 1967Active
Lynnwood House, Clevedon, Somerset,

Director02 October 1967Active
"Bonnievue", 26 Mullafernaghan Road, Dromore, BT25 1JZ

Director08 January 1987Active
Australia Lane Cottage, Grappenhall,, Warrington,, WA4 3EZ

Director02 October 1967Active
Elmswood, Thankerton Camp Farm, Thankerton, ML12 6PD

Director02 September 2004Active
Cherry View, 13 Manor Road, Swinderby, LN6 9LS

Director14 January 1999Active

People with Significant Control

Germinal Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:Germinal, Commercial Road, Banbridge, Northern Ireland, BT32 3ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type full.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-03-21Accounts

Accounts with accounts type full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-05Address

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

Download
2021-04-07Accounts

Accounts with accounts type full.

Download
2021-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Officers

Appoint person secretary company with name date.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Termination secretary company with name termination date.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-03-20Accounts

Accounts with accounts type full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-03-07Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.