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.
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 | : |
|
Registered Address | : | Commercial Road, Banbridge, Co.down, BT32 3ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Clarence Street, Belfast, Northern Ireland, BT2 8DX | Secretary | 31 October 2019 | Active |
1, Clarence Street, Belfast, Northern Ireland, BT2 8DX | Director | 15 January 1999 | Active |
1, Clarence Street, Belfast, Northern Ireland, BT2 8DX | Director | 31 October 2019 | Active |
1, Clarence Street, Belfast, Northern Ireland, BT2 8DX | Director | 07 December 1982 | Active |
1, Clarence Street, Belfast, Northern Ireland, BT2 8DX | Director | 17 June 2004 | Active |
"Bonnievue", 26 Mullafernaghan Road, Dromore, BT25 1JZ | Secretary | 08 January 1987 | Active |
9 Veronica Close, Branston, Lincoln, LN4 1PU | Director | 02 October 1967 | Active |
32 Ash Hayes Drive, Nailsea, Bristol, BS19 2LG | Director | 15 January 1999 | Active |
Millhouse,, Straid,,, Ballyclare, BT39 9NF | Director | 02 October 1967 | Active |
Lynnwood House, Clevedon, Somerset, | Director | 02 October 1967 | Active |
"Bonnievue", 26 Mullafernaghan Road, Dromore, BT25 1JZ | Director | 08 January 1987 | Active |
Australia Lane Cottage, Grappenhall,, Warrington,, WA4 3EZ | Director | 02 October 1967 | Active |
Elmswood, Thankerton Camp Farm, Thankerton, ML12 6PD | Director | 02 September 2004 | Active |
Cherry View, 13 Manor Road, Swinderby, LN6 9LS | Director | 14 January 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type full. | Download |
2023-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Officers | Change person director company with change date. | Download |
2022-11-07 | Officers | Change person director company with change date. | Download |
2022-03-21 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-05 | Address | Change registered office address company with date old address new address. | Download |
2021-04-07 | Accounts | Accounts with accounts type full. | Download |
2021-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Officers | Appoint person secretary company with name date. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Officers | Termination secretary company with name termination date. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
2019-03-20 | Accounts | Accounts with accounts type full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type full. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-07 | Accounts | Accounts with accounts type medium. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.