This company is commonly known as Gilta Limited. The company was founded 27 years ago and was given the registration number NI031112. The firm's registered office is in BELFAST. You can find them at Ava House, 14 Prince Regent Road, Belfast, . This company's SIC code is 56302 - Public houses and bars.
Name | : | GILTA LIMITED |
---|---|---|
Company Number | : | NI031112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1996 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Ava House, 14 Prince Regent Road, Belfast, Northern Ireland, BT5 6QR |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ava House, Ava House, 14 Prince Regent Road, Belfast, United Kingdom, BT5 6QR | Director | 15 March 2018 | Active |
Ava House, Ava House, 14 Prince Regent Road, Belfast, United Kingdom, BT5 6QR | Director | 15 March 2018 | Active |
170 Warren Road, Donaghadee, BT19 6ET | Secretary | 16 July 1996 | Active |
42 Ballynoe Road, Co Antrim, BT41 2QX | Director | 16 July 1996 | Active |
7 Deramore Park South, Belfast, BT9 5JY | Director | 16 July 1996 | Active |
39a Malone Park, Belfast, BT9 5PN | Director | 16 July 1996 | Active |
170 Warren Road, Donaghadee, Co.Down, BT19 6ET | Director | 16 July 1996 | Active |
Mr Samuel David Stranaghan | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ava House, Ava House, Belfast, United Kingdom, BT5 6QR |
Nature of control | : |
|
Mr Michael Anthony Simpson | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ava House, Ava House, Belfast, United Kingdom, BT5 6QR |
Nature of control | : |
|
Mr Cecil Ashe | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Address | : | Pearl Assurance House, 2 Donegall Square East, BT1 5HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Address | Change registered office address company with date old address new address. | Download |
2021-04-20 | Address | Change registered office address company with date old address new address. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Address | Change registered office address company with date old address new address. | Download |
2018-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-21 | Officers | Termination director company with name termination date. | Download |
2018-03-21 | Officers | Appoint person director company with name date. | Download |
2018-03-21 | Officers | Appoint person director company with name date. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.