This company is commonly known as G.m. Design Associates Limited. The company was founded 25 years ago and was given the registration number NI035901. The firm's registered office is in CO. LONDONDERRY. You can find them at 22 Lodge Road, Coleraine, Co. Londonderry, . This company's SIC code is 71111 - Architectural activities.
Name | : | G.M. DESIGN ASSOCIATES LIMITED |
---|---|---|
Company Number | : | NI035901 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 22 Lodge Road, Coleraine, Co. Londonderry, BT52 1NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Seapark, Castlerock, Coleraine, BT51 4TH | Secretary | 31 March 1999 | Active |
1 Seapark, Castlerock, Coleraine, BT51 4TH | Director | 22 April 1999 | Active |
2 Magheraboy Walk, Portrush, County Antrim, BT56 8FZ | Director | 09 September 2002 | Active |
22 Lodge Road, Coleraine, Co. Londonderry, BT52 1NB | Director | 20 January 2022 | Active |
34 Jefferson Court, Castletown Road, Strabane, BT82 9RW | Director | 31 October 2002 | Active |
10, Fairview Lane, Articlave, Coleraine, Northern Ireland, BT51 4JX | Director | 11 October 2006 | Active |
18 Carneybaun Drive, Portrush, Co Antrim, BT56 8JA | Director | 09 September 2002 | Active |
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL | Director | 31 March 1999 | Active |
22 Lodge Road, Coleraine, Co. Londonderry, BT52 1NB | Director | 11 June 2018 | Active |
29 Glenview Drive, Lurgan, Armagh, BT66 7ES | Director | 31 March 1999 | Active |
30 Ballintrae Park, Portballintrae, Co Antrim, BT57 8YG | Director | 09 September 2002 | Active |
22 Station Road, Portstewart, Co. Londonderry, BT55 7HH | Director | 22 April 1999 | Active |
Marlo Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 22, Lodge Road, Coleraine, Northern Ireland, BT52 1NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Officers | Appoint person director company with name date. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-04 | Officers | Termination director company with name termination date. | Download |
2016-06-07 | Officers | Change person director company with change date. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.