Warning: file_put_contents(c/e4646f4435e567902dedfce8d1554cbf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Goodbody Northern Ireland Nominees Limited, BT1 5EF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOODBODY NORTHERN IRELAND NOMINEES LIMITED

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

This company is commonly known as Goodbody Northern Ireland Nominees Limited. The company was founded 17 years ago and was given the registration number NI060830. The firm's registered office is in . You can find them at 42-46 Fountain Street, Belfast, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GOODBODY NORTHERN IRELAND NOMINEES LIMITED
Company Number:NI060830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2006
End of financial year:30 September 2020
Jurisdiction:Northern - Ireland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:42-46 Fountain Street, Belfast, BT1 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O A&L Goodbody Northern Ireland, 42-46 Fountain Street, Belfast, BT1 5EF

Corporate Secretary14 September 2006Active
42-46 Fountain Street, Belfast, BT1 5EF

Director14 September 2006Active
42-46 Fountain Street, Belfast, BT1 5EF

Director14 September 2006Active
11 Rugby Place, Bangor, Co Down, BT20 3QB

Director14 September 2006Active

People with Significant Control

Mr Jason Mark Thompson
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:Irish
Address:42-46 Fountain Street, BT1 5EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter William David Stafford
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:42-46 Fountain Street, BT1 5EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-07Dissolution

Dissolution application strike off company.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type dormant.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type dormant.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type dormant.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type dormant.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type dormant.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type dormant.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Officers

Change corporate secretary company with change date.

Download
2015-06-05Accounts

Accounts with accounts type dormant.

Download
2014-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-23Accounts

Accounts with accounts type dormant.

Download
2013-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-17Accounts

Accounts with accounts type dormant.

Download
2012-10-10Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.