UKBizDB.co.uk

GORTHILL AD LIMITED

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

This company is commonly known as Gorthill Ad Limited. The company was founded 8 years ago and was given the registration number NI635258. The firm's registered office is in LARNE. You can find them at 3 High Street, , Larne, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GORTHILL AD LIMITED
Company Number:NI635258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2015
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:3 High Street, Larne, Northern Ireland, BT40 1JN
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jefferson House, 42 Queen Street, Belfast, Northern Ireland, BT1 6HL

Director25 May 2016Active
C/O Foresight Group Llp, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director07 March 2023Active
3, High Street, Larne, Northern Ireland, BT40 1JN

Director17 March 2023Active
Jefferson House, 42 Queen Street, Belfast, BT1 6HL

Secretary07 December 2015Active
3, High Street, Larne, Northern Ireland, BT40 1JN

Director06 April 2016Active
Jefferson House, 42 Queen Street, Belfast, Northern Ireland, BT1 6HL

Director30 June 2016Active
Jefferson House, 42 Queen Street, Belfast, BT1 6HL

Director07 December 2015Active
The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director18 April 2018Active
Jefferson House, 42 Queen Street, Belfast, Northern Ireland, BT1 6HL

Director25 May 2016Active

People with Significant Control

Greenmead Ad Limited
Notified on:16 January 2018
Status:Active
Country of residence:England
Address:The Foresight Group, London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Slf (Cobalt) Limited
Notified on:06 December 2016
Status:Active
Country of residence:Guernsey
Address:Bnp Paribas House, St Julian's Avenue, St Peter Port, Guernsey, GY1 1WA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
The Recycling + Waste Lp
Notified on:06 December 2016
Status:Active
Address:The Shard, 321 London Bridge Street, London, SE1 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Sqn Afif (Cobalt) Limited
Notified on:06 December 2016
Status:Active
Country of residence:Guernsey
Address:Bnp Paribas House, St Julian's Avenue, St Peter Port, Guernsey, GY1 1WA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Gorthill Energy Limited
Notified on:06 December 2016
Status:Active
Country of residence:Northern Ireland
Address:19a, Blackhill Road, Londonderry, Northern Ireland, BT47 3JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm

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
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2024-04-09Persons with significant control

Cessation of a person with significant control.

Download
2024-04-09Persons with significant control

Cessation of a person with significant control.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2024-04-02Mortgage

Mortgage satisfy charge full.

Download
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Accounts

Accounts with accounts type small.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-02-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Persons with significant control

Change to a person with significant control.

Download
2021-03-04Accounts

Accounts with accounts type small.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.