UKBizDB.co.uk

GRANVILLE ECOPARK HOLDING COMPANY LIMITED

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

This company is commonly known as Granville Ecopark Holding Company Limited. The company was founded 12 years ago and was given the registration number NI609709. The firm's registered office is in LARNE. You can find them at 5 Willowbank Road, Millbrook, Larne, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GRANVILLE ECOPARK HOLDING COMPANY LIMITED
Company Number:NI609709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2011
End of financial year:31 December 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:5 Willowbank Road, Millbrook, Larne, Northern Ireland, BT40 2SF
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Corn Store, Hyde Hall Farm, Buntingford, United Kingdom, SG9 0RU

Director26 January 2022Active
The Corn Store, Hyde Hall Farm, Buntingford, United Kingdom, SG9 0RU

Director09 June 2020Active
Granville Ecopark, Granville Industrial Estate, Dungannon, Northern Ireland, BT70 1NJ

Director02 November 2011Active
23a, School Lane, Mayogall, Magherafelt, United Kingdom, BT45 8PE

Director08 May 2019Active
Granville Ecopark, Granville Industrial Estate, Dungannon, Northern Ireland, BT70 1NJ

Director01 August 2022Active
The Corn Store, Hyde Hall Farm, Buntingford, United Kingdom, SG9 0RU

Director01 October 2021Active
5, Willowbank Road, Millbrook, Larne, Northern Ireland, BT40 2SF

Director14 May 2019Active
5, Savile Row, London, United Kingdom, W15 3PD

Director04 November 2011Active
5, Willowbank Road, Millbrook, Larne, Northern Ireland, BT40 2SF

Director08 May 2019Active
5, Willowbank Road, Millbrook, Larne, Northern Ireland, BT40 2SF

Director14 May 2019Active
Arnott House, Bridge Street, Belfast, Northern Ireland, BT1 1LS

Director28 October 2011Active
5, Savile Row, London, United Kingdom, W15 3PD

Director04 November 2011Active
Arnott House, Bridge Street, Belfast, Northern Ireland, BT1 1LS

Director28 October 2011Active
Granville Ecopark, Granville Industrial Estate, Dungannon, Northern Ireland, BT70 1NJ

Director18 August 2020Active

People with Significant Control

Geco Holdco Ltd
Notified on:08 May 2019
Status:Active
Address:19, Point Street, Larne, BT40 1HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gottex Raf Scotland Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:50, Lothian Road, Edinburgh, United Kingdom, EH3 9WJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Dissolution

Dissolution application strike off company.

Download
2022-10-24Capital

Legacy.

Download
2022-10-24Capital

Capital statement capital company with date currency figure.

Download
2022-10-24Insolvency

Legacy.

Download
2022-10-24Resolution

Resolution.

Download
2022-09-05Accounts

Accounts with accounts type group.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-05-03Address

Change registered office address company with date old address new address.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-16Officers

Appoint person director company with name date.

Download
2021-06-28Accounts

Accounts with accounts type group.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.