This company is commonly known as Henry R. Ayton Holdings Limited. The company was founded 36 years ago and was given the registration number NI021217. The firm's registered office is in DUNMURRY. You can find them at 40,the Cutts, Derriaghy, Dunmurry, Belfast. This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | HENRY R. AYTON HOLDINGS LIMITED |
---|---|---|
Company Number | : | NI021217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 40,the Cutts, Derriaghy, Dunmurry, Belfast, BT17 9HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Garvey Studios, 14 Longstone Street, Lisburn, Northern Ireland, BT28 1TP | Secretary | 01 July 2007 | Active |
Garvey Studios, 14 Longstone Street, Lisburn, Northern Ireland, BT28 1TP | Director | 01 April 2016 | Active |
Garvey Studios, 14 Longstone Street, Lisburn, Northern Ireland, BT28 1TP | Director | 17 September 2010 | Active |
Garvey Studios, 14 Longstone Street, Lisburn, Northern Ireland, BT28 1TP | Director | 06 April 2018 | Active |
3 Royal Lodge, Off Purdysburn Road, Belfast, BT8 7UL | Secretary | 01 July 2006 | Active |
21 Oaklawn Close, Leixlip, Co Kildare, | Secretary | 20 January 1988 | Active |
40,The Cutts, Derriaghy, Dunmurry, BT17 9HS | Director | 20 January 1988 | Active |
40,The Cutts, Derriaghy, Dunmurry, BT17 9HS | Director | 20 January 1988 | Active |
3 Cliff Terrace, Sandycove, Co Dublin, | Director | 20 January 1988 | Active |
21 Oaklann Close, Leexlip, Co Kildare, | Director | 26 July 2002 | Active |
Mr Robert John Mccord | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Garvey Studios, 14 Longstone Street, Lisburn, Northern Ireland, BT28 1TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Officers | Change person director company with change date. | Download |
2020-11-12 | Officers | Change person director company with change date. | Download |
2020-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-12 | Officers | Change person secretary company with change date. | Download |
2020-11-12 | Officers | Change person director company with change date. | Download |
2020-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-17 | Officers | Appoint person director company with name date. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-18 | Document replacement | Second filing of director termination with name. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.