This company is commonly known as Herbison Fields Services Limited. The company was founded 19 years ago and was given the registration number NI052117. The firm's registered office is in BELFAST. You can find them at 143 Royal Avenue, , Belfast, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HERBISON FIELDS SERVICES LIMITED |
---|---|---|
Company Number | : | NI052117 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 143 Royal Avenue, Belfast, BT1 1FH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
143, Royal Avenue, Belfast, Northern Ireland, BT1 1FH | Director | 25 June 2014 | Active |
143, Royal Avenue, Belfast, BT1 1FH | Director | 15 March 2017 | Active |
64 Haddington Hill, Derriaghy Road, Lisburn, BT28 3AU | Secretary | 21 October 2004 | Active |
20, Broadlands Drive, Carrickfergus, Co Antrim, United Kingdom, BT38 7DJ | Secretary | 03 March 2008 | Active |
Charles White Ltd, Scottish Provident Building, 7 Donegall Square West, Belfast, Northern Ireland, BT1 6JH | Secretary | 15 October 2010 | Active |
30 Queensway, Carrickfergus, Co Antrim, BT38 7LA | Secretary | 10 October 2007 | Active |
143, Royal Avenue, Belfast, Northern Ireland, BT1 1FH | Director | 03 March 2014 | Active |
17, Herbison Fields, Bllymena, BT43 7DJ | Director | 02 October 2009 | Active |
64 Haddington Hill, Derriaghy Road, Lisburn, BT28 3AU | Director | 21 October 2004 | Active |
20, Broadlands Drive, Carrickfergus, Co Antrim, Northern Ireland, BT38 7DJ | Director | 29 February 2008 | Active |
37, Herbison Fields, Ballymena, Co Antrim, Northern Ireland, BT43 7DT | Director | 01 August 2007 | Active |
143, Royal Avenue, Belfast, BT1 1FH | Director | 15 March 2017 | Active |
19, Hillside Park, Old Cullybackey Rd, Ballymena, Northern Ireland, BT43 5ND | Director | 02 October 2009 | Active |
Charles White Ltd, Scottish Provident Building, 7 Donegall Square West, Belfast, Northern Ireland, BT1 6JH | Director | 02 November 2012 | Active |
5 Kenbane Crescent, Ballymena, Co Antrim, BT42 2NE | Director | 21 October 2004 | Active |
Mrs Margaret Butler | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Address | : | 143, Royal Avenue, Belfast, BT1 1FH |
Nature of control | : |
|
Mrs Siobhan Bell | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Address | : | 143, Royal Avenue, Belfast, BT1 1FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-16 | Officers | Appoint person director company with name date. | Download |
2017-03-16 | Officers | Appoint person director company with name date. | Download |
2017-03-16 | Officers | Termination director company with name termination date. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-25 | Address | Change registered office address company with date old address new address. | Download |
2015-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.