This company is commonly known as Homefit Joinery Company Ltd. The company was founded 24 years ago and was given the registration number NI037187. The firm's registered office is in BELFAST. You can find them at Unit A1 Boucher Business Studios, Glenmachan Place, Belfast, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.
Name | : | HOMEFIT JOINERY COMPANY LTD |
---|---|---|
Company Number | : | NI037187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Unit A1 Boucher Business Studios, Glenmachan Place, Belfast, Northern Ireland, BT12 6QH |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Hannahstown Hill, Belfast, Northern Ireland, BT17 0LT | Director | 02 July 2020 | Active |
4, Hannahstown Hill, Belfast, Northern Ireland, BT17 0LT | Director | 25 June 2022 | Active |
4, Hannahstown Hill, Belfast, Northern Ireland, BT17 0LT | Director | 23 February 2016 | Active |
4, Hannahstown Hill, Belfast, Northern Ireland, BT17 0LT | Director | 01 June 2020 | Active |
4, Hannahstown Hill, Belfast, Northern Ireland, BT17 0LT | Director | 01 October 2016 | Active |
4, Hannahstown Hill, Belfast, Northern Ireland, BT17 0LT | Director | 01 October 2016 | Active |
4 Mayfield Close, Blacks Road, Belfast, BT10 0QS | Director | 02 January 2009 | Active |
12 Upper Dunmurry Lane, Belfast, BT17 0AB | Secretary | 25 October 1999 | Active |
22 Lower Windsor Avenue, Belfast, BT9 7DW | Secretary | 01 November 2010 | Active |
4, Mayfield Close, Belfast, Northern Ireland, BT10 0QS | Secretary | 01 November 2010 | Active |
4, Hannahstown Hill, Belfast, Northern Ireland, BT17 0LT | Secretary | 03 May 2021 | Active |
216 Malone Road, Belfast, BT11 5LQ | Director | 25 October 1999 | Active |
4, Hannahstown Hill, Belfast, Northern Ireland, BT17 0LT | Director | 25 October 1999 | Active |
4, Hannahstown Hill, Belfast, Northern Ireland, BT17 0LT | Director | 18 May 2021 | Active |
Mr John Gerard Kelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | 4, Hannahstown Hill, Belfast, Northern Ireland, BT17 0LT |
Nature of control | : |
|
Mr John Patrick Kelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | 4, Hannahstown Hill, Belfast, Northern Ireland, BT17 0LT |
Nature of control | : |
|
Mrs Claire Mcparland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | 4, Hannahstown Hill, Belfast, Northern Ireland, BT17 0LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Officers | Termination secretary company with name termination date. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Resolution | Resolution. | Download |
2021-06-02 | Officers | Change person director company with change date. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-05-03 | Officers | Appoint person secretary company with name date. | Download |
2021-05-03 | Officers | Termination secretary company with name termination date. | Download |
2021-05-03 | Officers | Termination secretary company with name termination date. | Download |
2021-04-30 | Address | Change registered office address company with date old address new address. | Download |
2021-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-07-06 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.