This company is commonly known as Hotpursuit Enterprises Limited. The company was founded 25 years ago and was given the registration number NI034296. The firm's registered office is in ANTRIM. You can find them at 36 Magheralane Road, Randalstown, Antrim, . This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | HOTPURSUIT ENTERPRISES LIMITED |
---|---|---|
Company Number | : | NI034296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1998 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 36 Magheralane Road, Randalstown, Antrim, BT41 2NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Winchester Avenue, Denny, Scotland, FK6 6QE | Director | 21 March 2024 | Active |
36 Magheralane Road, Randalstown, Antrim, BT41 2NT | Director | 16 October 2018 | Active |
36, Magheralane Road, Randalstown, Antrim, BT41 2NT | Secretary | 08 July 1998 | Active |
36, Magheralane Road, Randalstown, Antrim, BT41 2NT | Director | 08 July 1998 | Active |
36 Magheralane Road, Randalstown, Antrim, BT41 2NT | Director | 16 October 2018 | Active |
34, Colinton Road, Edinburgh, EH10 5DG | Director | 08 July 1998 | Active |
36 Magheralane Road, Randalstown, Antrim, BT41 2NT | Director | 16 October 2018 | Active |
36 Magheralane Road, Randalstown, Antrim, BT41 2NT | Director | 16 October 2018 | Active |
Textile Recycling International Newco Limited | ||
Notified on | : | 08 May 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Beldray Works, Beldray Road, Wolverhampton, United Kingdom, WV14 7NH |
Nature of control | : |
|
Textile Recycling International Limited | ||
Notified on | : | 22 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Beldray Works, Beldray Road, Bilston, England, WV14 7NH |
Nature of control | : |
|
Mr Michael Gallagher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | Irish |
Address | : | 36 Magheralane Road, Antrim, BT41 2NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Incorporation | Memorandum articles. | Download |
2018-11-09 | Resolution | Resolution. | Download |
2018-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-22 | Officers | Termination director company. | Download |
2018-10-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.