UKBizDB.co.uk

IMPACT PRINTING OF COLERAINE LIMITED

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

This company is commonly known as Impact Printing Of Coleraine Limited. The company was founded 52 years ago and was given the registration number NI008704. The firm's registered office is in COUNTY ANTRIM. You can find them at 63 Leyland Road, Ballycastle, County Antrim, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:IMPACT PRINTING OF COLERAINE LIMITED
Company Number:NI008704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1972
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:63 Leyland Road, Ballycastle, County Antrim, BT54 6EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Atlantic Avenue, Ballycastle, Northern Ireland, BT54 6AL

Director07 October 2014Active
56, Strandview Road, Ballycastle, Northern Ireland, BT54 6AJ

Director31 March 2017Active
55, Hillside Road, Ballycastle, N Ireland, BT54 6HY

Secretary31 December 2010Active
55, Hillside Road, Ballycastle, N. Ireland, BT54 6HY

Secretary01 April 2010Active
18 Ballyleese Park, Portstewart, Co.Londonderry, BT55 7QA

Secretary01 June 1972Active
55 Hillside Road, Ballycastle, County Antrim, BT54 6HY

Director11 August 2005Active
18 Moyle Park, Ballycastle, BT54 6NT

Director01 February 2002Active
25 Atlantic Avenue, Ballycastle, County Antrim, BT54 6AL

Director11 August 2005Active
38 North Street, Ballycastle, County Antrim, BT54 6BP

Director11 August 2005Active
25 Queenora Avenue, Portstewart, BT55 7BU

Director01 January 2001Active
18 Ballyleese Park, Portstewart, Co.Londonderry, BT55 7QA

Director01 June 1972Active
18 Ballyleese Park, Portstewart, Co.Londonderry, BT55 7QA

Director01 June 1972Active
Site 45, Green Gage Cottages, Ballymoney, BT53 6GZ

Director01 February 2002Active
1 Apollo Avenue, Portrush, Co.Londonderry, BT56 8HH

Director01 June 1972Active
1 Apollo Avenue, Portrush, Co.Londonderry, BT56 8HH

Director01 June 1972Active

People with Significant Control

Mr James Patrick Mccaughan
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:38, North Street, Co Antrim, United Kingdom, BT54 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Francis Alphonsus Mccaughan
Notified on:06 April 2016
Status:Active
Date of birth:February 1932
Nationality:Irish
Country of residence:United Kingdom
Address:25, Atlantic Avenue, Ballycastle, United Kingdom, BT54 6AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Francis John Farrell
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:Northern Ireland
Address:55, Hillside Road, County Antrim, Northern Ireland, BT54 6HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-11Officers

Termination secretary company with name termination date.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2017-04-11Officers

Appoint person director company with name date.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2014-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.