UKBizDB.co.uk

IRISH WHISKEY BONDING COMPANY LIMITED

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

This company is commonly known as Irish Whiskey Bonding Company Limited. The company was founded 10 years ago and was given the registration number NI624426. The firm's registered office is in DOWNPATRICK. You can find them at The Distillery Ballynahinch Road, Crossgar, Downpatrick, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:IRISH WHISKEY BONDING COMPANY LIMITED
Company Number:NI624426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2014
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Distillery Ballynahinch Road, Crossgar, Downpatrick, Northern Ireland, BT30 9HS
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Distillery, Ballynahinch Road, Crossgar, Downpatrick, Northern Ireland, BT30 9HS

Director16 September 2019Active
The Distillery, Ballynahinch Road, Crossgar, Downpatrick, Northern Ireland, BT30 9HS

Director16 September 2019Active
2nd Floor (Killultagh), The Linenhall, 32-38 Linenhall Street, Belfast, United Kingdom, BT2 8BG

Director06 May 2014Active

People with Significant Control

Mrs Fiona Boyd-Armstrong
Notified on:16 September 2019
Status:Active
Date of birth:January 2019
Nationality:British
Country of residence:Northern Ireland
Address:The Distillery, Ballynahinch Road, Downpatrick, Northern Ireland, BT30 9HS
Nature of control:
  • Significant influence or control
Rademon Estate Distillery Limited
Notified on:16 September 2019
Status:Active
Country of residence:Northern Ireland
Address:60, The Distillery, Ballynahinch Road, Downpatrick, Northern Ireland, BT30 9HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Brendan Peter Edward Boyd
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:Irish
Country of residence:United Kingdom
Address:2nd Floor (Killultagh), The Linenhall, Belfast, United Kingdom, BT2 8BG
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type dormant.

Download
2022-07-25Accounts

Accounts with accounts type dormant.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-30Accounts

Accounts with accounts type dormant.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Address

Change registered office address company with date old address new address.

Download
2019-09-18Accounts

Change account reference date company current extended.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-16Resolution

Resolution.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Accounts

Accounts with accounts type dormant.

Download
2018-06-26Address

Change registered office address company with date old address new address.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Change account reference date company current shortened.

Download
2017-08-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.