UKBizDB.co.uk

JAMES GEDDIS (CONTRACTORS) LIMITED

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

This company is commonly known as James Geddis (contractors) Limited. The company was founded 48 years ago and was given the registration number NI010883. The firm's registered office is in CO DOWN. You can find them at 29b Carnreagh, Hillsborough, Co Down, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:JAMES GEDDIS (CONTRACTORS) LIMITED
Company Number:NI010883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1975
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:29b Carnreagh, Hillsborough, Co Down, BT26 6LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29b Carnreagh, Hillsborough, Co Down, BT26 6LJ

Secretary01 November 2018Active
29b, Carnreagh, Hillsborough, Northern Ireland, BT26 6LJ

Director15 September 1975Active
29b Carnreagh, Hillsborough, Co Down, BT26 6LJ

Director01 November 2018Active
29b, Carnreagh, Hillsborough, Northern Ireland, BT26 6LJ

Secretary15 September 1975Active
29b, Carnreagh, Hillsborough, Northern Ireland, BT26 6LJ

Director15 September 1975Active

People with Significant Control

Mrs Eleanor Geddis
Notified on:15 October 2019
Status:Active
Date of birth:January 1943
Nationality:British
Address:29b Carnreagh, Co Down, BT26 6LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William James Geddis
Notified on:15 October 2019
Status:Active
Date of birth:November 1941
Nationality:British
Address:29b Carnreagh, Co Down, BT26 6LJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Hazel Lorna Eleanor Simpson
Notified on:15 October 2019
Status:Active
Date of birth:May 1964
Nationality:British
Address:29b Carnreagh, Co Down, BT26 6LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
J Geddis Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:29b, Carnreagh, Hillsborough, Northern Ireland, BT26 6LJ
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 (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
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Persons with significant control

Change to a person with significant control.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Capital

Capital allotment shares.

Download
2019-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Officers

Appoint person secretary company with name date.

Download
2018-11-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.