This company is commonly known as J.h.t. (uuc) Limited. The company was founded 21 years ago and was given the registration number NI043454. The firm's registered office is in PORTADOWN. You can find them at James Park, Mahon Road, Portadown, County Armagh. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | J.H.T. (UUC) LIMITED |
---|---|---|
Company Number | : | NI043454 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2002 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | James Park, Mahon Road, Portadown, County Armagh, BT62 3EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
James Park, Mahon Road, Portadown, Craigavon, Northern Ireland, BT62 3EH | Director | 29 January 2015 | Active |
James Park, Mahon Road, Portadown, Northern Ireland, BT62 3EH | Director | 29 January 2015 | Active |
74 Brownstown Road, Portadown, BT62 3PY | Director | 13 June 2002 | Active |
74 Brownstown Road, Portadown, BT62 3PY | Secretary | 13 June 2002 | Active |
9 Meadowbank, Jordanstown, Antrim, BT37 OUP | Director | 12 September 2002 | Active |
31 Kilmaine Road, Bangor, Co Down, BT19 6DT | Director | 13 June 2002 | Active |
74 Brownstown Road, Portadown, Co Armagh, BT62 3PY | Director | 13 January 2003 | Active |
74 Brownstown Road, Portadown, BT62 3PY | Director | 13 June 2002 | Active |
Mr Trevor Henry Turkington | ||
Notified on | : | 13 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Address | : | James Park, Mahon Road, Portadown, BT62 3EH |
Nature of control | : |
|
Mr Gary Trevor Turkington | ||
Notified on | : | 13 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Address | : | James Park, Mahon Road, Portadown, BT62 3EH |
Nature of control | : |
|
Mr Mark Raymond Dundas | ||
Notified on | : | 13 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Address | : | James Park, Mahon Road, Portadown, BT62 3EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Officers | Termination secretary company with name termination date. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
2018-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-11 | Officers | Termination director company with name termination date. | Download |
2015-01-30 | Officers | Appoint person director company with name date. | Download |
2015-01-30 | Officers | Appoint person director company with name date. | Download |
2015-01-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.