UKBizDB.co.uk

NELSON SAUVIN LTD

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

This company is commonly known as Nelson Sauvin Ltd. The company was founded 10 years ago and was given the registration number NI619164. The firm's registered office is in NEWTOWNABBEY. You can find them at 10 Glenview Way, , Newtownabbey, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:NELSON SAUVIN LTD
Company Number:NI619164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2013
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:10 Glenview Way, Newtownabbey, Northern Ireland, BT37 0TR
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121 Somerton Road, Belfast, Northern Ireland, BT15 4DH

Secretary02 July 2013Active
121 Somerton Road, Belfast, Northern Ireland, BT15 4DH

Director02 July 2013Active
33, Downview Avenue, Belfast, Northern Ireland, BT15 4FB

Director17 May 2021Active
121 Somerton Road, Belfast, United Kingdom, BT15 4DH

Director02 July 2013Active
121 Somerton Road, Belfast, Northern Ireland, BT15 4DH

Director02 July 2013Active

People with Significant Control

Mr Peter Mcbride
Notified on:02 July 2016
Status:Active
Date of birth:September 1965
Nationality:Irish
Country of residence:Northern Ireland
Address:10, Glenview Way, Newtownabbey, Northern Ireland, BT37 0TR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Peter James Mcbride
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:Irish
Country of residence:Northern Ireland
Address:85 University Street, Belfast, Northern Ireland, BT7 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Hardy
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:121 Somerton Road, Belfast, United Kingdom, BT15 4DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Conall Deazley
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:Irish
Country of residence:Northern Ireland
Address:121 Somerton Road, Belfast, Northern Ireland, BT15 4DH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-03-04Address

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

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-08Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Address

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

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Persons with significant control

Change to a person with significant control.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-07-10Officers

Change person director company with change date.

Download
2019-07-10Officers

Change person director company with change date.

Download
2019-07-10Persons with significant control

Change to a person with significant control.

Download
2019-07-10Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.