Warning: file_put_contents(c/70d10c7bfea608a78db6a369570474b0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Newry Bid Company Limited, BT35 6BH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEWRY BID COMPANY LIMITED

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

This company is commonly known as Newry Bid Company Limited. The company was founded 8 years ago and was given the registration number NI636954. The firm's registered office is in NEWRY. You can find them at Unit 8 Monaghan Court Business Centre, Monaghan Street, Newry, Co Down. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:NEWRY BID COMPANY LIMITED
Company Number:NI636954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2016
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Unit 8 Monaghan Court Business Centre, Monaghan Street, Newry, Co Down, Northern Ireland, BT35 6BH
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Quays Shopping Centre, Albert Basin, Newry, N Ireland, BT35 8QS

Director23 May 2016Active
The Bank Bar, 1-2 Trevor Hill, Newry, Northern Ireland, BT34 1DN

Director23 May 2016Active
Unit 8, Monaghan Court Business Centre, Monaghan Street, Newry, Northern Ireland, BT35 6BH

Director06 February 2018Active
Moss View, 2 Brown Moss Road, Newry, BT35 6NG

Director08 March 2016Active
Unit 8, Monaghan Court Business Centre, Monaghan Street, Newry, Northern Ireland, BT35 6BH

Director06 February 2018Active
Centre Management Office, Dublin Road, Buttercrane Centre, Newry, Northern Ireland, BT35 8HJ

Director23 May 2016Active
24, Rathdallon, Well Road, Warrenpoint, N Ireland, BT34 3UQ

Director20 June 2016Active
Unit 8, Monaghan Court Business Centre, Monaghan Street, Newry, Northern Ireland, BT35 6BH

Director06 February 2018Active
Unit 8, Monaghan Court Business Centre, Monaghan Street, Newry, Northern Ireland, BT35 6BH

Director06 February 2018Active
Mcgrath Centre, 1 Margaret Street, Newry, BT34 1DF

Director09 May 2016Active
Mcgrath Centre, 1 Margaret Street, Newry, United Kingdom, BT34 1DF

Director23 March 2016Active
34, Craignamona View, Mayobridge, Newry, BT34 2FF

Director08 March 2016Active
The Hub Newry, 6 St. Colmans Park, Newry, Northern Ireland, BT34 2BX

Director23 May 2016Active
Unit 1, Buttercrane Shopping Centre, Newry, N Ireland, BT35 8HJ

Director07 October 2016Active
Bank Of Ireland, 12 Trevor Hill, Newry, Newry, N Ireland, BT34 1DN

Director23 August 2016Active

People with Significant Control

Suzanne Murdock
Notified on:01 February 2017
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:Mcgrath Centre, 1 Margaret Street, Newry, United Kingdom, BT34 1DF
Nature of control:
  • Significant influence or control
Cathal Austin
Notified on:01 February 2017
Status:Active
Date of birth:April 1960
Nationality:Irish
Country of residence:United Kingdom
Address:Mcgrath Centre, 1 Margaret Street, Newry, United Kingdom, BT34 1DF
Nature of control:
  • Significant influence or control
David Downey
Notified on:01 February 2017
Status:Active
Date of birth:August 1988
Nationality:Irish
Country of residence:United Kingdom
Address:Mcgrath Centre, 1 Margaret Street, Newry, United Kingdom, BT34 1DF
Nature of control:
  • Significant influence or control
Paula Michelle White
Notified on:01 February 2017
Status:Active
Date of birth:September 1973
Nationality:Irish
Country of residence:United Kingdom
Address:Mcgrath Centre, 1 Margaret Street, Newry, United Kingdom, BT34 1DF
Nature of control:
  • Significant influence or control
Mr Peter Damian Murray
Notified on:01 February 2017
Status:Active
Date of birth:February 1959
Nationality:Irish
Country of residence:United Kingdom
Address:Mcgrath Centre, 1 Margaret Street, Newry, United Kingdom, BT34 1DF
Nature of control:
  • Significant influence or control
Miss Siobhan Ruck
Notified on:01 February 2017
Status:Active
Date of birth:February 1990
Nationality:Irish
Country of residence:United Kingdom
Address:Mcgrath Centre, 1 Margaret Street, Newry, United Kingdom, BT34 1DF
Nature of control:
  • Significant influence or control
Mrs Christine Dorothy Mcelvanna
Notified on:01 February 2017
Status:Active
Date of birth:November 1981
Nationality:Irish
Country of residence:United Kingdom
Address:Mcgrath Centre, 1 Margaret Street, Newry, United Kingdom, BT34 1DF
Nature of control:
  • Significant influence or control
Gemma Murupy
Notified on:01 February 2017
Status:Active
Date of birth:February 1986
Nationality:Irish
Country of residence:United Kingdom
Address:Mcgrath Centre, 1 Margaret Street, Newry, United Kingdom, BT34 1DF
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-14Address

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

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Officers

Change person director company with change date.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-02-21Address

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

Download
2017-09-01Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.