UKBizDB.co.uk

NI DISCOUNT FUELS LIMITED

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

This company is commonly known as Ni Discount Fuels Limited. The company was founded 9 years ago and was given the registration number NI630401. The firm's registered office is in STRABANE. You can find them at 16 Patrick Street, , Strabane, County Tyrone. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NI DISCOUNT FUELS LIMITED
Company Number:NI630401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2015
End of financial year:30 April 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:16 Patrick Street, Strabane, County Tyrone, Northern Ireland, BT82 8DG
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14h Patrick Street, Patrick Street, Strabane, Northern Ireland, BT82 8DG

Director01 June 2020Active
16, Patrick Street, Strabane, Northern Ireland, BT82 8DG

Director01 April 2015Active
16, Patrick Street, Strabane, Northern Ireland, BT82 8DG

Director29 November 2018Active

People with Significant Control

Miss Nicole Grealish
Notified on:01 March 2020
Status:Active
Date of birth:June 1999
Nationality:Irish
Country of residence:Northern Ireland
Address:14h Patrick Street, Patrick Street, Strabane, Northern Ireland, BT82 8DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Grealish
Notified on:29 November 2018
Status:Active
Date of birth:August 1969
Nationality:Irish
Country of residence:Northern Ireland
Address:16, Patrick Street, Strabane, Northern Ireland, BT82 8DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jason Grealish
Notified on:01 April 2017
Status:Active
Date of birth:January 1991
Nationality:Irish
Country of residence:Northern Ireland
Address:16, Patrick Street, Strabane, Northern Ireland, BT82 8DG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type dormant.

Download
2023-11-22Address

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

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-28Accounts

Accounts with accounts type dormant.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type dormant.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type dormant.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type dormant.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type dormant.

Download
2018-12-01Gazette

Gazette filings brought up to date.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Persons with significant control

Notification of a person with significant control.

Download
2018-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-06-26Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.