UKBizDB.co.uk

NIB SOLUTIONS (HOLDINGS) LIMITED

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

This company is commonly known as Nib Solutions (holdings) Limited. The company was founded 17 years ago and was given the registration number NI063881. The firm's registered office is in BELFAST. You can find them at C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Antrim. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:NIB SOLUTIONS (HOLDINGS) LIMITED
Company Number:NI063881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 March 2007
End of financial year:30 June 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Antrim, BT1 6JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
"Rookery Nook", 4 Fort Road, Helen's Bay, Bangor, BT19 1LD

Secretary23 May 2008Active
"Rookery Nook", 4 Fort Road, Helen's Bay, Bangor, BT19 1LD

Director23 May 2008Active
7th Floor Causeway Tower, James Street South, Belfast, BT1 8DN

Corporate Secretary28 March 2007Active
16 The Priory, Ballyclare, Co Antrim, BT39 9WB

Director23 May 2008Active
65a Tober Road, Pharis, Ballymoney, BT53 8NY

Director25 May 2008Active
Penthouse Suite, Quay Gate House, 15 Scrabo Street, BT5 4BD

Director23 August 2011Active
7th Floor Causeway Tower, James Street South, Belfast, BT1 8DN

Corporate Director28 March 2007Active

People with Significant Control

Mr Dermot Cleere
Notified on:01 January 2017
Status:Active
Date of birth:October 1964
Nationality:British
Address:C/O Grant Thornton (Ni) Llp, 12-15 Donegall Square West, Belfast, BT1 6JH
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
2022-06-03Gazette

Gazette dissolved liquidation.

Download
2022-03-03Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2022-03-03Insolvency

Liquidation return of final meeting members voluntary winding up northern ireland.

Download
2021-03-18Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Address

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

Download
2020-02-21Insolvency

Liquidation declaration of solvency northern ireland.

Download
2020-02-21Insolvency

Liquidation appointment of liquidator.

Download
2020-02-21Resolution

Resolution.

Download
2020-02-17Mortgage

Mortgage satisfy charge full.

Download
2020-02-17Mortgage

Mortgage satisfy charge full.

Download
2019-09-27Accounts

Change account reference date company previous extended.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Resolution

Resolution.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Officers

Termination director company with name termination date.

Download
2016-06-24Officers

Termination director company with name termination date.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.