UKBizDB.co.uk

NORBEV LIMITED

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

This company is commonly known as Norbev Limited. The company was founded 24 years ago and was given the registration number NI038887. The firm's registered office is in BALLYMENA. You can find them at 100 Railway Street, , Ballymena, . This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.

Company Information

Name:NORBEV LIMITED
Company Number:NI038887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2000
End of financial year:31 December 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

Office Address & Contact

Registered Address:100 Railway Street, Ballymena, Northern Ireland, BT42 2AF
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Railway Street, Ballymena, Northern Ireland, BT42 2AF

Secretary11 March 2022Active
100, Railway Street, Ballymena, Northern Ireland, BT42 2AF

Director08 January 2014Active
63 Hillmount Road, Cullybackey, Ballymena, BT42 1NZ

Director26 June 2000Active
100 Railway Street, Ballymena, BT42 2AP

Secretary01 January 2010Active
32 High Street, Ballymoney, Co Antrim, BT53 6BG

Secretary26 June 2000Active
100, Railway Street, Ballymena, Northern Ireland, BT42 2AF

Secretary20 May 2011Active
35 Tamlough Road, Randalstown, Co Antrim, BT41 3DP

Director28 November 2008Active
47 Coleraine Road, Ballymoney, Co Antrim, BT53 6BS

Director28 November 2008Active
100, Railway Street, Ballymena, Northern Ireland, BT42 2AF

Director09 June 2011Active
9 Woodfield Drive, Jordanstown, Belfast, BT37 0ZL

Director28 November 2008Active
100, Railway Street, Ballymena, Northern Ireland, BT42 2AF

Director08 January 2014Active
100 Railway Street, Ballymena, BT42 2AP

Director01 January 2010Active
100 Railway Street, Ballymena, BT42 2AP

Director01 May 2011Active
100 Railway Street, Ballymena, BT42 2AP

Director01 January 2010Active

People with Significant Control

Mr James Crawford Harkness
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:Northern Ireland
Address:100, Railway Street, Ballymena, Northern Ireland, BT42 2AF
Nature of control:
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type full.

Download
2023-01-11Mortgage

Mortgage satisfy charge full.

Download
2023-01-11Mortgage

Mortgage satisfy charge full.

Download
2023-01-11Mortgage

Mortgage satisfy charge full.

Download
2023-01-11Mortgage

Mortgage satisfy charge full.

Download
2023-01-05Officers

Change person director company with change date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type full.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-11Officers

Appoint person secretary company with name date.

Download
2022-03-11Officers

Termination secretary company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Accounts

Accounts with accounts type full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2018-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-23Accounts

Accounts with accounts type full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Address

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

Download

Copyright © 2024. All rights reserved.