Warning: file_put_contents(c/dca4167a6ee5d56e481aae5e39025296.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Northern Ireland Newpin, BT47 2DZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTHERN IRELAND NEWPIN

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

This company is commonly known as Northern Ireland Newpin. The company was founded 20 years ago and was given the registration number NI049451. The firm's registered office is in LONDONDERRY. You can find them at 18/19 Jasmine Court, Waterside, Londonderry, Londonderry. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:NORTHERN IRELAND NEWPIN
Company Number:NI049451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2004
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:18/19 Jasmine Court, Waterside, Londonderry, Londonderry, BT47 2DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18/19, Jasmine Court, Waterside, Londonderry, BT47 2DZ

Director13 February 2024Active
18/19, Jasmine Court, Waterside, Londonderry, BT47 2DZ

Director22 November 2023Active
37, Cambourne Park, Londonderry, Northern Ireland, BT47 5PH

Director24 November 2015Active
18/19, Jasmine Court, Waterside, Londonderry, BT47 2DZ

Director22 November 2023Active
18/19, Jasmine Court, Waterside, Londonderry, BT47 2DZ

Director20 June 2023Active
18/19, Jasmine Court, Londonderry, Northern Ireland, BT47 2DZ

Secretary05 October 2009Active
2 Haypark Avenue, Belfast, Co Down, BT7 3FD

Secretary28 January 2004Active
2 Waterstone Park, Derry, BT47 2AG

Secretary28 June 2005Active
123 Knockwellan Pk, Waterside, L'Derry, BT47 2JF

Director23 March 2004Active
28 Bernice Road, Mallusk, Co Antrim, BT36 4Q2

Director28 January 2004Active
124, Drumrane Road, Limavady, Northern Ireland, BT49 9LQ

Director16 June 2014Active
1 Hillhampton, Waterside, L'Derry, BT47 5WW

Director23 March 2004Active
23, Pennyburn Court, Londonderry, Northern Ireland, BT48 0RT

Director01 April 2019Active
18/19, Jasmine Court, Londonderry, Northern Ireland, BT47 2DZ

Director05 October 2009Active
20 Glenariff Drive, Dunmurray, Co Antrim, BT17 9AZ

Director28 January 2004Active
3 Woodvale Road, Eglinton Village, Co.Londonderry, BT47 3AH

Director23 March 2004Active
5 Rossdowney Gardens, Waterside, Londonderry, BT47 5PW

Director23 March 2004Active
2 Waterstone Park, Derry, BT47 2AG

Director28 June 2005Active
40 Fernagh Parade, Whiteabbey, Co Antrim, BT37 OBW

Director28 January 2004Active
10b Green End, Rathcoole, Newtownabbey, BT37 9NN

Director28 January 2004Active
13, Lisdoo Road, Clady, Strabane, Northern Ireland, BT82 9RQ

Director20 June 2016Active
22 Rossnagalliagh, Derry, BT48 8GB

Director23 March 2004Active
27, The Beechgrove, Derry, Northern Ireland, BT47 6NY

Director16 June 2014Active
44 Circular Rd, Jordanstown, Newtownabbey, BT37 ORG

Director28 January 2004Active
44 Circular Road, Jordanstown, Newtownabbey, BT37 0RG

Director13 January 2004Active
18-19, Jasmine Court, Londonderry, BT47 2DZ

Director05 October 2009Active
309 Carn Manor, Waterside Crescent Link, Derry, BT47

Director11 July 2005Active
6 Brandon Park, St Johnston, Co Donegal,

Director24 June 2005Active
116 Donnybrewer Road, Eglinton, BT47 3PE

Director28 June 2005Active
22 Altnagelvin Park, Waterside, Derry, BT47 2LU

Director14 July 2005Active
1, Osprey Drive, Waterside, Derry, Northern Ireland, BT47 2LE

Director16 June 2014Active
20 Summer Meadows View, Londonderry, BT47 6SH

Director11 May 2005Active
18, Ashthorpe, Londonderry, Northern Ireland, BT47 2DH

Director01 February 2018Active
26 Tamneymore Park, Waterside, Londonderry, BT47 2EF

Director06 July 2004Active
38 Waterloo Gdns, Belfast, Co Antrim, BT15 4EY

Director28 January 2004Active

People with Significant Control

Mr John Donaghy
Notified on:01 July 2016
Status:Active
Date of birth:June 1948
Nationality:Irish
Address:18/19, Jasmine Court, Londonderry, BT47 2DZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Officers

Change person director company with change date.

Download
2020-01-07Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.