UKBizDB.co.uk

NORTHSIDE GRAPHICS LIMITED

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

This company is commonly known as Northside Graphics Limited. The company was founded 36 years ago and was given the registration number NI021265. The firm's registered office is in BELFAST. You can find them at 17 Dargan Crescent, Duncrue Industrial Estate, Belfast, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:NORTHSIDE GRAPHICS LIMITED
Company Number:NI021265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1988
End of financial year:31 August 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:17 Dargan Crescent, Duncrue Industrial Estate, Belfast, BT3 9RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Dargan Crescent, Duncrue Industrial Estate, Belfast, BT3 9RP

Director01 September 2010Active
Units 5-6 Round Tower Development, Dargan Crescent, Belfast, United Kingdom, BT3 9JP

Director01 September 2010Active
68 Back Road, Drumbo, Lisburn, BT27 5LB

Secretary03 February 1988Active
42 Belmont Park, Belfast, BT4

Director03 February 1988Active
Meadows Edge House, Strangford, Downpatrick, BT30 6SR

Director21 December 2005Active
35 Witham Street, Belfast, BT4 1HP

Director03 February 1988Active
17 Dargan Crescent, Duncrue Industrial Estate, Belfast, BT3 9RP

Director25 February 2011Active
68 Back Road, Drumbo, Lisburn, BT27 5LB

Director03 February 1988Active
23,Harberton Park,, Belfast, BT9 6TW

Director03 February 1988Active
1d Morington Mews, Belfast, BT7 3JS

Director03 February 1988Active

People with Significant Control

Whco Laser Bidco Limited
Notified on:25 January 2024
Status:Active
Country of residence:England
Address:42, Upper Berkeley Street, London, England, W1H 5QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Robert James White
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:17 Dargan Crescent, Belfast, BT3 9RP
Nature of control:
  • Significant influence or control
Mr Neil Christopher White
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:17 Dargan Crescent, Belfast, BT3 9RP
Nature of control:
  • Significant influence or control
Mr John Charles Pierce
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:17 Dargan Crescent, Belfast, BT3 9RP
Nature of control:
  • Significant influence or control
Mr Robert L Pierce
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:17 Dargan Crescent, Belfast, BT3 9RP
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 (7 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
2024-03-26Address

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

Download
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-28Incorporation

Memorandum articles.

Download
2024-01-28Resolution

Resolution.

Download
2024-01-28Capital

Capital variation of rights attached to shares.

Download
2024-01-28Capital

Capital name of class of shares.

Download
2024-01-26Officers

Termination secretary company with name termination date.

Download
2023-11-29Mortgage

Mortgage satisfy charge full.

Download
2023-11-29Mortgage

Mortgage satisfy charge full.

Download
2023-11-29Mortgage

Mortgage satisfy charge full.

Download
2023-11-29Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Mortgage

Mortgage satisfy charge full.

Download
2023-01-08Accounts

Accounts with accounts type small.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type small.

Download
2021-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.