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..
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 | : |
|
Registered Address | : | 17 Dargan Crescent, Duncrue Industrial Estate, Belfast, BT3 9RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Dargan Crescent, Duncrue Industrial Estate, Belfast, BT3 9RP | Director | 01 September 2010 | Active |
Units 5-6 Round Tower Development, Dargan Crescent, Belfast, United Kingdom, BT3 9JP | Director | 01 September 2010 | Active |
68 Back Road, Drumbo, Lisburn, BT27 5LB | Secretary | 03 February 1988 | Active |
42 Belmont Park, Belfast, BT4 | Director | 03 February 1988 | Active |
Meadows Edge House, Strangford, Downpatrick, BT30 6SR | Director | 21 December 2005 | Active |
35 Witham Street, Belfast, BT4 1HP | Director | 03 February 1988 | Active |
17 Dargan Crescent, Duncrue Industrial Estate, Belfast, BT3 9RP | Director | 25 February 2011 | Active |
68 Back Road, Drumbo, Lisburn, BT27 5LB | Director | 03 February 1988 | Active |
23,Harberton Park,, Belfast, BT9 6TW | Director | 03 February 1988 | Active |
1d Morington Mews, Belfast, BT7 3JS | Director | 03 February 1988 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Address | Change registered office address company with date old address new address. | Download |
2024-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2024-01-28 | Incorporation | Memorandum articles. | Download |
2024-01-28 | Resolution | Resolution. | Download |
2024-01-28 | Capital | Capital variation of rights attached to shares. | Download |
2024-01-28 | Capital | Capital name of class of shares. | Download |
2024-01-26 | Officers | Termination secretary company with name termination date. | Download |
2023-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-08 | Accounts | Accounts with accounts type small. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type small. | Download |
2021-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.