UKBizDB.co.uk

OAKWOOD DOOR DESIGNS LIMITED

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

This company is commonly known as Oakwood Door Designs Limited. The company was founded 25 years ago and was given the registration number NI035907. The firm's registered office is in TOOMEBRIDGE. You can find them at Creagh Business Park, Hillhead Road, Toomebridge, Co Antrim. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:OAKWOOD DOOR DESIGNS LIMITED
Company Number:NI035907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1999
End of financial year:30 April 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 31090 - Manufacture of other furniture
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Creagh Business Park, Hillhead Road, Toomebridge, Co Antrim, BT41 3UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10b Killyberry Rd, Bellaghy, BT45 8LH

Secretary21 October 2005Active
10b, Killyberry Road, Bellaghy, BT45 8LH

Director30 April 1999Active
10a, Killyberry Rd, Bellaghy, BT45 8LH

Director30 April 1999Active
Creagh Business Park, Hillhead Road, Toomebridge, BT41 3UF

Director21 March 2018Active
107 Hillhead Road, Toomebridge, Co. Antrim, BT41 3SP

Director30 April 1999Active
Creagh Business Park, Hillhead Road, Toomebridge, BT41 3UF

Director07 March 2017Active
Creagh Business Park, Hillhead Road, Toomebridge, BT41 3UF

Director07 March 2017Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Director31 March 1999Active
29 Glenview Drive, Lurgan, Armagh, BT66 7ES

Director31 March 1999Active

People with Significant Control

Uform Holding Limited
Notified on:20 May 2020
Status:Active
Country of residence:Northern Ireland
Address:42, Queen Street, Belfast, Northern Ireland, BT1 6HL
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Bgf Investments Lp
Notified on:13 December 2018
Status:Active
Country of residence:England
Address:13-15, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Uform Properties Ltd
Notified on:13 December 2018
Status:Active
Country of residence:Northern Ireland
Address:42, Queen Street, Belfast, Northern Ireland, BT1 6HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Uform Trading Limited
Notified on:13 December 2018
Status:Active
Country of residence:Northern Ireland
Address:Creagh Industrial Estate, Hillhead Road, Antrim, Northern Ireland, BT41 3UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Uform Properties Ltd
Notified on:10 December 2018
Status:Active
Country of residence:Northern Ireland
Address:42, Queen Street, Belfast, Northern Ireland, BT1 6HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eamon Donnelly
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:Irish
Address:Creagh Business Park, Toomebridge, BT41 3UF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul Donnelly
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:Creagh Business Park, Toomebridge, BT41 3UF
Nature of control:
  • Voting rights 25 to 50 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
2024-01-26Accounts

Accounts with accounts type full.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type full.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-11-30Resolution

Resolution.

Download
2022-11-28Mortgage

Mortgage satisfy charge full.

Download
2022-11-28Mortgage

Mortgage satisfy charge full.

Download
2022-11-28Mortgage

Mortgage satisfy charge full.

Download
2022-11-28Mortgage

Mortgage satisfy charge full.

Download
2022-11-28Mortgage

Mortgage satisfy charge full.

Download
2022-11-28Mortgage

Mortgage satisfy charge full.

Download
2022-11-28Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2021-05-21Auditors

Auditors resignation company.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.