This company is commonly known as Pfc Rainwater Systems Limited. The company was founded 46 years ago and was given the registration number NI012303. The firm's registered office is in NEWTOWNABBEY. You can find them at 9 Mallusk Drive, , Newtownabbey, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | PFC RAINWATER SYSTEMS LIMITED |
---|---|---|
Company Number | : | NI012303 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1977 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 9 Mallusk Drive, Newtownabbey, BT36 4GX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverview, 1 The Green, Lambeg, Lisburn, Northern Ireland, BT27 5SR | Secretary | 22 November 2022 | Active |
Riverview, 1 The Green, Lambeg, Lisburn, Northern Ireland, BT27 5SR | Director | 06 November 2018 | Active |
27 Glenburn Manor, Grange Valley, Carrickfergus, BT38 7TX | Secretary | - | Active |
27 Glenburn Manor, Carrickfergus, Co Antrim, BT38 7TX | Director | 01 May 2004 | Active |
4 Milfort Terrace, Dunmurry, Belfast, BT17 9BH | Director | 01 January 2003 | Active |
10 Bristow Park, Belfast, Co Antrim, BT9 6TH | Director | - | Active |
9, Mallusk Drive, Newtownabbey, BT36 4GX | Director | 01 September 2013 | Active |
43 Malone Meadows, Malone Road, Belfast, BT9 5BGE | Director | - | Active |
P.F. Copeland Group Limited | ||
Notified on | : | 04 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Riverbank 1, Tullynacross Road, Lisburn, Northern Ireland, BT27 5SR |
Nature of control | : |
|
P.F. Copeland Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 9, Mallusk Drive, Newtownabbey, Northern Ireland, BT36 4GX |
Nature of control | : |
|
Mr Michael P Copeland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | Northern Irish |
Address | : | 9, Mallusk Drive, Newtownabbey, BT36 4GX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type small. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Officers | Appoint person secretary company with name date. | Download |
2022-11-24 | Address | Change registered office address company with date old address new address. | Download |
2022-11-24 | Officers | Termination secretary company with name termination date. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-08 | Accounts | Change account reference date company current extended. | Download |
2019-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Officers | Appoint person director company with name date. | Download |
2019-01-29 | Miscellaneous | Legacy. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.