Warning: file_put_contents(c/bb9c34cef3cc676bb2908baf2b138d6e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pig Regen Limited, BT19 7PX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PIG REGEN LIMITED

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

This company is commonly known as Pig Regen Limited. The company was founded 17 years ago and was given the registration number NI063168. The firm's registered office is in BANGOR. You can find them at 658 Gransha Road, , Bangor, County Down. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:PIG REGEN LIMITED
Company Number:NI063168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2007
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:658 Gransha Road, Bangor, County Down, BT19 7PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Ashtree Hill, Tandragee, Craigavon, Northern Ireland, BT62 2LH

Secretary26 June 2010Active
30 Lisboy Rd, Stewartstown, Co Tyrone, BT71 5LP

Director09 October 2007Active
24, Terryhoogan Road, Scarva, Portadown, Craigavon, Northern Ireland, BT63 6NF

Director07 December 2011Active
Kilnaslee Pigs, Kilnaslee, Donaghmore, Dungannon, Northern Ireland, BT70 3BQ

Director09 December 2016Active
32, Lisboy Road, Stewartstown, Dungannon, Northern Ireland, BT71 5LP

Director09 December 2016Active
658, Gransha Road, Bangor, Northern Ireland, BT19 7PX

Director25 September 2013Active
658, Gransha Road, Bangor, Northern Ireland, BT19 7PX

Director29 August 2012Active
22, Annagh Road, Clogher, N. Ireland, BT76 0UX

Director23 February 2010Active
192, Coagh Road, Stewartstown, Dungannon, Northern Ireland, BT71 5LW

Director31 March 2010Active
Scottish Pig Producers, 28 King Street, Huntly, Scotland, AB54 8DG

Director09 December 2016Active
Glenleary, Coleraine, Co Londonderry, BT51 3QY

Director03 December 2007Active
21, Lismoney Road, Cookstown, Northern Ireland, BT80 8RH

Director05 December 2018Active
7 Ashtree Hill, Tandragee, Co Armagh, BT67 7LH

Director09 October 2007Active
Kilbride Farm, Doagh, Ballyclare, BT39 0PX

Director09 October 2007Active
1 Dougan's Road, Kilkeel, Co Down, BT34 4HN

Director09 October 2007Active
66, Castlefarm Rd, Stewartstown, N. Ireland, BT71 5LE

Director23 February 2010Active
52 Cortynan Rd, Tynan, Co Armagh, BT60 4QZ

Director09 October 2007Active
658, Gransha Road, Bangor, Northern Ireland, BT19 7PX

Secretary23 February 2010Active
1 Elmfield Avenue, Warrenpoint, Newry, BT34 3HQ

Secretary16 February 2007Active
49 Browns Bay Road, Island Magee, Larne, BT40 3RX

Secretary27 February 2008Active
189 Ballynoe Rd, Downpatrick, Co Down, BT30 8HT

Director09 October 2007Active
1 Carrickree Mews, Warrenpoint, Newry, BT34 3UG

Director16 February 2007Active
1 Elmfield Avenue, Warrenpoint, Newry, BT34 3HQ

Director16 February 2007Active
2 Drumanee Road, Bellaghy, Magherafelt, BT45 8LE

Director09 October 2007Active
5 Donnellyshill Rd, Benburb, Dungannon, BT71 7NL

Director09 November 2007Active

People with Significant Control

Mr Gary Alexander Anderson
Notified on:14 May 2019
Status:Active
Date of birth:June 1968
Nationality:British
Address:658, Gransha Road, Bangor, BT19 7PX
Nature of control:
  • Significant influence or control
Mr Derek Stephen Hall
Notified on:01 August 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:Northern Ireland
Address:25, Old Carrick Road, Newtownabbey, Northern Ireland, BT37 0UE
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
2024-05-30Officers

Termination director company with name termination date.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-27Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Change person director company with change date.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Officers

Appoint person director company with name date.

Download
2017-02-24Officers

Appoint person director company with name date.

Download
2017-02-24Officers

Appoint person director company with name date.

Download
2016-12-16Accounts

Accounts with accounts type total exemption full.

Download
2016-02-18Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.