UKBizDB.co.uk

PORTGLENONE REFRIGERATION SERVICES LTD

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

This company is commonly known as Portglenone Refrigeration Services Ltd. The company was founded 22 years ago and was given the registration number NI040931. The firm's registered office is in COUNTY ANTRIM. You can find them at 53 Main Street, Portglenone, County Antrim, . This company's SIC code is 35300 - Steam and air conditioning supply.

Company Information

Name:PORTGLENONE REFRIGERATION SERVICES LTD
Company Number:NI040931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2001
End of financial year:31 August 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 35300 - Steam and air conditioning supply

Office Address & Contact

Registered Address:53 Main Street, Portglenone, County Antrim, BT44 8HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Main Street, Portglenone, Northern Ireland, BT44 8HP

Secretary14 October 2019Active
Ballynare, Brownstown, Kilcloon, Ireland,

Director20 September 2019Active
53 Bryanstown Village, Drogheda, Co. Louth, Ireland,

Director20 September 2019Active
1 Riverside, Ballybouchal, Dublin,

Secretary06 February 2007Active
22a Killcurry Road, Portglenone, BT41 8DB

Secretary31 May 2001Active
1 Riverside, Ballybouchal, Dublin,

Director06 February 2007Active
22a Kilcurry Road, Portglenone, Co Antrim, BT44 8DB

Director31 May 2001Active
22a Kilcurry Road, Portglenone, Co Antrim, BT44 8DB

Director31 May 2001Active
46 Coney Hall, Mornington, Meath,

Director06 February 2007Active

People with Significant Control

Kileda Limited
Notified on:14 October 2019
Status:Active
Country of residence:Ireland
Address:Unit 1, Ashbourne Industrial Estate, Ashbourne, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Martin Revill
Notified on:01 June 2016
Status:Active
Date of birth:July 1981
Nationality:Irish
Address:53 Main Street, County Antrim, BT44 8HP
Nature of control:
  • Significant influence or control
Hugh Fitzsimons
Notified on:01 June 2016
Status:Active
Date of birth:December 1972
Nationality:Irish
Address:53 Main Street, County Antrim, BT44 8HP
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
2024-03-27Accounts

Accounts with accounts type audited abridged.

Download
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type audited abridged.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type audited abridged.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type audited abridged.

Download
2020-06-25Accounts

Accounts with accounts type audited abridged.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Officers

Appoint person secretary company with name date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Termination secretary company with name termination date.

Download
2019-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type audited abridged.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.