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.
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 | : |
|
Registered Address | : | 53 Main Street, Portglenone, County Antrim, BT44 8HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53, Main Street, Portglenone, Northern Ireland, BT44 8HP | Secretary | 14 October 2019 | Active |
Ballynare, Brownstown, Kilcloon, Ireland, | Director | 20 September 2019 | Active |
53 Bryanstown Village, Drogheda, Co. Louth, Ireland, | Director | 20 September 2019 | Active |
1 Riverside, Ballybouchal, Dublin, | Secretary | 06 February 2007 | Active |
22a Killcurry Road, Portglenone, BT41 8DB | Secretary | 31 May 2001 | Active |
1 Riverside, Ballybouchal, Dublin, | Director | 06 February 2007 | Active |
22a Kilcurry Road, Portglenone, Co Antrim, BT44 8DB | Director | 31 May 2001 | Active |
22a Kilcurry Road, Portglenone, Co Antrim, BT44 8DB | Director | 31 May 2001 | Active |
46 Coney Hall, Mornington, Meath, | Director | 06 February 2007 | Active |
Kileda Limited | ||
Notified on | : | 14 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Unit 1, Ashbourne Industrial Estate, Ashbourne, Ireland, |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type audited abridged. | Download |
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-06-25 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-05 | Officers | Appoint person secretary company with name date. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Officers | Termination secretary company with name termination date. | Download |
2019-10-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.