UKBizDB.co.uk

PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE.

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

This company is commonly known as Portrush Columnar Basalt Company Limited-the.. The company was founded 63 years ago and was given the registration number NI004772. The firm's registered office is in BELFAST. You can find them at 50 Bedford Street, , Belfast, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE.
Company Number:NI004772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1960
End of financial year:31 December 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:50 Bedford Street, Belfast, Northern Ireland, BT2 7FW
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cemex House, Evreux Way, Rugby, England, CV21 2DT

Secretary25 January 2021Active
Cemex House, Evreux Way, Rugby, England, CV21 2DT

Director22 October 2018Active
Cemex House, Evreux Way, Rugby, England, CV21 2DT

Director22 October 2016Active
Unit 6, Channel Wharf, 21 Old Channel Road, Belfast, Northern Ireland, BT3 9DE

Secretary-Active
Cemex House, Coldharbour Lane, Thorpe, Egham, England, TW20 8TD

Secretary01 June 2013Active
Cemex House, Evreux Way, Rugby, England, CV21 2DT

Secretary30 June 2018Active
Apartment 5 Deramore Court, Deramore Park South, Belfast, BT9 5JY

Director-Active
Cemex, The Link Business Centre, Unit G1, Calmount Park, Ballymount, Dublin 12, Ireland,

Director01 June 2013Active
8 Asgard Park, Howth, Co Dublin,

Director-Active
Cemex, Killeen Road, Dublin 12, Ireland,

Director28 October 2005Active
Unit 34, Ballymena Business Centre, 62 Fenaghy Road, Ballymena, Northern Ireland, BT42 1FL

Director08 April 2013Active
Unit 6, Channel Wharf, 21 Old Channel Road, Belfast, Northern Ireland, BT3 9DE

Director31 December 2003Active
Rookstown, Thormanby Road, Howth,

Director-Active
Cemex House, Evreux Way, Rugby, England, CV21 2DT

Director08 April 2013Active
Cemex House, Coldharbour Lane, Thorpe, Egham, England, TW20 8TD

Director30 June 2014Active

People with Significant Control

Cemex Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cemex House, Evreux Way, Rugby, England, CV21 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-05-03Gazette

Gazette dissolved liquidation.

Download
2023-02-03Insolvency

Liquidation return of final meeting members voluntary winding up northern ireland.

Download
2022-02-09Resolution

Resolution.

Download
2022-02-03Address

Change registered office address company with date old address new address.

Download
2022-02-03Insolvency

Liquidation declaration of solvency northern ireland.

Download
2022-02-03Insolvency

Liquidation appointment of liquidator.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Appoint person secretary company with name date.

Download
2021-01-25Officers

Termination secretary company with name termination date.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Officers

Appoint person director company with name date.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-09-13Address

Change registered office address company with date old address new address.

Download
2018-07-05Officers

Appoint person secretary company with name date.

Download
2018-07-05Officers

Termination secretary company with name termination date.

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Address

Change registered office address company with date old address new address.

Download
2018-04-25Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.