UKBizDB.co.uk

PRINCETOWN INVESTMENTS LIMITED

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

This company is commonly known as Princetown Investments Limited. The company was founded 11 years ago and was given the registration number NI614934. The firm's registered office is in BELFAST. You can find them at The Office Dock Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim. This company's SIC code is 64991 - Security dealing on own account.

Company Information

Name:PRINCETOWN INVESTMENTS LIMITED
Company Number:NI614934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2012
End of financial year:31 March 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 64991 - Security dealing on own account

Office Address & Contact

Registered Address:The Office Dock Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, BT3 9DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Hillsborough Road, Carryduff, Belfast, BT8 8HT

Secretary12 October 2012Active
89, Hillsborough Road, Carryduff, Belfast, BT8 8HT

Director12 October 2012Active
89, Hillsborough Road, Carryduff, Belfast, BT8 8HT

Director12 October 2012Active
The Office Dock Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Northern Ireland, BT3 9DE

Director12 October 2012Active
The Office Dock Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Northern Ireland, BT3 9DE

Director12 October 2012Active

People with Significant Control

Mrs Patricia Jessie Dinsmore Kidd
Notified on:06 October 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:89, Hillsborough Road, Belfast, BT8 8HT
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Derek Crawford Neill
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:89, Hillsborough Road, Belfast, BT8 8HT
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Richard John Dinsmore Neill
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:89, Hillsborough Road, Belfast, BT8 8HT
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr David James Dinsmore Neill
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:89, Hillsborough Road, Belfast, BT8 8HT
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-12Gazette

Gazette dissolved liquidation.

Download
2023-01-12Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2023-01-12Insolvency

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

Download
2022-03-22Address

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

Download
2022-03-22Insolvency

Liquidation declaration of solvency northern ireland.

Download
2022-03-22Insolvency

Liquidation appointment of liquidator.

Download
2022-03-22Resolution

Resolution.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Accounts

Change account reference date company previous extended.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Accounts

Accounts with accounts type total exemption full.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Officers

Change person director company with change date.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.