This company is commonly known as Pro Paramedics Ltd. The company was founded 24 years ago and was given the registration number NI037048. The firm's registered office is in BELFAST. You can find them at Unit 4d Weaver's Court, Linfield Road, Belfast, . This company's SIC code is 86900 - Other human health activities.
Name | : | PRO PARAMEDICS LTD |
---|---|---|
Company Number | : | NI037048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1999 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Unit 4d Weaver's Court, Linfield Road, Belfast, Northern Ireland, BT12 5GH |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42 Ballyhay Road, Donaghadee, Co Down, BT21 0LU | Director | 01 February 2009 | Active |
39 Riverside Road, Bangor, Co. Down, BT20 4SA | Secretary | 01 October 1999 | Active |
Unit 10b3, Weavers Court Business Park, Linfield Road, Belfast, United Kingdom, BT12 5GH | Secretary | 18 April 2011 | Active |
11 Kingsmere Park, Bangor, Co Down, BT19 6FQ | Director | 05 October 1999 | Active |
2, Queens Quay, Belfast, Northern Ireland, BT3 9QQ | Director | 01 May 2011 | Active |
Unit 10b3, Weavers Court Business Park, Linfield Road, Belfast, United Kingdom, BT12 5GH | Director | 18 April 2011 | Active |
42, Ballyhay Road, Donaghadee, Northern Ireland, BT21 0LU | Director | 16 August 2012 | Active |
31 Kilmaine Road, Bangor, Co Down, BT18 9PB | Director | 01 October 1999 | Active |
Mrs Heather Margaret Hamill | ||
Notified on | : | 22 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Unit 4d Weaver's Court, Linfield Road, Belfast, Northern Ireland, BT12 5GH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Address | Change registered office address company with date old address new address. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Capital | Capital return purchase own shares. | Download |
2018-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Officers | Termination secretary company with name termination date. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.