This company is commonly known as Ravenhill Trading Ltd. The company was founded 19 years ago and was given the registration number NI053054. The firm's registered office is in BELFAST. You can find them at 14 Gresham Street, , Belfast, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | RAVENHILL TRADING LTD |
---|---|---|
Company Number | : | NI053054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 24 November 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 14 Gresham Street, Belfast, Northern Ireland, BT1 1JN |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT | Director | 14 August 2015 | Active |
161 Upper Road, Greenisland, BT38 8RT | Secretary | 06 June 2007 | Active |
10, High Street, Holywood, Northern Ireland, BT18 9AZ | Secretary | 14 August 2015 | Active |
43 Reid Street, Belfast, BT6 8PE | Secretary | 03 December 2004 | Active |
37 Alveston Park, Carryduff, BT8 8RP | Secretary | 21 October 2005 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Secretary | 24 November 2004 | Active |
1 Dunadry Mannor, Ballybentragh Road, Dunadry, BT41 2HJ | Director | 29 August 2007 | Active |
89a Ballyrobin Road, Muckamore, Co Antrim, | Director | 06 June 2007 | Active |
83 Balmoral Ave, Belfast, N Ireland, BT9 6NZ | Director | 03 December 2004 | Active |
161 Upper Road, Greenisland, Co Antrim, BT38 8RT | Director | 06 June 2007 | Active |
10, High Street, Holywood, Northern Ireland, BT18 9AZ | Director | 14 August 2015 | Active |
43 Reid Street, Belfast, N Ireland, BT6 8PE | Director | 03 December 2004 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 24 November 2004 | Active |
Eastonville Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | C/O Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-25 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-11-10 | Gazette | Gazette notice voluntary. | Download |
2020-11-03 | Dissolution | Dissolution application strike off company. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-18 | Gazette | Gazette filings brought up to date. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Address | Change registered office address company with date old address new address. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Officers | Change person director company with change date. | Download |
2017-02-08 | Address | Change registered office address company with date old address new address. | Download |
2017-02-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.