This company is commonly known as Rockytown Plant Sales Limited. The company was founded 31 years ago and was given the registration number NI027277. The firm's registered office is in LONDONDERRY. You can find them at 8 Queen Street, , Londonderry, . This company's SIC code is 46630 - Wholesale of mining, construction and civil engineering machinery.
Name | : | ROCKYTOWN PLANT SALES LIMITED |
---|---|---|
Company Number | : | NI027277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1993 |
End of financial year | : | 28 February 2020 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 8 Queen Street, Londonderry, Northern Ireland, BT48 7EF |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Pinetrees, Londonderry, Northern Ireland, BT48 8PL | Director | 01 November 2023 | Active |
631d Barnailt Road, Claudy, Co.Londonderry, BT47 4EA | Secretary | 03 March 1993 | Active |
631d Barnailt Road, Claudy, Co.Londonderry, BT47 4EA | Director | 03 March 1993 | Active |
8, Queen Street, Londonderry, Northern Ireland, BT48 7EF | Director | 14 October 2020 | Active |
631 D Baranailt Road, Claudy, Londonderry, BT47 4EA | Director | 21 November 2006 | Active |
82, Shanreagh Park, Limavady, Northern Ireland, BT49 0SE | Director | 05 March 2022 | Active |
82, Shanreagh Park, Limavady, Northern Ireland, BT49 0SE | Director | 01 January 2020 | Active |
8, Queen Street, Londonderry, Northern Ireland, BT48 7EF | Director | 21 November 2018 | Active |
8, Queen Street, Londonderry, Northern Ireland, BT48 7EF | Director | 01 February 2019 | Active |
15 Longtower Court, Derry, | Director | 03 March 1993 | Active |
Mrs Angela Slater | ||
Notified on | : | 01 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 82, Shanreagh Park, Limavady, Northern Ireland, BT49 0SE |
Nature of control | : |
|
Stewart & Mcconnell Building Contractors (Derry) Ltd | ||
Notified on | : | 07 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 30, Balliniska Road, Londonderry, Northern Ireland, BT48 0NA |
Nature of control | : |
|
Mr Shaun Fergus Doherty | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | 82, Shanreagh Park, Limavady, Northern Ireland, BT49 0SE |
Nature of control | : |
|
Stewart & Mcconnell Building Contractors (Derry) Ltd | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 1, Balliniska Road, Londonderry, Northern Ireland, BT48 0NA |
Nature of control | : |
|
Mr Shaun Fergus Doherty | ||
Notified on | : | 21 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | 8, Queen Street, Londonderry, Northern Ireland, BT48 7EF |
Nature of control | : |
|
Stewart & Mcconnell Building Contractors (Derry) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Site 30, Unit E, Balliniska Road, Londonderry, Northern Ireland, BT48 0NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-03-16 | Gazette | Gazette filings brought up to date. | Download |
2024-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-18 | Officers | Appoint person director company with name date. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-01-26 | Address | Change registered office address company with date old address new address. | Download |
2022-01-25 | Gazette | Gazette notice compulsory. | Download |
2021-11-14 | Officers | Appoint person director company with name date. | Download |
2021-11-14 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-14 | Gazette | Gazette filings brought up to date. | Download |
2021-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-27 | Gazette | Gazette notice compulsory. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.