UKBizDB.co.uk

RURAL BROADBAND IRELAND LTD

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

This company is commonly known as Rural Broadband Ireland Ltd. The company was founded 5 years ago and was given the registration number NI657890. The firm's registered office is in ARMAGH. You can find them at 32c Annareagh Road, Richhill, Armagh, . This company's SIC code is 47429 - Retail sale of telecommunications equipment other than mobile telephones.

Company Information

Name:RURAL BROADBAND IRELAND LTD
Company Number:NI657890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2018
End of financial year:31 December 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 47429 - Retail sale of telecommunications equipment other than mobile telephones

Office Address & Contact

Registered Address:32c Annareagh Road, Richhill, Armagh, Northern Ireland, BT61 9JT
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32c, Annareagh Road, Richhill, Armagh, Northern Ireland, BT61 9JT

Director14 July 2020Active
3, Carraig Bheag, Carrickmore, Omagh, United Kingdom, BT79 9AW

Director19 December 2018Active
32c, Annareagh Road, Richhill, Armagh, Northern Ireland, BT61 9JT

Director05 May 2020Active
3, Carraig Bheag, Carrickmore, Omagh, United Kingdom, BT79 9AW

Director19 December 2018Active

People with Significant Control

Mr Ciaran Coleman
Notified on:14 July 2020
Status:Active
Date of birth:September 1992
Nationality:Irish
Country of residence:Northern Ireland
Address:32c, Annareagh Road, Armagh, Northern Ireland, BT61 9JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Coleman
Notified on:01 January 2020
Status:Active
Date of birth:March 1957
Nationality:Irish
Country of residence:Northern Ireland
Address:32c, Annareagh Road, Armagh, Northern Ireland, BT61 9JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr CiarĂ¡n Coleman
Notified on:19 December 2018
Status:Active
Date of birth:September 1992
Nationality:Irish
Country of residence:United Kingdom
Address:3, Carraig Bheag, Omagh, United Kingdom, BT79 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Conall Daly
Notified on:19 December 2018
Status:Active
Date of birth:March 1993
Nationality:Irish
Country of residence:United Kingdom
Address:3, Carraig Bheag, Omagh, United Kingdom, BT79 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Change of name

Certificate change of name company.

Download
2024-01-11Address

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

Download
2023-12-30Gazette

Gazette filings brought up to date.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-14Address

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

Download
2020-07-14Officers

Elect to keep the directors residential address register information on the public register.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-03-27Gazette

Gazette filings brought up to date.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.