UKBizDB.co.uk

SAM MCLERNON HOLDINGS LIMITED

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

This company is commonly known as Sam Mclernon Holdings Limited. The company was founded 19 years ago and was given the registration number NI055139. The firm's registered office is in BALLYNAHINCH. You can find them at 3 Ballyknockan Road, Saintfield, Ballynahinch, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SAM MCLERNON HOLDINGS LIMITED
Company Number:NI055139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2005
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 Ballyknockan Road, Saintfield, Ballynahinch, BT24 7HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Ballyknockan Road, Saintfield, Ballynahinch, BT24 7HG

Secretary08 July 2022Active
Isleclash House, Isleclash, Fermoy, Ireland,

Director08 July 2022Active
3, Ballyknockan Road, Saintfield, Northern Ireland, BT24 7HG

Secretary01 December 2009Active
15 Clogher Road, Lisburn, BT27 5PQ

Secretary01 November 2005Active
21 Arthur Street, Belfast, BT1 4GA

Corporate Secretary01 November 2005Active
15 Clogher Road, Lisburn, BT27 5PQ

Director01 November 2005Active
29 Cranmore Gardens, Belfast, BT9 6JL

Director01 November 2005Active
82 Moira Road, Hillsborough, BT26 6DY

Director01 November 2005Active
21 Arthur Street, Belfast, BT1 4GA

Director12 May 2005Active
Fox And Geese House, Naas Road, Dublin, Ireland,

Director01 December 2009Active
Fox And Geese House, Naas Road, Dublin, Republic Of Ireland,

Director01 December 2009Active

People with Significant Control

Zeus Packaging Investments Uk Limited
Notified on:08 July 2022
Status:Active
Country of residence:England
Address:Unit 4 Lancaster Way, Stratton Business Park, Bedfordshire, England, SG18 8YL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ronald Gibson Mclernon
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Address:3 Ballyknockan Road, Ballynahinch, BT24 7HG
Nature of control:
  • Significant influence or control
Mr Ivan Powell
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:Irish
Address:3 Ballyknockan Road, Ballynahinch, BT24 7HG
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Change person director company with change date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Resolution

Resolution.

Download
2022-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Termination secretary company with name termination date.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Appoint person secretary company with name date.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Mortgage

Mortgage satisfy charge full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.