This company is commonly known as Selfbuild Ireland Limited. The company was founded 28 years ago and was given the registration number NI030053. The firm's registered office is in BALLYNAHINCH. You can find them at 119 Cahard Road, Saintfield, Ballynahinch, County Down. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | SELFBUILD IRELAND LIMITED |
---|---|---|
Company Number | : | NI030053 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 119 Cahard Road, Saintfield, Ballynahinch, County Down, BT24 7LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
119, Cahard Road, Saintfield, Ballynahinch, Northern Ireland, BT24 7LA | Director | 01 November 2004 | Active |
119, Cahard Road, Saintfield, Ballynahinch, Northern Ireland, BT24 7LA | Director | 11 October 1995 | Active |
119, Cahard Road, Saintfield, Ballynahinch, BT24 7LA | Director | 22 February 2016 | Active |
119, Cahard Road, Saintfield, Ballynahinch, Northern Ireland, BT24 7LA | Secretary | 11 October 1995 | Active |
119, Cahard Road, Saintfield, Ballynahinch, Northern Ireland, BT24 7LA | Director | 11 October 1995 | Active |
Mr Brian Henry Porter Corry | ||
Notified on | : | 26 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Address | : | 119, Cahard Road, Ballynahinch, BT24 7LA |
Nature of control | : |
|
Mr Clive Stanley Corry | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Address | : | 119, Cahard Road, Ballynahinch, BT24 7LA |
Nature of control | : |
|
The Estate Of Gillian Margaret Corry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | 119, Cahard Road, Ballynahinch, BT24 7LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Officers | Change person director company with change date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-29 | Officers | Termination director company with name termination date. | Download |
2016-08-29 | Officers | Termination secretary company with name termination date. | Download |
2016-02-22 | Officers | Appoint person director company with name date. | Download |
2015-11-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.