This company is commonly known as Senator Doors Ltd. The company was founded 5 years ago and was given the registration number NI653757. The firm's registered office is in NEWRY. You can find them at 6 Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, Co Down. This company's SIC code is 43290 - Other construction installation.
Name | : | SENATOR DOORS LTD |
---|---|---|
Company Number | : | NI653757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 6 Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, Co Down, United Kingdom, BT34 3FN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westview House, Unit 6 Milltown Industrial Estate, Greenan Road, Warrenpoint, United Kingdom, BT34 3FN | Director | 31 December 2020 | Active |
6, Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, United Kingdom, BT34 3FN | Director | 01 March 2024 | Active |
Westview House, Unit 6 Milltown Industrial Estate, Greenan Road, Warrenpoint, United Kingdom, BT34 3FN | Director | 31 December 2020 | Active |
6, Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, United Kingdom, BT34 3FN | Director | 21 December 2018 | Active |
6, Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, United Kingdom, BT34 3FN | Director | 15 June 2018 | Active |
6, Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, United Kingdom, BT34 3FN | Director | 21 December 2018 | Active |
6, Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, United Kingdom, BT34 3FN | Director | 21 December 2018 | Active |
Richard William Paterson | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Westview House, Unit 6 Milltown Industrial Estate, Warrenpoint, United Kingdom, BT34 3FN |
Nature of control | : |
|
Desmond Brennan | ||
Notified on | : | 31 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Westview House, Unit 6 Milltown Industrial Estate, Warrenpoint, United Kingdom, BT34 3FN |
Nature of control | : |
|
Mr Joseph Michael Brewer | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Milltown Industrial Estate, Greenan Road, Newry, United Kingdom, BT34 3FN |
Nature of control | : |
|
Roy Maiden | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Milltown Industrial Estate, Greenan Road, Newry, United Kingdom, BT34 3FN |
Nature of control | : |
|
Mark Bass | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Milltown Industrial Estate, Greenan Road, Newry, United Kingdom, BT34 3FN |
Nature of control | : |
|
Lionel Humphris | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Milltown Industrial Estate, Greenan Road, Newry, United Kingdom, BT34 3FN |
Nature of control | : |
|
Mr David Peter Izard | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Milltown Industrial Estate, Greenan Road, Newry, United Kingdom, BT34 3FN |
Nature of control | : |
|
Martin Humphris | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Milltown Industrial Estate, Greenan Road, Newry, United Kingdom, BT34 3FN |
Nature of control | : |
|
Mr Ian Jenkin | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Milltown Industrial Estate, Greenan Road, Newry, United Kingdom, BT34 3FN |
Nature of control | : |
|
Mr Ronnie Gavin Mitchell | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Milltown Industrial Estate, Greenan Road, Newry, United Kingdom, BT34 3FN |
Nature of control | : |
|
David Worsley | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Milltown Industrial Estate, Greenan Road, Newry, United Kingdom, BT34 3FN |
Nature of control | : |
|
Mr Andrew Leslie Beresford | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Milltown Industrial Estate, Greenan Road, Newry, United Kingdom, BT34 3FN |
Nature of control | : |
|
Mr Malcolm Benjamin Crozier | ||
Notified on | : | 15 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | Northern Irish |
Country of residence | : | United Kingdom |
Address | : | 6, Milltown Industrial Estate, Greenan Road, Newry, United Kingdom, BT34 3FN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Second filing of director appointment with name. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2023-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Change account reference date company current extended. | Download |
2021-08-03 | Resolution | Resolution. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.