Warning: file_put_contents(c/68a0ec84693d6d553726433f6e17edce.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/516d862cf0e8e14304f35aef3a2fbf90.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Serenity Tiles (ni) Ltd, BT34 4BD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SERENITY TILES (NI) LTD

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

This company is commonly known as Serenity Tiles (ni) Ltd. The company was founded 10 years ago and was given the registration number NI621727. The firm's registered office is in KILKEEL. You can find them at 5 Mourne Esplanade, , Kilkeel, Down. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:SERENITY TILES (NI) LTD
Company Number:NI621727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2013
End of financial year:31 December 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:5 Mourne Esplanade, Kilkeel, Down, BT34 4BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Mourne Esplanade, Kilkeel, BT34 4BD

Secretary01 August 2022Active
5, Mourne Esplanade, Kilkeel, BT34 4BD

Director01 August 2022Active
39, Ben Crom Place, Kilkeel, Newry, Northern Ireland, BT34 4DL

Director29 November 2013Active
5, Mourne Esplanade, Kilkeel, Northern Ireland, BT34 4BD

Secretary29 November 2013Active
5, Mourne Esplanade, Kilkeel, Northern Ireland, BT34 4BD

Director29 November 2013Active

People with Significant Control

Mr William John Ferguson
Notified on:18 August 2022
Status:Active
Date of birth:March 1959
Nationality:British
Address:5, Mourne Esplanade, Kilkeel, BT34 4BD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Gary Harper
Notified on:29 November 2016
Status:Active
Date of birth:July 1981
Nationality:Irish
Country of residence:Northern Ireland
Address:39, Ben Crom Place, Newry, Northern Ireland, BT34 4DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Officers

Appoint person secretary company with name date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Termination secretary company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Accounts

Accounts with accounts type micro entity.

Download
2017-07-10Persons with significant control

Change to a person with significant control.

Download
2017-03-03Capital

Capital allotment shares.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.