UKBizDB.co.uk

SHIMNA DEVELOPMENTS (NI) LIMITED

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

This company is commonly known as Shimna Developments (ni) Limited. The company was founded 23 years ago and was given the registration number NI040443. The firm's registered office is in TEMPLEPATRICK. You can find them at C/o Colemans Garden Centre 6 Old Ballyclare Road, Templepatrick, Templepatrick, Co Antrim Bt390bj. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:SHIMNA DEVELOPMENTS (NI) LIMITED
Company Number:NI040443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2001
End of financial year:31 March 2020
Jurisdiction:Northern - Ireland
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:C/o Colemans Garden Centre 6 Old Ballyclare Road, Templepatrick, Templepatrick, Co Antrim Bt390bj, Northern Ireland, BT39 0BJ
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111 Upper Road, Greenisland, Carrickfergus, BT38 8RR

Secretary13 March 2006Active
Site 1 Dunadry Manor, Dunadry, Templepatrick, BT39 0DE

Director22 March 2001Active
161 Upper Road, Greenisland, Carrickfergus, Northern Ireland, BT38 8PW

Director31 March 2006Active
No1 The Glebe, Letterkenny, Co Donegal,

Secretary31 March 2006Active
68 Tamnaherin Road, Eglinton, Londonderry, BT47 3AN

Director22 March 2001Active
7 Westbourne Drive, Regents Park, Wilmslow, SK9 7GY

Director14 January 2002Active
187 Clooney Road, Gortar, Greysteel, BT47 3DY

Director22 March 2001Active

People with Significant Control

Mr Robert James Davis
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:C/O Colemans Garden Centre, 6 Old Ballyclare Road, Templepatrick, Northern Ireland, BT39 0BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. David Winston Chick
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:Northern Ireland
Address:Site 1 Dunadry Manor, Dunadry, Templepatrick, Northern Ireland, BT41 2HJ
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
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-31Dissolution

Dissolution application strike off company.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Persons with significant control

Change to a person with significant control.

Download
2020-03-31Address

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

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Persons with significant control

Change to a person with significant control.

Download
2019-03-29Officers

Change person director company with change date.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Address

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

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.