UKBizDB.co.uk

SIZZLERS (NI) LIMITED

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

This company is commonly known as Sizzlers (ni) Limited. The company was founded 18 years ago and was given the registration number NI057774. The firm's registered office is in CO LONDONDERRY. You can find them at 23-25 Market Street, Magherafelt, Co Londonderry, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SIZZLERS (NI) LIMITED
Company Number:NI057774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 January 2006
End of financial year:31 January 2018
Jurisdiction:Northern - Ireland
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:23-25 Market Street, Magherafelt, Co Londonderry, BT45 6EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Aughrim Road, Magherafelt, Co.Londonderry, BT45 6JX

Secretary12 January 2006Active
50 Aughrim Road, Magherafelt, Co Londonderry, BT45 6JX

Director12 January 2006Active
50 Aughrim Road, Magherafelt, Co Londonderry, BT45 6JX

Director12 January 2006Active
26 Donard Avenue, Newtownards, Co Down, BT23 4NF

Corporate Secretary12 January 2006Active

People with Significant Control

Mr Paul Gerard Clarke
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:Irish
Address:23-25 Market Street, Co Londonderry, BT45 6EE
Nature of control:
  • Ownership of shares 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
2022-10-06Gazette

Gazette dissolved liquidation.

Download
2022-07-06Insolvency

Liquidation completion of winding up northern ireland.

Download
2019-07-23Insolvency

Liquidation compulsory winding up order.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2019-03-30Dissolution

Dissolved compulsory strike off suspended.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Accounts

Accounts with accounts type total exemption small.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-22Accounts

Accounts with accounts type total exemption small.

Download
2014-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-08Accounts

Accounts with accounts type total exemption small.

Download
2013-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-28Accounts

Accounts with accounts type total exemption small.

Download
2012-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-26Accounts

Accounts with accounts type total exemption small.

Download
2011-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2010-10-27Accounts

Accounts with accounts type total exemption small.

Download
2010-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2010-02-04Officers

Change person director company with change date.

Download
2010-02-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.