UKBizDB.co.uk

SLIDEROBES GROUP LIMITED

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

This company is commonly known as Sliderobes Group Limited. The company was founded 40 years ago and was given the registration number NI017409. The firm's registered office is in BELFAST. You can find them at 61 Boucher Crescent, , Belfast, Antrim. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SLIDEROBES GROUP LIMITED
Company Number:NI017409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1984
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:61 Boucher Crescent, Belfast, Antrim, BT12 6HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Boucher Crescent, Belfast, BT12 6HU

Secretary29 August 2016Active
Forsyth House, Cromac Square, Belfast, Northern Ireland, BT2 8LA

Director01 January 2013Active
61, Boucher Crescent, Belfast, BT12 6HU

Director01 June 2022Active
61, Boucher Crescent, Belfast, BT12 6HU

Director15 July 2020Active
61, Boucher Crescent, Belfast, BT12 6HU

Secretary06 December 2014Active
61, Boucher Crescent, Belfast, Northern Ireland, BT12 6HU

Secretary16 April 1984Active
61, Boucher Crescent, Belfast, BT12 6HU

Director15 July 2020Active
Metro Park, Cloughfern Avenue, Newtownabbey, BT37 0ZR

Director12 January 2008Active
61, Boucher Crescent, Belfast, BT12 6HU

Director01 March 2014Active
Contrescarpe 65, D-2800, Bremrn 1,

Director16 April 1984Active
13 Chippendale Glen, Bangor, Co Down, BT20 4NU

Director12 January 2008Active
60 Duncoole Park, Belfast, BT14 8JT

Director15 March 2002Active
61, Boucher Crescent, Belfast, Northern Ireland, BT12 6HU

Director01 August 2012Active
61, Boucher Crescent, Belfast, Northern Ireland, BT12 6HU

Director06 April 2001Active
61, Boucher Crescent, Belfast, Northern Ireland, BT12 6HU

Director16 April 1984Active
Metro Park, Cloughfern Avenue, Newtownabbey, BT37 0ZR

Director12 January 2008Active
61, Boucher Crescent, Belfast, Northern Ireland, BT12 6HU

Director15 March 2002Active
61, Boucher Crescent, Belfast, BT12 6HU

Director12 August 2016Active
61, Boucher Crescent, Belfast, Northern Ireland, BT12 6HU

Director03 December 2007Active

People with Significant Control

Mr Robert Blair Mccall
Notified on:01 June 2022
Status:Active
Date of birth:April 1977
Nationality:British
Address:61, Boucher Crescent, Belfast, BT12 6HU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Mervyn Mccall
Notified on:12 August 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:Northern Ireland
Address:Forsythe House, Cromac Square, Belfast, Northern Ireland, BT2 8LA
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Persons with significant control

Change to a person with significant control.

Download
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Resolution

Resolution.

Download
2024-01-25Resolution

Resolution.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Insolvency

Liquidation meeting approving companies voluntary arrangement northern ireland.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Incorporation

Memorandum articles.

Download
2021-10-18Resolution

Resolution.

Download
2021-10-14Capital

Capital allotment shares.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-06-04Mortgage

Mortgage satisfy charge full.

Download
2020-06-04Mortgage

Mortgage satisfy charge full.

Download
2020-06-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.