UKBizDB.co.uk

STATERA CBD LTD

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

This company is commonly known as Statera Cbd Ltd. The company was founded 6 years ago and was given the registration number NI652323. The firm's registered office is in CRAIGAVON. You can find them at 13 Union Street, Lurgan, Craigavon, Armagh. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:STATERA CBD LTD
Company Number:NI652323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2018
End of financial year:30 April 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:13 Union Street, Lurgan, Craigavon, Armagh, Northern Ireland, BT66 8DY
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O M Mackle & Co, 73 Charlestown Road, Portadown, United Kingdom, BT63 5PP

Secretary01 March 2022Active
C/O M Mackle & Co, 73 Charlestown Road, Portadown, United Kingdom, BT63 5PP

Secretary09 November 2018Active
C/O M Mackle & Co, 73 Charlestown Road, Portadown, United Kingdom, BT63 5PP

Director25 April 2019Active
13, Union Street, Lurgan, Craigavon, Northern Ireland, BT66 8DY

Director12 April 2018Active
13, Union St, Lurgan, Northern Ireland, BT66 8DY

Director12 April 2018Active

People with Significant Control

Mr James Redmond
Notified on:25 April 2019
Status:Active
Date of birth:April 1974
Nationality:Northern Irish
Country of residence:United Kingdom
Address:C/O M Mackle & Co, 73 Charlestown Road, Portadown, United Kingdom, BT63 5PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Miss Pauline Heslip
Notified on:12 April 2018
Status:Active
Date of birth:November 1979
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:13, Union Street, Craigavon, Northern Ireland, BT66 8DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Redmond
Notified on:12 April 2018
Status:Active
Date of birth:April 1974
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:13, Union St, Lurgan, Northern Ireland, BT66 8DY
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
2024-01-02Gazette

Gazette dissolved compulsory.

Download
2023-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-27Gazette

Gazette notice compulsory.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Address

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

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Accounts

Change account reference date company current shortened.

Download
2022-03-02Officers

Appoint person secretary company with name date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-21Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Accounts

Change account reference date company current shortened.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-01-04Address

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

Download
2018-11-12Persons with significant control

Change to a person with significant control.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-09Officers

Appoint person secretary company with name date.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download
2018-11-09Address

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

Download

Copyright © 2024. All rights reserved.