Warning: file_put_contents(c/cd126cfe3395a56dd108b38defcb2d55.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/aaf7564b75b9254925c282972b2c7804.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Stemfab Ltd., BT42 1LQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STEMFAB LTD.

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

This company is commonly known as Stemfab Ltd.. The company was founded 7 years ago and was given the registration number NI646123. The firm's registered office is in BALLYMENA. You can find them at 75 Old Portglenone Road, Ahoghill, Ballymena, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:STEMFAB LTD.
Company Number:NI646123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2017
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:75 Old Portglenone Road, Ahoghill, Ballymena, Northern Ireland, BT42 1LQ
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Old Portglenone Road, Ahoghill, Ballymena, Northern Ireland, BT42 1LQ

Director16 February 2018Active
75, Old Portglenone Road, Ahoghill, Ballymena, Northern Ireland, BT42 1LQ

Director14 March 2019Active
The Diamond Centre, Market Street, Magherafelt, Northern Ireland, BT45 6ED

Director31 May 2017Active
75, Old Portglenone Road, Ahoghill, Ballymena, Northern Ireland, BT42 1LQ

Director16 February 2018Active
The Diamond Centre, Market Street, Magherafelt, Northern Ireland, BT45 6ED

Director30 June 2017Active

People with Significant Control

Mr John Joseph Donnelly
Notified on:14 March 2019
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:Northern Ireland
Address:Unit 3c, Hillhead Road, Antrim, Northern Ireland, BT41 3SF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
Mr Paschal Mcloughlin
Notified on:30 September 2017
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:Northern Ireland
Address:75, Old Portglenone Road, Ballymena, Northern Ireland, BT42 1LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Joseph Mcallister
Notified on:31 May 2017
Status:Active
Date of birth:February 1963
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:The Diamond Centre, Market Street, Magherafelt, Northern Ireland, BT45 6ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-06-05Officers

Termination director company with name termination date.

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Capital

Capital allotment shares.

Download
2020-01-21Capital

Capital allotment shares.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-01Address

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

Download
2018-12-28Accounts

Accounts with accounts type dormant.

Download
2018-11-19Accounts

Change account reference date company previous shortened.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Persons with significant control

Cessation of a person with significant control.

Download
2018-02-23Persons with significant control

Notification of a person with significant control.

Download
2018-02-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.