This company is commonly known as Strabane Mills Limited. The company was founded 37 years ago and was given the registration number NI019795. The firm's registered office is in STRABANE. You can find them at 3 Art Road, Artigarvan, Strabane, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | STRABANE MILLS LIMITED |
---|---|---|
Company Number | : | NI019795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1986 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 3 Art Road, Artigarvan, Strabane, BT82 0HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Art Road, Artigarvan, Strabane, BT82 0HA | Secretary | 12 September 1986 | Active |
3 Art Road, Artigarvan, Strabane, BT82 0HA | Director | 01 July 2021 | Active |
3 Art Road, Artigarvan, Strabane, BT82 0HA | Director | 24 May 2021 | Active |
3 Art Road, Artigarvan, Strabane, BT82 0HA | Director | 12 September 1986 | Active |
3 Art Road, Artigarvan, Strabane, BT82 0HA | Director | 24 October 2011 | Active |
3 Art Road, Artigarvan, Strabane, BT82 0HA | Director | 28 April 2021 | Active |
24, St. John's Road, Dublin 4, Ireland, | Director | 04 March 2014 | Active |
3 Art Road, Artigarvan, Strabane, BT82 0HA | Director | 28 April 2021 | Active |
Kingston Lodge, Hayes, Navan, Ireland, | Director | 04 March 2014 | Active |
12, Vesey Place, Monkstown, Ireland, | Director | 04 March 2014 | Active |
3 Art Road, Artigarvan, Strabane, BT82 0HA | Director | 28 April 2021 | Active |
12, Victoria St., Portobello, Dublin, Ireland, | Director | 28 April 2014 | Active |
3 Art Road, Artigarvan, Strabane, BT82 0HA | Director | 28 April 2021 | Active |
Huguenot House, St Stephens Green, Dublin, Ireland, | Director | 14 April 2016 | Active |
3 Art Road, Artigarvan, Strabane, BT82 0HA | Director | 28 April 2021 | Active |
3, Art Road, Artigarvan, Strabane, Northern Ireland, BT82 0HA | Director | 01 August 2014 | Active |
Strathfoyle, Derry Road, Strabane, Co.Tyrone, BT82 8DX | Director | 12 September 1986 | Active |
3 Art Road, Artigarvan, Strabane, BT82 0HA | Director | 12 September 1986 | Active |
3 Art Road, Artigarvan, Strabane, BT82 0HA | Director | 12 September 1986 | Active |
Cloneen, 34 Derry Road, Strabane, Co.Tyrone, BT82 8DX | Director | 12 September 1986 | Active |
3 Art Road, Artigarvan, Strabane, BT82 0HA | Director | 28 April 2021 | Active |
3 Art Road, Artigarvan, Strabane, BT82 0HA | Director | 14 November 2003 | Active |
Mr Tim Traill | ||
Notified on | : | 24 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | Irish |
Address | : | 3 Art Road, Strabane, BT82 0HA |
Nature of control | : |
|
Mrs Phoebe Margaret Traill | ||
Notified on | : | 24 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | Northern Irish |
Address | : | 3 Art Road, Strabane, BT82 0HA |
Nature of control | : |
|
Tyrone Electric Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Huguenot House, St. Stephen's Green, Dublin, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type small. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type small. | Download |
2021-07-30 | Accounts | Change account reference date company current shortened. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2021-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-14 | Capital | Legacy. | Download |
2021-05-14 | Capital | Capital statement capital company with date currency figure. | Download |
2021-05-14 | Resolution | Resolution. | Download |
2021-05-14 | Insolvency | Legacy. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.