UKBizDB.co.uk

STRABANE MILLS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:3 Art Road, Artigarvan, Strabane, BT82 0HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Art Road, Artigarvan, Strabane, BT82 0HA

Secretary12 September 1986Active
3 Art Road, Artigarvan, Strabane, BT82 0HA

Director01 July 2021Active
3 Art Road, Artigarvan, Strabane, BT82 0HA

Director24 May 2021Active
3 Art Road, Artigarvan, Strabane, BT82 0HA

Director12 September 1986Active
3 Art Road, Artigarvan, Strabane, BT82 0HA

Director24 October 2011Active
3 Art Road, Artigarvan, Strabane, BT82 0HA

Director28 April 2021Active
24, St. John's Road, Dublin 4, Ireland,

Director04 March 2014Active
3 Art Road, Artigarvan, Strabane, BT82 0HA

Director28 April 2021Active
Kingston Lodge, Hayes, Navan, Ireland,

Director04 March 2014Active
12, Vesey Place, Monkstown, Ireland,

Director04 March 2014Active
3 Art Road, Artigarvan, Strabane, BT82 0HA

Director28 April 2021Active
12, Victoria St., Portobello, Dublin, Ireland,

Director28 April 2014Active
3 Art Road, Artigarvan, Strabane, BT82 0HA

Director28 April 2021Active
Huguenot House, St Stephens Green, Dublin, Ireland,

Director14 April 2016Active
3 Art Road, Artigarvan, Strabane, BT82 0HA

Director28 April 2021Active
3, Art Road, Artigarvan, Strabane, Northern Ireland, BT82 0HA

Director01 August 2014Active
Strathfoyle, Derry Road, Strabane, Co.Tyrone, BT82 8DX

Director12 September 1986Active
3 Art Road, Artigarvan, Strabane, BT82 0HA

Director12 September 1986Active
3 Art Road, Artigarvan, Strabane, BT82 0HA

Director12 September 1986Active
Cloneen, 34 Derry Road, Strabane, Co.Tyrone, BT82 8DX

Director12 September 1986Active
3 Art Road, Artigarvan, Strabane, BT82 0HA

Director28 April 2021Active
3 Art Road, Artigarvan, Strabane, BT82 0HA

Director14 November 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type small.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2021-07-30Accounts

Change account reference date company current shortened.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-06-16Persons with significant control

Notification of a person with significant control.

Download
2021-06-16Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-14Capital

Legacy.

Download
2021-05-14Capital

Capital statement capital company with date currency figure.

Download
2021-05-14Resolution

Resolution.

Download
2021-05-14Insolvency

Legacy.

Download
2021-05-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.