UKBizDB.co.uk

TABBDA COMPANY LIMITED

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

This company is commonly known as Tabbda Company Limited. The company was founded 26 years ago and was given the registration number NI033672. The firm's registered office is in CO LONDONDERRY. You can find them at The Shore Milk Bar, Ballyronan, Co Londonderry, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:TABBDA COMPANY LIMITED
Company Number:NI033672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1998
End of financial year:28 February 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Shore Milk Bar, Ballyronan, Co Londonderry, BT45 6JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69 Rousky Road, Coagh, Cookstown, BT80 0AH

Secretary20 February 1998Active
135a, The Shore Milk Bar, Ballyronan, Co Londonderry, United Kingdom, BT45 6JA

Secretary23 November 2023Active
135a, The Shore Milk Bar, Ballyronan, Co Londonderry, United Kingdom, BT45 6JA

Director31 January 2011Active
69 Rouskey Road, Coagh, Cookstown, BT80 0AH

Director20 February 1998Active
177, Shore Road, Ballyronan, Magherafelt, Northern Ireland, BT45 6LS

Director19 July 2018Active
42 Mullan Road, Cookstown, Co Tyrone, BT80 0JF

Director20 February 1998Active
135a, The Shore Milk Bar, Ballyronan, Co Londonderry, United Kingdom, BT45 6JA

Director23 November 2023Active
135a, The Shore Milk Bar, Ballyronan, Co Londonderry, United Kingdom, BT45 6JA

Director23 November 2023Active
22 Tobermore Road, Magherafelt, Co Londonderry, BT45 5HB

Director20 February 1998Active
18 Spring Road, Coagh, Co. Tyrone, BT80 0BD

Director26 February 2004Active
81, Mullan Road, Cookstown, United Kingdom, BT80 0JS

Director19 July 2018Active
60 Ballymoyle Road, Cookstown, Co Tyrone, BT80 0AP

Director20 February 1998Active
The Cove, Ballyronan, Magherafelt,

Director20 February 1998Active
53 Broagh Village, Broagh Village, Castledawson, Magherafelt, Northern Ireland, BT45 8FD

Director23 March 2021Active
135a, The Shore Milk Bar, Ballyronan, Co Londonderry, United Kingdom, BT45 6JA

Director31 January 2011Active
40 Barrack Road, Magherafelt, Co Londonderry, BT45 6LY

Director20 February 1998Active
133 Shore Road, Ballyronan, Magherafelt, BT45 6JA

Director20 February 1998Active
F6 Kirkwynd, 3 Hillhead Street, Milngant, G62 8AF

Director20 February 1998Active
42 Moss Road, Ballymaguigan, Magherafelt, BT45 6LJ

Director20 February 1998Active
5 O'Neill Park, Ballymaguigan, Magherafelt, BT45 6LX

Director26 February 2004Active
124 Shore Road, Ballyronan, Magherafelt, BT45 6JA

Director20 February 1998Active

People with Significant Control

Mrs May Devlin
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:Irish
Country of residence:Northern Ireland
Address:135a, Shore Road, Magherafelt, Northern Ireland, BT45 6JA
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Officers

Appoint person secretary company with name date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-09Address

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

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-03-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.