UKBizDB.co.uk

THE HALF BRED HORSE BREEDERS SOCIETY LTD

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

This company is commonly known as The Half Bred Horse Breeders Society Ltd. The company was founded 20 years ago and was given the registration number NI048000. The firm's registered office is in EMERSON HOUSE CARRYDUFF. You can find them at Mc Guire & Farry, Chartered Certified Accountants, Emerson House Carryduff, Belfast. This company's SIC code is 01430 - Raising of horses and other equines.

Company Information

Name:THE HALF BRED HORSE BREEDERS SOCIETY LTD
Company Number:NI048000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2003
End of financial year:31 December 2018
Jurisdiction:Northern - Ireland
Industry Codes:
  • 01430 - Raising of horses and other equines

Office Address & Contact

Registered Address:Mc Guire & Farry, Chartered Certified Accountants, Emerson House Carryduff, Belfast, BT2 8DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mc Guire & Farry, Chartered Certified Accountants, Emerson House Carryduff, BT2 8DN

Director28 January 2021Active
Mc Guire & Farry, Chartered Certified Accountants, Emerson House Carryduff, BT2 8DN

Secretary27 January 2021Active
Mc Guire & Farry, Chartered Certified Accountants, Emerson House Carryduff, BT2 8DN

Secretary24 September 2010Active
79 Ballygowan, Banbridge, Co Down, BT32 3SH

Secretary28 June 2006Active
79 Ballygowan Road, Banbridge, BT32 3QX

Secretary28 June 2006Active
14 School Road, Crossnacreevy, Belfast, BT5 7UA

Secretary24 September 2003Active
15 Cloghog Road, Cooktown, BT80 8RR

Director17 November 2003Active
The Hill, 48 Lisnastrean Road, Lisburn, BT27 5PB

Director24 September 2003Active
48 Drumgough Road, Randalstown, Co Antrim, BT41 2NW

Director25 May 2006Active
Mc Guire & Farry, Chartered Certified Accountants, Emerson House Carryduff, BT2 8DN

Director24 December 2010Active
9 Killyvolgan House, Ballywalter, Newtownards, BT22 2NX

Director24 September 2003Active
'Riverside', 85a Barnamaghery Road, Crossgar, Downpatrick, BT30 9NB

Director24 September 2009Active
Riverside, 85a Barnamaghery Road, Crossgar, Northern Ireland, BT30 9NB

Director27 September 2009Active
79 Ballygowan Road, Banbridge, Co Down, BT32 3QX

Director25 May 2004Active
Mc Guire & Farry, Chartered Certified Accountants, Emerson House Carryduff, BT2 8DN

Director17 October 2014Active
Drumgiven House, 47 Cahard Road, Saintfield, BT24 8YD

Director17 November 2003Active
Drumgiven House, 47 Cahard Road, Saintfield, BT24 8YD

Director17 November 2003Active
Bridge View, 145 Clare Road, Waringstown, BT66 7SE

Director17 November 2003Active
Drumna House, Annesborough, Lurgan,

Director16 February 2004Active
188 Ballynahinch Road, Hillsborough, Co Down, BT26 6BG

Director24 September 2003Active
Mc Guire & Farry, Chartered Certified Accountants, Emerson House Carryduff, BT2 8DN

Director17 October 2014Active
24 Mountstewart Road, Greyabbey, Newtownards, BT22 2AL

Director17 November 2003Active
21 Draperstown Road, Desertmartin, Magherafelt, BT45 5NB

Director24 September 2003Active
121, Ballynahinch Road, Crossgar, Downpatrick, Northern Ireland, BT30 9HU

Director24 September 2003Active
144 Whitechurch Road, Ballywalter, Co Down, BT22 2JZ

Director01 July 2006Active
Mc Guire & Farry, Chartered Certified Accountants, Emerson House Carryduff, BT2 8DN

Director20 August 2012Active
Whitechurch Road, Ballywalter, Co Down, BT22 2JZ

Director22 May 2006Active

People with Significant Control

Mrs Shirley Livingstone
Notified on:24 September 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:Mc Guire & Farry, Emerson House Carryduff, BT2 8DN
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 (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
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-02-03Officers

Termination secretary company with name termination date.

Download
2021-02-03Dissolution

Dissolution application strike off company.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Appoint person secretary company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Termination secretary company with name termination date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-27Gazette

Gazette filings brought up to date.

Download
2021-01-12Gazette

Gazette notice compulsory.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-09-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.