This company is commonly known as Titanic Distillers Limited. The company was founded 5 years ago and was given the registration number NI655098. The firm's registered office is in BELFAST. You can find them at Titanic Dock & Pumphouse, Queens Road, Belfast, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.
Name | : | TITANIC DISTILLERS LIMITED |
---|---|---|
Company Number | : | NI655098 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Titanic Dock & Pumphouse, Queens Road, Belfast, Northern Ireland, BT3 9DT |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Titanic Dock & Pumphouse, Queens Road, Belfast, Northern Ireland, BT3 9DT | Director | 09 February 2020 | Active |
Titanic Dock & Pumphouse, Queens Road, Belfast, Northern Ireland, BT3 9DT | Director | 18 September 2020 | Active |
Titanic Dock & Pumphouse, Queens Road, Belfast, Northern Ireland, BT3 9DT | Director | 17 August 2018 | Active |
43, Waring Street, Belfast, United Kingdom, BT1 2DY | Director | 17 August 2018 | Active |
Lavery Holdings Limited | ||
Notified on | : | 09 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Aisling House, Stranmillis Embankment, Belfast, Northern Ireland, BT9 5FL |
Nature of control | : |
|
Norlin Events Limited | ||
Notified on | : | 09 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Titanic Dock & Pumphouse, Queens Road, Belfast, Northern Ireland, BT3 9DT |
Nature of control | : |
|
Richard Stephen Irwin | ||
Notified on | : | 17 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 43, Waring Street, Belfast, Northern Ireland, BT1 2DY |
Nature of control | : |
|
Mr Stephen Brian Symington | ||
Notified on | : | 17 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 43, Waring Street, Belfast, Northern Ireland, BT1 2DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Officers | Appoint person director company with name date. | Download |
2024-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-12 | Officers | Change person director company with change date. | Download |
2024-02-12 | Officers | Change person director company with change date. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-28 | Officers | Change person director company with change date. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-08-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-15 | Accounts | Change account reference date company previous extended. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Address | Change registered office address company with date old address new address. | Download |
2020-09-22 | Capital | Capital allotment shares. | Download |
2020-09-22 | Capital | Capital allotment shares. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-09-11 | Capital | Capital allotment shares. | Download |
2020-08-28 | Officers | Appoint person director company with name date. | Download |
2020-08-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.