This company is commonly known as Torch Financial Planning Limited. The company was founded 27 years ago and was given the registration number NI031001. The firm's registered office is in BELFAST. You can find them at 3a Upper Dunmurry Lane, Dunmurry, Belfast, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | TORCH FINANCIAL PLANNING LIMITED |
---|---|---|
Company Number | : | NI031001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 1996 |
End of financial year | : | 17 August 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 3a Upper Dunmurry Lane, Dunmurry, Belfast, Northern Ireland, BT17 0AA |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Shrewsbury Gardens, Belfast, Northern Ireland, BT9 6PJ | Director | 06 April 2017 | Active |
81 Fort Road, Ballylesson, Belfast, BT8 8LX | Secretary | 10 September 2008 | Active |
Carrickfergus Enterprise Suite 10, 8 Meadowbank Road, Carrickfergus, Northern Ireland, BT38 8YF | Director | 17 August 2012 | Active |
Carrickfergus Enterprise Suite 10, 8 Meadowbank Road, Carrickfergus, Northern Ireland, BT38 8YF | Director | 01 June 2008 | Active |
81 Fort Road, Ballylesson, Belfast, BT8 8LX | Director | 10 September 2008 | Active |
81 Fort Road, Ballylesson, Belfast, BT8 8LX | Director | 17 June 1996 | Active |
81 Fort Road, Ballylesson, Belfast, BT8 8LX | Director | 10 September 2008 | Active |
81 Fort Road, Ballylesson, Belfast, BT8 8LX | Director | 17 June 1996 | Active |
3a, Upper Dunmurry Lane, Dunmurry, Belfast, Northern Ireland, BT17 0AA | Director | 30 March 2017 | Active |
Carrickfergus Enterprise Suite 10, 8 Meadowbank Road, Carrickfergus, Northern Ireland, BT38 8YF | Director | 17 August 2012 | Active |
Mr Brian Malachy O'Neill | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 71, Ardenlee Avenue, Belfast, Northern Ireland, BT6 0AB |
Nature of control | : |
|
Mr Michael Mcguiggan | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 3a, Upper Dunmurry Lane, Belfast, Northern Ireland, BT17 0AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-18 | Officers | Change person director company with change date. | Download |
2023-10-11 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-06 | Resolution | Resolution. | Download |
2017-04-06 | Officers | Termination director company with name termination date. | Download |
2017-04-06 | Officers | Appoint person director company with name date. | Download |
2017-04-06 | Address | Change registered office address company with date old address new address. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.