This company is commonly known as Tughan Trust - The. The company was founded 62 years ago and was given the registration number NI005084. The firm's registered office is in HOLYWOOD. You can find them at 1 Innis Court, , Holywood, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TUGHAN TRUST - THE |
---|---|---|
Company Number | : | NI005084 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1961 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 1 Innis Court, Holywood, Northern Ireland, BT18 9HF |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Asm Chartered Accts,, Glendinning House, 6 Murray Street, Belfast, BT1 6DN | Secretary | 16 July 2020 | Active |
Asm Chartered Accts,, Glendinning House, 6 Murray Street, Belfast, BT1 6DN | Director | 16 July 2020 | Active |
23 Brooklands Crescent, Whitehead, Co Antrim, | Secretary | - | Active |
St Helens Business Park, 67-69 Church View, Holywood, United Kingdom, BT18 9DP | Secretary | 11 May 2016 | Active |
St Helens Business Park, 67-69 Church View, Holywood, Northern Ireland, BT18 9DP | Secretary | 18 May 2007 | Active |
23 Brooklands Crescent, Whitehead, Carrickfergus, BT38 9SW | Director | - | Active |
St Helens Business Park, 67-69 Church View, Holywood, United Kingdom, BT18 9LN | Director | 11 May 2016 | Active |
22, South Parade, Belfast, Uk, BT7 2GP | Director | 08 July 2016 | Active |
St Helens Business Park, 67-69 Church View, Holywood, Northern Ireland, BT18 9DP | Director | 18 May 2007 | Active |
St Helens Business Park, 67-69 Church View, Holywood, Northern Ireland, BT18 9DP | Director | - | Active |
St Helens Business Park, 67-69 Church View, Holywood, Northern Ireland, BT18 9DP | Director | - | Active |
40, Kylestone Road, Bangor, BT19 6FJ | Director | - | Active |
Ms Roisin Anne Mcdonough | ||
Notified on | : | 08 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 1, Innis Court, Holywood, Northern Ireland, BT18 9HF |
Nature of control | : |
|
Mr Allen Mccartney | ||
Notified on | : | 11 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 1, Innis Court, Holywood, Northern Ireland, BT18 9HF |
Nature of control | : |
|
Mr Frederick David Tughan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1941 |
Nationality | : | British |
Address | : | Asm Chartered Accts,, Glendinning House, Belfast, BT1 6DN |
Nature of control | : |
|
Mr Frederick Mark Tughan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | Asm Chartered Accts,, Glendinning House, Belfast, BT1 6DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Gazette | Gazette filings brought up to date. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Officers | Termination secretary company with name termination date. | Download |
2020-07-16 | Officers | Appoint person secretary company with name date. | Download |
2020-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.