This company is commonly known as Tyrone Courier Limited. The company was founded 35 years ago and was given the registration number NI022272. The firm's registered office is in DUNGANNON. You can find them at 28a The Warehouse Linen Green, Moygashel, Dungannon, . This company's SIC code is 58130 - Publishing of newspapers.
Name | : | TYRONE COURIER LIMITED |
---|---|---|
Company Number | : | NI022272 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 28a The Warehouse Linen Green, Moygashel, Dungannon, Northern Ireland, BT71 7HB |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
111 Ballycoan Road, Drumbo, Belfast, BT8 8LP | Director | 21 December 1988 | Active |
Mullinure, Armagh, BT61 9EL | Director | 21 December 1988 | Active |
28a The Warehouse, Linen Green, Moygashel, Dungannon, Northern Ireland, BT71 7HB | Secretary | 01 October 2011 | Active |
Holly Lodge, 16 Hallstown Road, Upper Ballinderry, BT28 2NE | Secretary | 21 December 1988 | Active |
32 Ronan Manor, Magherafelt, Co Londonderry, BT45 6GB | Secretary | 01 December 2008 | Active |
2 Forsrter Green Place, Belfast, BT8 6JA | Secretary | 20 April 2005 | Active |
58, Scotch Street, Dungannon, Northern Ireland, BT70 1BD | Director | 05 March 2010 | Active |
58 Scotch Street, Dungannon, Co Tyrone, BT70 1BD | Director | 27 November 2015 | Active |
58 Scotch Street, Dungannon, Co Tyrone, BT70 1BD | Director | 27 November 2015 | Active |
58 Scotch Street, Dungannon, Co Tyrone, BT70 1BD | Director | 27 November 2015 | Active |
58 Scotch Street, Dungannon, Co Tyrone, BT70 1BD | Director | 05 March 2010 | Active |
Mullinure, Armagh, Co.Armagh, BT61 9EL | Director | 21 December 1988 | Active |
58 Main Street, Keady, Co.Armagh, BT60 | Director | 21 December 1988 | Active |
Mr John David Taylor | ||
Notified on | : | 13 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1937 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 58, Scotch Street, Dungannon, Northern Ireland, BT70 1BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-22 | Address | Change registered office address company with date old address new address. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Officers | Termination secretary company with name termination date. | Download |
2022-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type small. | Download |
2019-12-05 | Address | Change registered office address company with date old address new address. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Accounts | Accounts with accounts type small. | Download |
2018-08-09 | Accounts | Change account reference date company previous extended. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type small. | Download |
2017-05-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type small. | Download |
2016-09-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.