UKBizDB.co.uk

ULSTER SOCIETY FOR PREVENTION OF CRUELTY TO ANIMALS - THE

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

This company is commonly known as Ulster Society For Prevention Of Cruelty To Animals - The. The company was founded 98 years ago and was given the registration number NI000258. The firm's registered office is in NEWRY. You can find them at Unit 6, Carnbane Industrial Estate, Newry, County Down. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:ULSTER SOCIETY FOR PREVENTION OF CRUELTY TO ANIMALS - THE
Company Number:NI000258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1925
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Unit 6, Carnbane Industrial Estate, Newry, County Down, BT35 6QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 & 6, Carnbane East Industrial Estate, Newry, Northern Ireland, BT35 6PQ

Director01 December 2023Active
Unit 5 & 6, Carnbane East Industrial Estate, Newry, Northern Ireland, BT35 6PQ

Director10 August 2018Active
Unit 5 & 6, Carnbane East Industrial Estate, Newry, Northern Ireland, BT35 6PQ

Director24 November 2018Active
Unit 5 & 6, Carnbane East Industrial Estate, Newry, Northern Ireland, BT35 6PQ

Director24 April 2018Active
Unit 5 & 6, Carnbane East Industrial Estate, Newry, Northern Ireland, BT35 6PQ

Director25 January 2024Active
Unit 5 & 6, Carnbane East Industrial Estate, Newry, Northern Ireland, BT35 6PQ

Director20 November 2021Active
Unit 5 & 6, Carnbane East Industrial Estate, Newry, Northern Ireland, BT35 6PQ

Director25 September 2019Active
Unit 5 & 6, Carnbane East Industrial Estate, Newry, Northern Ireland, BT35 6PQ

Director18 August 2015Active
Unit 6, Carnbane Industrial Estate, Newry, BT35 6QH

Secretary-Active
10, Downshire Crescent, Hillsborough, BT26 6DD

Secretary-Active
Unit 6, Carnbane Industrial Estate, Newry, BT35 6QH

Secretary19 August 2014Active
Unit 6, Carnbane Industrial Estate, Newry, BT35 6QH

Director08 October 2014Active
Unit 6, Carnbane Industrial Estate, Newry, BT35 6QH

Director08 October 2014Active
Unit 6, Carnbane Industrial Estate, Newry, BT35 6QH

Director18 August 2015Active
1 Houston Road, Crossnacreevy, Castlereagh, BT6 9SE

Director30 November 1998Active
Unit 6, Carnbane Industrial Estate, Newry, BT35 6QH

Director22 March 2016Active
44 Tullyard Road, Drumbo, N Ireland, BT275JN

Director13 October 2000Active
C/O Newry Veternary Clinic, 44 Patrick Street, Newry, BT35 8DN

Director07 December 2005Active
15, James Mount, Bangor, BT20 4NR

Director-Active
42 Florida Drive, Belfast, N Ireland, BT68EF

Director13 October 2000Active
136 Clea Lough Road, Crossgar, Downpatrick, BT30 9LX

Director-Active
223 Mountsandel Road, Coleraine, Londonderry, BT521TB

Director22 December 2000Active
223 Mountsandel Road, Coleraine, Londonderry, BT52 1TB

Director03 March 1999Active
42 Oakland Avenue, Belfast, N Ireland, BT88JW

Director13 October 2000Active
Unit 6, Carnbane Industrial Estate, Newry, BT35 6QH

Director18 August 2015Active
10 Glenshane Avenue, Lurgan, Co Armagh, BT667TA

Director13 October 2000Active
Unit 6, Carnbane Industrial Estate, Newry, BT35 6QH

Director08 October 2014Active
Unit 5 & 6, Carnbane East Industrial Estate, Newry, Northern Ireland, BT35 6PQ

Director03 April 2019Active
2c Grange Road, Coleraine, Londonderry, BT521NG

Director22 December 2000Active
94 Magherahamlet Road, Ballynahinch, Co Down, BT248JZ

Director13 October 2000Active
White Gables, Breach Lane, Sherfield On Loddon, RE27 0EU

Director22 December 2000Active
10 Downshire Crescent, Hillsborough, Co Down, BT26 6DD

Director22 December 2000Active
13 Coughervan Road, Newry, Co Down,

Director24 February 2003Active
6, Hazeldene Park, Belfast, BT36 7NJ

Director-Active
Unit 6, Carnbane Industrial Estate, Newry, BT35 6QH

Director22 December 2000Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-14Accounts

Accounts with accounts type small.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-10-30Incorporation

Memorandum articles.

Download
2023-10-17Resolution

Resolution.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type small.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2021-12-22Address

Change registered office address company with date old address new address.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-10-25Accounts

Accounts with accounts type small.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Change person director company with change date.

Download
2020-12-01Accounts

Accounts with accounts type small.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Mortgage

Mortgage satisfy charge full.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-10-14Accounts

Accounts with accounts type small.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.