This company is commonly known as Ulster Weavers Gift Store Limited. The company was founded 23 years ago and was given the registration number NI039595. The firm's registered office is in HOLYWOOD. You can find them at 1-6 St Helens Business Park, 130-134 High Street, Holywood, Co Down. This company's SIC code is 99999 - Dormant Company.
Name | : | ULSTER WEAVERS GIFT STORE LIMITED |
---|---|---|
Company Number | : | NI039595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 1-6 St Helens Business Park, 130-134 High Street, Holywood, Co Down, BT18 9HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Portman Business Park, Lisburn, Northern Ireland, BT28 2XF | Secretary | 03 November 2000 | Active |
3, Portman Business Park, Lisburn, Northern Ireland, BT28 2XF | Director | 20 March 2001 | Active |
1-6 St Helens Business Park, 130-134 High Street, Holywood, BT18 9HQ | Director | 20 March 2001 | Active |
7 The Old Mill, Dunadry, BT41 4QF | Director | 20 March 2001 | Active |
40 Laurel Heights, Banbridge, BT32 4RJ | Director | 20 March 2001 | Active |
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL | Director | 03 November 2000 | Active |
18 Altamin Avenue, Fourwinds, Belfast, BT48 4NJ | Director | 27 November 2007 | Active |
18 Alt-Min Avenue, Fourwinds, Belfast, BT8 4NJ | Director | 20 March 2001 | Active |
22 Briarwood Park, Belfast, BT5 7HZ | Director | 24 February 2001 | Active |
29 Glenview Drive, Lurgan, Craigavon, BT66 7ES | Director | 03 November 2000 | Active |
25 Maralin Avenue, Bangor, Co Down, BT20 4RQ | Director | 01 December 2000 | Active |
74 The Beeches, Drumahoe, BT47 3XS | Director | 20 March 2001 | Active |
John Hogg & Co Limited | ||
Notified on | : | 28 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 1-6, St. Helens Business Park, Holywood, Northern Ireland, BT18 9HQ |
Nature of control | : |
|
Ulster Weavers Apparel Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 1-6, St. Helens Business Park, Holywood, Northern Ireland, BT18 9HQ |
Nature of control | : |
|
Mr Ian William Larmor Webb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 3, Portman Business Park, Lisburn, Northern Ireland, BT28 2XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-06 | Address | Change registered office address company with date old address new address. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Resolution | Resolution. | Download |
2021-08-11 | Change of name | Change of name notice. | Download |
2021-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Change account reference date company current extended. | Download |
2020-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Officers | Termination director company with name termination date. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.