Warning: file_put_contents(c/ea7c2c1c27f4a9ebfca288a659a10c72.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ulster Weavers Gift Store Limited, BT18 9HQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ULSTER WEAVERS GIFT STORE LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3, Portman Business Park, Lisburn, Northern Ireland, BT28 2XF

Secretary03 November 2000Active
3, Portman Business Park, Lisburn, Northern Ireland, BT28 2XF

Director20 March 2001Active
1-6 St Helens Business Park, 130-134 High Street, Holywood, BT18 9HQ

Director20 March 2001Active
7 The Old Mill, Dunadry, BT41 4QF

Director20 March 2001Active
40 Laurel Heights, Banbridge, BT32 4RJ

Director20 March 2001Active
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL

Director03 November 2000Active
18 Altamin Avenue, Fourwinds, Belfast, BT48 4NJ

Director27 November 2007Active
18 Alt-Min Avenue, Fourwinds, Belfast, BT8 4NJ

Director20 March 2001Active
22 Briarwood Park, Belfast, BT5 7HZ

Director24 February 2001Active
29 Glenview Drive, Lurgan, Craigavon, BT66 7ES

Director03 November 2000Active
25 Maralin Avenue, Bangor, Co Down, BT20 4RQ

Director01 December 2000Active
74 The Beeches, Drumahoe, BT47 3XS

Director20 March 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2023-06-06Address

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

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type dormant.

Download
2021-11-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-18Persons with significant control

Notification of a person with significant control.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Resolution

Resolution.

Download
2021-08-11Change of name

Change of name notice.

Download
2021-06-23Accounts

Accounts with accounts type dormant.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Change account reference date company current extended.

Download
2020-01-21Accounts

Accounts with accounts type dormant.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type dormant.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type dormant.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type dormant.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.