This company is commonly known as Value Home Solutions Ltd.. The company was founded 6 years ago and was given the registration number NI648498. The firm's registered office is in NEWTOWNABBEY. You can find them at 4 Marine Court, Whiteabbey, Newtownabbey, Antrim. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | VALUE HOME SOLUTIONS LTD. |
---|---|---|
Company Number | : | NI648498 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2017 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 4 Marine Court, Whiteabbey, Newtownabbey, Antrim, Northern Ireland, BT37 0FE |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Marine Court, Whiteabbey, Newtownabbey, Northern Ireland, BT37 0FE | Director | 10 January 2020 | Active |
32, Abbeycroft Drive, Newtownabbey, BT37 0YJ | Director | 20 September 2018 | Active |
4, Marine Court, Whiteabbey, Newtownabbey, Northern Ireland, BT37 0FE | Director | 12 June 2020 | Active |
32, Abbeycroft Drive, Newtownabbey, BT37 0YJ | Director | 06 October 2017 | Active |
4, Marine Court, Whiteabbey, Newtownabbey, Northern Ireland, BT37 0FE | Director | 13 March 2020 | Active |
Unit 2, Glenville Industrial Estate, Glenville Road, Newtownabbey, Northern Ireland, BT37 0TU | Director | 23 July 2019 | Active |
2a Church Drive, Church Drive, Bangor, Northern Ireland, BT20 3EE | Director | 01 October 2018 | Active |
Mr Davy Boyd | ||
Notified on | : | 12 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 4, Marine Court, Newtownabbey, Northern Ireland, BT37 0FE |
Nature of control | : |
|
Mr Mark Terence Coey | ||
Notified on | : | 17 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 4, Marine Court, Newtownabbey, Northern Ireland, BT37 0FE |
Nature of control | : |
|
Mr Terrence Michael Coey | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | 2a Church Drive, Church Drive, Bangor, Northern Ireland, BT20 3EE |
Nature of control | : |
|
Mr David Boyd | ||
Notified on | : | 20 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | Unit 2, Glenville Industrial Estate, Newtownabbey, Northern Ireland, BT37 0TU |
Nature of control | : |
|
Peter David Boyd | ||
Notified on | : | 06 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1995 |
Nationality | : | British |
Address | : | 32, Abbeycroft Drive, Newtownabbey, BT37 0YJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Gazette | Gazette dissolved compulsory. | Download |
2021-02-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-05 | Gazette | Gazette notice compulsory. | Download |
2020-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Address | Change registered office address company with date old address new address. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-16 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Address | Change registered office address company with date old address new address. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-27 | Address | Change registered office address company with date old address new address. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Address | Change registered office address company with date old address new address. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-22 | Resolution | Resolution. | Download |
2019-08-19 | Address | Change registered office address company with date old address new address. | Download |
2019-08-19 | Resolution | Resolution. | Download |
2019-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.