UKBizDB.co.uk

VIADS LIMITED

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

This company is commonly known as Viads Limited. The company was founded 22 years ago and was given the registration number NI043208. The firm's registered office is in PEARL ASSURANCE HOUSE. You can find them at Flannigan Edmonds & Bannon, Chartered Accountants, Pearl Assurance House, 2 Donegall Square East,belfast. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:VIADS LIMITED
Company Number:NI043208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2002
End of financial year:31 May 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Flannigan Edmonds & Bannon, Chartered Accountants, Pearl Assurance House, 2 Donegall Square East,belfast, BT1 5HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, United Kingdom, BT2 8BG

Director22 July 2020Active
1a, Castleview Terrace, Upper Newtownards Road, Belfast, Northern Ireland, BT4 3FD

Secretary14 May 2002Active
1a, Castleview Terrace, Upper Newtownards Road, Belfast, Northern Ireland, BT4 3FD

Director14 May 2002Active
1a, Castleview Terrace, Upper Newtownards Road, Belfast, Northern Ireland, BT4 3FD

Director14 May 2002Active
31 Kilmaine Road, Bangor, Co Down, BT19 6DT

Director14 May 2002Active

People with Significant Control

Mr Jonathan Hendry Wilson Davis
Notified on:22 July 2020
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, United Kingdom, BT2 8BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Patricia Margaret Davis
Notified on:15 May 2016
Status:Active
Date of birth:December 1937
Nationality:British
Country of residence:Northern Ireland
Address:2, The Grange, Belfast, Northern Ireland, BT4 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas Wilson Davis
Notified on:15 May 2016
Status:Active
Date of birth:February 1934
Nationality:British
Country of residence:Northern Ireland
Address:2, The Grange, Belfast, Northern Ireland, BT4 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-08Accounts

Accounts with accounts type dormant.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type dormant.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type dormant.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Address

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

Download
2021-02-19Accounts

Accounts with accounts type dormant.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Termination secretary company with name termination date.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type dormant.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type dormant.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type dormant.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type dormant.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.