This company is commonly known as Viewpoint (hillsborough) Limited. The company was founded 7 years ago and was given the registration number NI642847. The firm's registered office is in HILLSBOROUGH. You can find them at 10a Ballynahinch Street, , Hillsborough, County Down. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | VIEWPOINT (HILLSBOROUGH) LIMITED |
---|---|---|
Company Number | : | NI642847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 10a Ballynahinch Street, Hillsborough, County Down, Northern Ireland, BT26 6AW |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Diamond Centre, Market Street, Magherafelt, Northern Ireland, BT45 6ED | Director | 28 September 2023 | Active |
8, Demesne Park, Holywood, Northern Ireland, BT18 9NE | Director | 22 December 2016 | Active |
23, Culcavy Road, Hillsborough, United Kingdom, BT26 6AW | Director | 22 December 2016 | Active |
Maria Teresa Mcallister | ||
Notified on | : | 28 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | The Diamond Centre, Market Street, Magherafelt, Northern Ireland, BT45 6ED |
Nature of control | : |
|
Mr Ben Snoddon | ||
Notified on | : | 22 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | 23, Culcavy Road, Hillsborough, Northern Ireland, BT26 6AW |
Nature of control | : |
|
Mr Justin Mcclay | ||
Notified on | : | 22 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | Northern Irish |
Country of residence | : | United Kingdom |
Address | : | Dufferin Lodge 35, Downpatrick Road, Downpatrick, United Kingdom, BT30 7LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-09 | Officers | Change person director company with change date. | Download |
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Address | Change registered office address company with date old address new address. | Download |
2022-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Accounts | Change account reference date company current extended. | Download |
2018-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.