This company is commonly known as Viewpoint (mallusk) Limited. The company was founded 7 years ago and was given the registration number NI642725. 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 (MALLUSK) LIMITED |
---|---|---|
Company Number | : | NI642725 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 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 | 21 August 2019 | Active |
The Diamond Centre, Market Street, Magherafelt, Northern Ireland, BT45 6ED | Director | 21 August 2019 | Active |
Dufferin Lodge 35, Downpatrick Road, Strangford, Downpatrick, Northern Ireland, BT30 7LZ | Director | 14 December 2016 | Active |
23, Culcavy Road, Hillsborough, Northern Ireland, BT26 6AW | Director | 14 December 2016 | Active |
Eglantine Estates Ltd | ||
Notified on | : | 01 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 81, Tullynakill Road, Newtownards, Northern Ireland, BT23 6AG |
Nature of control | : |
|
Mr Carey King Mcclay | ||
Notified on | : | 10 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | The Diamond Centre, Market Street, Magherafelt, Northern Ireland, BT45 6ED |
Nature of control | : |
|
Mr William Peter Gareth Mcclay | ||
Notified on | : | 10 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | The Diamond Centre, Market Street, Magherafelt, Northern Ireland, BT45 6ED |
Nature of control | : |
|
Mr Justin Mcclay | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
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 | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | 10a, Ballynahinch Street, Hillsborough, Northern Ireland, BT26 6AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Capital | Capital return purchase own shares. | 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 total exemption full. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Capital | Capital name of class of shares. | Download |
2019-10-14 | Capital | Capital allotment shares. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.