Warning: file_put_contents(c/7f8766f191a4749e8d645c63447b6783.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Viewpoint (mallusk) Limited, BT26 6AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VIEWPOINT (MALLUSK) LIMITED

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

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.

Company Information

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:
  • 41202 - Construction of domestic buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Diamond Centre, Market Street, Magherafelt, Northern Ireland, BT45 6ED

Director21 August 2019Active
The Diamond Centre, Market Street, Magherafelt, Northern Ireland, BT45 6ED

Director21 August 2019Active
Dufferin Lodge 35, Downpatrick Road, Strangford, Downpatrick, Northern Ireland, BT30 7LZ

Director14 December 2016Active
23, Culcavy Road, Hillsborough, Northern Ireland, BT26 6AW

Director14 December 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-05-04Capital

Capital return purchase own shares.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Address

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

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Mortgage

Mortgage satisfy charge full.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Persons with significant control

Notification of a person with significant control.

Download
2020-01-24Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Capital

Capital name of class of shares.

Download
2019-10-14Capital

Capital allotment shares.

Download
2019-10-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.