Warning: file_put_contents(c/5e6a4b1b186add58578af31cd5fd71ad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Visioncall Ireland Limited, BT71 6AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VISIONCALL IRELAND LIMITED

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

This company is commonly known as Visioncall Ireland Limited. The company was founded 13 years ago and was given the registration number NI605636. The firm's registered office is in DUNGANNON. You can find them at 28 Northland Row, , Dungannon, County Tyrone. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:VISIONCALL IRELAND LIMITED
Company Number:NI605636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2011
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:28 Northland Row, Dungannon, County Tyrone, BT71 6AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carrowmore, Grange Road, Dungannon, Northern Ireland, BT71 7EQ

Director04 January 2011Active
49, Scarva Street, Loughbrickland, Banbridge, Northern Ireland, BT32 3NH

Director04 January 2011Active
28 Northland Row, Northland Row, Dungannon, Northern Ireland, BT71 6AP

Director28 March 2022Active
125, Cambuslang Road, Glasgow, Scotland, G32 8NB

Director01 February 2019Active
85, South Beach, Troon, Scotland, KA10 6EQ

Director20 April 2011Active
17, Woodvale Avenue, Giffnock, Glasgow, Scotland, G46 6RG

Director20 April 2011Active

People with Significant Control

Visioncall Limited
Notified on:01 July 2016
Status:Active
Country of residence:Scotland
Address:Cambuslang Investment Park, 125 Cambuslang Road, Glasgow, Scotland, G32 8NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Louis Anthony Michael Boyd Murray
Notified on:01 July 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:28, Northland Row, Dungannon, BT71 6AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Fergus James Bain
Notified on:01 July 2016
Status:Active
Date of birth:December 1961
Nationality:Irish
Address:28, Northland Row, Dungannon, BT71 6AP
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
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.