UKBizDB.co.uk

WOODSIDE BUSINESS PARK (BALLYMENA) LIMITED

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

This company is commonly known as Woodside Business Park (ballymena) Limited. The company was founded 18 years ago and was given the registration number NI055999. The firm's registered office is in DROMORE. You can find them at 40 Killysorrell Road, Ashfield, Dromore, County Down. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WOODSIDE BUSINESS PARK (BALLYMENA) LIMITED
Company Number:NI055999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2005
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:40 Killysorrell Road, Ashfield, Dromore, County Down, Northern Ireland, BT25 1LB
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Killysorrell Road, Ashfield, Dromore, Northern Ireland, BT25 1LB

Secretary07 September 2005Active
40, Killysorrell Road, Ashfield, Dromore, Northern Ireland, BT25 1LB

Director17 August 2007Active
40, Killysorrell Road, Ashfield, Dromore, Northern Ireland, BT25 1LB

Director07 September 2005Active
40, Killysorrell Road, Ashfield, Dromore, Northern Ireland, BT25 1LB

Director07 September 2005Active
40, Killysorrell Road, Ashfield, Dromore, Northern Ireland, BT25 1LB

Director17 August 2007Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Secretary22 July 2005Active
21 Acre Lane, Waringstown, Craigavon, BT66 7SG

Director22 July 2005Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Director22 July 2005Active

People with Significant Control

Anns11 Limited
Notified on:24 April 2018
Status:Active
Address:Victoria House, Gloucester Street, Belfast, BT1 4LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Heggarty Co Limited
Notified on:13 April 2018
Status:Active
Country of residence:Northern Ireland
Address:Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN
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 (7 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
2023-10-13Accounts

Accounts with accounts type micro entity.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-05Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-02Address

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

Download
2020-03-09Address

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

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Persons with significant control

Notification of a person with significant control.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Resolution

Resolution.

Download
2018-06-07Change of name

Change of name notice.

Download
2018-05-18Persons with significant control

Notification of a person with significant control.

Download
2018-05-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2015-12-29Accounts

Accounts with accounts type full.

Download
2015-08-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.