NORTHSTONE MATERIALS LIMITED

99 Kingsway 99 Kingsway, Belfast, BT17 9NU
StatusACTIVE
Company No.NI001509
CategoryPrivate Limited Company
Incorporated28 Aug 1941
Age82 years, 9 months, 5 days
JurisdictionNorthern Ireland

SUMMARY

NORTHSTONE MATERIALS LIMITED is an active private limited company with number NI001509. It was incorporated 82 years, 9 months, 5 days ago, on 28 August 1941. The company address is 99 Kingsway 99 Kingsway, Belfast, BT17 9NU.



Company Fillings

Confirmation statement with updates

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William John Andrew Donnan

Change date: 2024-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Mr Tom Healy

Documents

View document PDF

Resolution

Date: 22 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2023

Action Date: 31 May 2023

Category: Capital

Type: SH01

Capital : 101,001 GBP

Date: 2023-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-05-31

Psc name: Crh Building Products Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Northstone (Ni) Limited

Cessation date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Resolution

Date: 20 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed farrans LIMITED\certificate issued on 20/03/23

Documents

View document PDF

Change of name notice

Date: 07 Mar 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Mcmillan

Appointment date: 2022-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Nathanial Wilson

Appointment date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Sweeney

Termination date: 2020-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-11-01

Officer name: Mark Richmond Lowry

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Sweeney

Appointment date: 2012-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Change person secretary company with change date

Date: 16 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-03

Officer name: Denise Geddis

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-20

Officer name: William John Andrew Donnan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date

Date: 18 May 2010

Action Date: 19 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-19

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Richmond Lowry

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Quinn

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 19/04/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 19/04/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 371S(NI)

Description: 19/04/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 19/04/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 371S(NI)

Description: 19/04/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 371S(NI)

Description: 19/04/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 17 Jan 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 23 Sep 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

Legacy

Date: 19 May 2003

Category: Annual-return

Type: 371S(NI)

Description: 19/04/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Annual-return

Type: 371S(NI)

Description: 19/04/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 25 Jan 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 19 Oct 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Resolution

Date: 08 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Annual-return

Type: 371S(NI)

Description: 19/04/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Annual-return

Type: 371S(NI)

Description: 19/04/00 annual return shuttle

Documents

View document PDF

Resolution

Date: 24 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Incorporation

Type: UDART(NI)

Description: Updated articles

Documents

Legacy

Date: 17 Nov 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 09 Nov 1999

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

Legacy

Date: 26 Oct 1999

Category: Accounts

Type: AC(NI)

Description: 31/12/98 annual accts

Documents

Legacy

Date: 24 May 1999

Category: Annual-return

Type: 371S(NI)

Description: 19/04/99 annual return shuttle

Documents

Legacy

Date: 05 Jan 1999

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

Legacy

Date: 06 Oct 1998

Category: Accounts

Type: AC(NI)

Description: 31/12/97 annual accts

Documents

Legacy

Date: 15 May 1998

Category: Annual-return

Type: 371S(NI)

Description: 19/04/98 annual return shuttle

Documents

Legacy

Date: 06 Oct 1997

Category: Accounts

Type: AC(NI)

Description: 31/12/96 annual accts

Documents

Legacy

Date: 07 May 1997

Category: Annual-return

Type: 371S(NI)

Description: 19/04/97 annual return shuttle

Documents

Legacy

Date: 11 Oct 1996

Category: Accounts

Type: AC(NI)

Description: 31/12/95 annual accts

Documents

Legacy

Date: 21 May 1996

Category: Annual-return

Type: 371S(NI)

Description: 19/04/96 annual return shuttle

Documents

Legacy

Date: 12 Oct 1995

Category: Accounts

Type: AC(NI)

Description: 31/12/94 annual accts

Documents

Legacy

Date: 17 May 1995

Category: Annual-return

Type: 371S(NI)

Description: 19/04/95 annual return shuttle

Documents

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 01 Nov 1994

Category: Accounts

Type: AC(NI)

Description: 31/12/93 annual accts

Documents

Legacy

Date: 16 May 1994

Category: Annual-return

Type: 371S(NI)

Description: 19/04/94 annual return shuttle

Documents

Resolution

Date: 15 Feb 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 16 Oct 1993

Category: Accounts

Type: AC(NI)

Description: 31/12/92 annual accts

Documents

Legacy

Date: 18 May 1993

Category: Annual-return

Type: 371S(NI)

Description: 19/04/93 annual return shuttle

Documents

View document PDF


Some Companies

914 TV LTD

201 HAVERSTOCK HILL,LONDON,NW3 4QG

Number:06212627
Status:ACTIVE
Category:Private Limited Company

ASGUARD LONDON PROTECTION SERVICES LIMITED

75 WESTERN ROAD,SOUTHALL,UB2 5HQ

Number:11304075
Status:ACTIVE
Category:Private Limited Company

JAKE'S WORKSHOP LIMITED

SUITE 2D,HERNE BAY,CT6 7GQ

Number:09370371
Status:ACTIVE
Category:Private Limited Company

KOOPAY CONSULTANTS LIMITED

108 SOUTH MEADOW,CROWTHORNE,RG45 7HP

Number:10521128
Status:ACTIVE
Category:Private Limited Company

QUALITY OF LIFE CHARITABLE TRUST

8 CLEMENS STREET,LEAMINGTON SPA,CV31 2DL

Number:02438028
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SCOTT MORTGAGE SERVICE LTD

78 MONTROSE AVENUE,KENT,DA16 2QY

Number:04929496
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source