HUHTAMAKI (LISBURN) LIMITED
Status | ACTIVE |
Company No. | NI006263 |
Category | Private Limited Company |
Incorporated | 29 Jan 1965 |
Age | 59 years, 4 months, 3 days |
Jurisdiction | Northern Ireland |
SUMMARY
HUHTAMAKI (LISBURN) LIMITED is an active private limited company with number NI006263. It was incorporated 59 years, 4 months, 3 days ago, on 29 January 1965. The company address is 41 Inn Road 41 Inn Road, Lurgan, BT66 7JW, Co Armagh.
Company Fillings
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Accounts with accounts type full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Accounts with accounts type full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Accounts with accounts type full
Date: 10 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Accounts with accounts type full
Date: 23 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 04 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-31
Officer name: Ms Leena Tellervo Kuusikoski
Documents
Termination director company with name termination date
Date: 04 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tarja Tuulikki Iitti
Termination date: 2020-12-31
Documents
Termination director company with name termination date
Date: 04 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Brian David Coulter
Termination date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Accounts with accounts type full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Accounts with accounts type full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-30
Officer name: Mr Rolland Van Der Werf
Documents
Appoint person director company with name date
Date: 30 Aug 2018
Action Date: 27 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-27
Officer name: Mr Rolland Van Der Werf
Documents
Appoint person director company with name date
Date: 27 Aug 2018
Action Date: 27 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-27
Officer name: Mr Stephen Brian David Coulter
Documents
Termination director company with name termination date
Date: 27 Aug 2018
Action Date: 27 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-27
Officer name: Petr Domin
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Termination director company with name termination date
Date: 27 Feb 2018
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Corin Goodall
Termination date: 2017-09-27
Documents
Appoint person secretary company with name date
Date: 27 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Franck Christian Bruno Losco
Appointment date: 2018-02-19
Documents
Termination secretary company with name termination date
Date: 27 Feb 2018
Action Date: 07 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joan Teresa Esmann
Termination date: 2018-02-07
Documents
Accounts with accounts type full
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type full
Date: 02 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 20 Jun 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-17
Officer name: Mr Corin Goodall
Documents
Termination director company with name termination date
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Woolsey
Termination date: 2016-06-17
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Appoint person director company with name date
Date: 16 Nov 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Petr Domin
Appointment date: 2015-11-13
Documents
Termination director company with name termination date
Date: 15 Nov 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olli Pertti Koponen
Termination date: 2015-10-22
Documents
Accounts with accounts type full
Date: 05 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Accounts with accounts type full
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Appoint person secretary company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Joan Teresa Esmann
Documents
Termination secretary company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Coulter
Documents
Accounts with accounts type full
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Tarja Tuulikki Iitti
Documents
Termination director company with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timo Salonen
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-14
Documents
Accounts with accounts type full
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 14 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-14
Documents
Accounts with accounts type full
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person secretary company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Brian David Coulter
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 14 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-14
Documents
Termination secretary company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Mcmullan
Documents
Termination director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Petr Domin
Documents
Miscellaneous
Date: 28 Sep 2010
Category: Miscellaneous
Type: MISC
Description: Resignation of auditor
Documents
Accounts with accounts type full
Date: 27 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 14 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-14
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 24 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Petr Domin
Change date: 2010-03-24
Documents
Change person secretary company with change date
Date: 24 Mar 2010
Action Date: 24 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-24
Officer name: Colin Mcmullan
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 24 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timo Veikko Salonen
Change date: 2010-03-24
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 24 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Olli Pertti Koponen
Change date: 2010-03-24
Documents
Appoint person director company with name
Date: 24 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Woolsey
Documents
Legacy
Date: 05 Aug 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 371SR(NI)
Description: 14/03/09
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Jun 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 27 Mar 2008
Category: Annual-return
Type: 371S(NI)
Description: 14/03/08 annual return shuttle
Documents
Legacy
Date: 09 Jan 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 371S(NI)
Description: 14/03/07 annual return shuttle
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Nov 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 371S(NI)
Description: 14/03/06 annual return shuttle
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Nov 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 13 Jan 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 Oct 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 09 Apr 2004
Category: Annual-return
Type: 371S(NI)
Description: 14/03/04 annual return shuttle
Documents
Legacy
Date: 03 Nov 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 11 Mar 2003
Category: Annual-return
Type: 371S(NI)
Description: 14/03/03 annual return shuttle
Documents
Legacy
Date: 13 Dec 2002
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 13 Dec 2002
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 15 Apr 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 23 Mar 2002
Category: Annual-return
Type: 371S(NI)
Description: 14/03/02 annual return shuttle
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 May 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 30 Apr 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 30 Apr 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 29 Mar 2001
Category: Annual-return
Type: 371S(NI)
Description: 14/03/01 annual return shuttle
Documents
Legacy
Date: 21 Nov 2000
Category: Auditors
Type: AURES(NI)
Description: Auditor resignation
Documents
Legacy
Date: 23 Oct 2000
Category: Accounts
Type: AC(NI)
Description: 31/12/99 annual accts
Documents
Legacy
Date: 12 Apr 2000
Category: Annual-return
Type: 371S(NI)
Description: 14/03/00 annual return shuttle
Documents
Legacy
Date: 08 Nov 1999
Category: Accounts
Type: AC(NI)
Description: 31/12/98 annual accts
Documents
Legacy
Date: 04 May 1999
Category: Annual-return
Type: 371S(NI)
Description: 14/03/99 annual return shuttle
Documents
Legacy
Date: 27 Aug 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Aug 1998
Category: Accounts
Type: AC(NI)
Description: 31/12/97 annual accts
Documents
Legacy
Date: 31 Jul 1998
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 19 Mar 1998
Category: Annual-return
Type: 371A(NI)
Description: 14/03/98 annual return form
Documents
Legacy
Date: 01 Dec 1997
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 Oct 1997
Category: Accounts
Type: AC(NI)
Description: 31/12/96 annual accts
Documents
Legacy
Date: 30 May 1997
Category: Annual-return
Type: 371A(NI)
Description: 14/03/97 annual return form
Documents
Legacy
Date: 18 Sep 1996
Category: Accounts
Type: AC(NI)
Description: 31/12/95 annual accts
Documents
Legacy
Date: 03 Apr 1996
Category: Annual-return
Type: 371A(NI)
Description: 14/03/96 annual return form
Documents
Legacy
Date: 26 Sep 1995
Category: Accounts
Type: AC(NI)
Description: 31/12/94 annual accts
Documents
Legacy
Date: 21 Mar 1995
Category: Annual-return
Type: 371A(NI)
Description: 14/03/95 annual return form
Documents
Some Companies
NEW HOPE CENTRE,ENNISKILLEN,BT74 6NN
Number: | NI041253 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL020249 |
Status: | ACTIVE |
Category: | Limited Partnership |
GROUNDWATER ISSUES CONSULTANCY LIMITED
3 RIDGE WAY RIDGE CRESCENT,BRISTOL BATH & NORTHEAST,BS40 6EE
Number: | 05069310 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 COLESWOOD ROAD,HARPENDEN,AL5 1EG
Number: | 11513750 |
Status: | ACTIVE |
Category: | Private Limited Company |
214 LOWER ADDISCOMBE ROAD,CROYDON,CR0 7AB
Number: | 11722405 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIGHT CHOICES SECURITY LIMITED
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 10940572 |
Status: | ACTIVE |
Category: | Private Limited Company |