DELI-LITES (IRELAND) LIMITED

Unit 1 Milltown Industrial Estate, Warrenpoint, BT34 3FN, Co Down
StatusACTIVE
Company No.NI065161
CategoryPrivate Limited Company
Incorporated12 Jun 2007
Age17 years, 7 days
JurisdictionNorthern Ireland

SUMMARY

DELI-LITES (IRELAND) LIMITED is an active private limited company with number NI065161. It was incorporated 17 years, 7 days ago, on 12 June 2007. The company address is Unit 1 Milltown Industrial Estate, Warrenpoint, BT34 3FN, Co Down.



Company Fillings

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-02

Officer name: Mr David Ian Dobbie

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2024

Action Date: 25 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2023

Action Date: 01 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0651610003

Charge creation date: 2023-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brian Philip Reid

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Sales Director Jacqueline Margaret Reid

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brian Philip Reid

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-23

Psc name: Mr Brian Philip Reid

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Reid Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 26 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2021

Action Date: 27 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-27

Documents

View document PDF

Statement of companys objects

Date: 17 Nov 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 17 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2020

Action Date: 28 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0651610002

Charge creation date: 2020-04-22

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2017

Action Date: 25 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jacqueline Margaret Reid

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Brian Philip Reid

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Sep 2016

Action Date: 26 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Oct 2015

Action Date: 28 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Nov 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Graham

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John George Graham

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 12 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-12

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2010

Action Date: 26 Jul 2010

Category: Address

Type: AD01

Old address: Unit 6C Milltown Industrial Estate Warrenpoint Co Down BT34 3FN

Change date: 2010-07-26

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2010

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-12

Officer name: Brian Reid

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2010

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacqueline Reid

Change date: 2010-06-12

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jul 2010

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-12

Officer name: Jacqueline Reid

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 12 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-12

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 12/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Particulars of a mortgage charge

Date: 31 Jul 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Incorporation company

Date: 12 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDOR GLOBAL LIMITED

21 BLACKSMITH CLOSE,CHELMSFORD,CM1 6SY

Number:09881399
Status:ACTIVE
Category:Private Limited Company

ELDRED LA ELECTRICAL LTD

44 BEDESWELL CLOSE,HEBBURN,NE31 2GB

Number:09792320
Status:ACTIVE
Category:Private Limited Company

G&M HEALTHCARE LTD

1 EDMUND STREET,BRADFORD,BD5 0BH

Number:08805990
Status:ACTIVE
Category:Private Limited Company

SEP SHAZ LTD

6 CANDELFORD CLOSE,NEWCASTLE UPON TYNE,NE7 7FG

Number:11963975
Status:ACTIVE
Category:Private Limited Company

TAH CHANG LIMITED

14 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:10621631
Status:ACTIVE
Category:Private Limited Company

THERMACURE LIMITED

UNIT 3, KINGFISHER COURT SOUTH LANCASHIRE INDUSTRIAL ESTATE,WIGAN,WN4 9DW

Number:06978145
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