TERBERG MPM IRELAND LIMITED
Status | ACTIVE |
Company No. | NI619450 |
Category | Private Limited Company |
Incorporated | 22 Jul 2013 |
Age | 10 years, 10 months, 23 days |
Jurisdiction | Northern Ireland |
SUMMARY
TERBERG MPM IRELAND LIMITED is an active private limited company with number NI619450. It was incorporated 10 years, 10 months, 23 days ago, on 22 July 2013. The company address is 3d Ballygowan Road, Hillsborough, BT26 6HX, Northern Ireland.
Company Fillings
Accounts with accounts type small
Date: 24 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 04 Aug 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Mortgage satisfy charge full
Date: 19 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6194500002
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Address
Type: AD01
Old address: C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland
Change date: 2023-03-24
New address: 3D Ballygowan Road Hillsborough BT26 6HX
Documents
Accounts with accounts type small
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 27 Jul 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Notification of a person with significant control statement
Date: 15 Oct 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-14
Psc name: Royal Terberg Group B.V.
Documents
Certificate change of name company
Date: 12 Oct 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mpm specialist vehicles LIMITED\certificate issued on 12/10/21
Documents
Change account reference date company current shortened
Date: 27 Sep 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 25 Aug 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-02
Officer name: Joanne Mccluskey
Documents
Resolution
Date: 05 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 04 Aug 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-02
Officer name: Mr Alisdair Neill Rae Couper
Documents
Appoint person director company with name date
Date: 04 Aug 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rob Van Hove
Appointment date: 2021-08-02
Documents
Notification of a person with significant control
Date: 04 Aug 2021
Action Date: 02 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Royal Terberg Group B.V.
Notification date: 2021-08-02
Documents
Cessation of a person with significant control
Date: 04 Aug 2021
Action Date: 02 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Samuel Mccluskey
Cessation date: 2021-08-02
Documents
Cessation of a person with significant control
Date: 04 Aug 2021
Action Date: 02 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joanne Mccluskey
Cessation date: 2021-08-02
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Oct 2018
Action Date: 12 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI6194500001
Charge creation date: 2018-10-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Oct 2018
Action Date: 12 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI6194500002
Charge creation date: 2018-10-12
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2016
Action Date: 27 Jul 2016
Category: Address
Type: AD01
Old address: C/O C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
New address: C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG
Change date: 2016-07-27
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Change account reference date company current shortened
Date: 10 Dec 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-07-31
Documents
Incorporation company
Date: 22 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ARDMALEISH POINT,ISLE OF BUTE,PA20 0QY
Number: | SC453644 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENGELLY PEPPARD ROAD,READING,RG4 9NJ
Number: | 03772566 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE009190 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
HOWNDLES BARN,HASLEMERE,GU27 1BP
Number: | 10706488 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 20,GLASGOW,G41 1BB
Number: | SC626312 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LOWER SEAN,STEVENAGE,SG2 9XN
Number: | 11233974 |
Status: | ACTIVE |
Category: | Private Limited Company |