TURKINGTON HOLDCO (NI) LIMITED
Status | ACTIVE |
Company No. | NI623671 |
Category | Private Limited Company |
Incorporated | 27 Mar 2014 |
Age | 10 years, 2 months, 8 days |
Jurisdiction | Northern Ireland |
SUMMARY
TURKINGTON HOLDCO (NI) LIMITED is an active private limited company with number NI623671. It was incorporated 10 years, 2 months, 8 days ago, on 27 March 2014. The company address is James Park Mahon Road James Park Mahon Road, Craigavon, BT62 3EH, County Armagh.
Company Fillings
Resolution
Date: 31 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 31 May 2024
Category: Capital
Type: SH08
Documents
Accounts with accounts type group
Date: 20 Jul 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Accounts with accounts type group
Date: 25 Jul 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Mortgage satisfy charge full
Date: 22 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6236710003
Documents
Mortgage satisfy charge full
Date: 22 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6236710002
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Oct 2021
Action Date: 23 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-09-23
Charge number: NI6236710003
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Oct 2021
Action Date: 23 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-09-23
Charge number: NI6236710002
Documents
Accounts with accounts type group
Date: 08 Sep 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Resolution
Date: 23 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Capital name of class of shares
Date: 09 Mar 2021
Category: Capital
Type: SH08
Documents
Accounts with accounts type group
Date: 29 Jul 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 25 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type group
Date: 01 Jul 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Confirmation statement with updates
Date: 16 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Capital variation of rights attached to shares
Date: 09 May 2019
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 09 May 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 30 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 10 Aug 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-30
Documents
Cessation of a person with significant control
Date: 06 Jul 2018
Action Date: 28 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-28
Psc name: Mavis Irene Turkington
Documents
Termination director company with name termination date
Date: 27 Jun 2018
Action Date: 28 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mavis Irene Turkington
Termination date: 2018-05-28
Documents
Termination director company with name termination date
Date: 27 Jun 2018
Action Date: 28 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mavis Irene Turkington
Termination date: 2018-05-28
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Confirmation statement with no updates
Date: 30 Mar 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts with accounts type group
Date: 18 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-30
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Accounts with accounts type group
Date: 23 Aug 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Accounts with accounts type group
Date: 28 Sep 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-30
Documents
Change account reference date company previous shortened
Date: 22 Sep 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2014-12-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Aug 2015
Action Date: 26 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-26
Charge number: NI6236710001
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Appoint person director company with name date
Date: 19 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-01
Officer name: Mr Gary Trevor Turkington
Documents
Appoint person director company with name date
Date: 19 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Raymond Dundas
Appointment date: 2015-02-01
Documents
Termination director company with name termination date
Date: 19 Feb 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-12
Officer name: Robert James Mckeag
Documents
Capital allotment shares
Date: 20 Nov 2014
Action Date: 12 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-12
Capital : 100 GBP
Documents
Capital allotment shares
Date: 30 Sep 2014
Action Date: 12 Sep 2014
Category: Capital
Type: SH01
Capital : 100.00 GBP
Date: 2014-09-12
Documents
Some Companies
CARRICK HOUSE,GLASGOW,G2 8DA
Number: | SC530700 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 09106257 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RIGA MEWS,LONDON,E1 1LL
Number: | 11104197 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANDEL HOUSE,EDGWARE,HA8 7DB
Number: | 11092989 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDERSON HOUSE,EASTLEIGH,SO50 0DW
Number: | 11419900 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PINSENT MASONS LLP,LEEDS,LS1 5AB
Number: | 02019869 |
Status: | LIQUIDATION |
Category: | Private Limited Company |