NORTHFACE ACCESS SCAFFOLDING LTD
Status | ACTIVE |
Company No. | NI624441 |
Category | Private Limited Company |
Incorporated | 06 May 2014 |
Age | 10 years, 29 days |
Jurisdiction | Northern Ireland |
SUMMARY
NORTHFACE ACCESS SCAFFOLDING LTD is an active private limited company with number NI624441. It was incorporated 10 years, 29 days ago, on 06 May 2014. The company address is 116 Urney Road, Strabane, BT82 9RU, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 08 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-08
Documents
Accounts with accounts type unaudited abridged
Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2023
Action Date: 06 Jun 2023
Category: Address
Type: AD01
New address: 116 Urney Road Strabane BT82 9RU
Change date: 2023-06-06
Old address: 1 Orchard Road Industrial Estate Strabane County Tyrone BT82 9FR
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type unaudited abridged
Date: 21 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Termination director company with name termination date
Date: 05 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-01
Officer name: Edward Gallen
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Accounts with accounts type unaudited abridged
Date: 23 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-19
Charge number: NI6244410001
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Appoint person director company with name date
Date: 29 Mar 2021
Action Date: 10 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Gallen
Appointment date: 2021-03-10
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 26 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-18
Officer name: Michelle Forbes
Documents
Appoint person director company with name date
Date: 25 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Gallen
Appointment date: 2017-07-17
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Termination director company with name termination date
Date: 28 Apr 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Gallen
Termination date: 2017-04-26
Documents
Appoint person director company with name date
Date: 27 Apr 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michelle Forbes
Appointment date: 2017-04-24
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name
Date: 25 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maire Gallen
Documents
Appoint person director company with name date
Date: 25 Nov 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-01
Officer name: Mr Edward Gallen
Documents
Termination director company with name termination date
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maire Gallen
Termination date: 2016-11-17
Documents
Appoint person director company with name date
Date: 17 Nov 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-14
Officer name: Mr Edward Gallen
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Change person director company with change date
Date: 27 May 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maire Gallen
Change date: 2015-05-13
Documents
Termination director company with name termination date
Date: 22 Dec 2014
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-03
Officer name: Michelle Forbes
Documents
Appoint person director company with name date
Date: 22 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Maire Gallen
Appointment date: 2014-12-01
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2014
Action Date: 21 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-21
New address: 1 Orchard Road Industrial Estate Strabane County Tyrone BT82 9FR
Old address: 16 Patrick Street Strabane County Tyrone BT82 8DG
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Change person director company with change date
Date: 08 May 2014
Action Date: 08 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-08
Officer name: Michelle Gallen
Documents
Some Companies
BRIGHT & CO ACCOUNTANCY SERVICES LIMITED
32 ST. LAWRENCE WAY,STAFFORD,ST20 0HZ
Number: | 10063022 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMBI-LOCKS INTERNATIONAL LTD.
BIRCH HALL COCKFIELD ROAD,BURY ST. EDMUNDS,IP30 0QP
Number: | 04362320 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ROYAL COURT,SOUTHEND-ON-SEA,SS1 1FP
Number: | 09803368 |
Status: | ACTIVE |
Category: | Private Limited Company |
JASMINE COURT 4 LONDON ROAD,SEVENOAKS,TN15 6BW
Number: | 09408830 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
94A HIGH STREET,SEVENOAKS,TN13 1LP
Number: | 11701405 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 POPLAR AVENUE,BIRMINGHAM,B17 8EP
Number: | 09868259 |
Status: | ACTIVE |
Category: | Private Limited Company |