NORTHFACE ACCESS SCAFFOLDING LTD

116 Urney Road, Strabane, BT82 9RU, Northern Ireland
StatusACTIVE
Company No.NI624441
CategoryPrivate Limited Company
Incorporated06 May 2014
Age10 years, 29 days
JurisdictionNorthern 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maire Gallen

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

K&E DRYLINING LTD

5 ROYAL COURT,SOUTHEND-ON-SEA,SS1 1FP

Number:09803368
Status:ACTIVE
Category:Private Limited Company

PMA HEALTHCARE SERVICES LTD

JASMINE COURT 4 LONDON ROAD,SEVENOAKS,TN15 6BW

Number:09408830
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POMEROL REAL ESTATE LIMITED

94A HIGH STREET,SEVENOAKS,TN13 1LP

Number:11701405
Status:ACTIVE
Category:Private Limited Company

SAATCHI PROPERTIES LIMITED

160 POPLAR AVENUE,BIRMINGHAM,B17 8EP

Number:09868259
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