5015 FINANCE LIMITED

C/O Cde Global Investments Limited Kilcronagh C/O Cde Global Investments Limited Kilcronagh, Cookstown, BT80 9HJ, Co Tyrone, Northern Ireland
StatusACTIVE
Company No.NI640076
CategoryPrivate Limited Company
Incorporated08 Aug 2016
Age7 years, 10 months, 11 days
JurisdictionNorthern Ireland

SUMMARY

5015 FINANCE LIMITED is an active private limited company with number NI640076. It was incorporated 7 years, 10 months, 11 days ago, on 08 August 2016. The company address is C/O Cde Global Investments Limited Kilcronagh C/O Cde Global Investments Limited Kilcronagh, Cookstown, BT80 9HJ, Co Tyrone, Northern Ireland.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 09 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 09 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 09 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2021

Action Date: 10 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6400760001

Charge creation date: 2021-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mr Colin Trainor

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-05-27

Psc name: Cde Global Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-27

Psc name: Anthony Joseph Convery

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-27

Psc name: Cde Global Investments Limited

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Enda Ivanoff

Termination date: 2020-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Mcgurgan

Termination date: 2019-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Address

Type: AD01

New address: C/O Cde Global Investments Limited Kilcronagh Sandholes Road Cookstown Co Tyrone BT80 9HJ

Old address: C/O Cde Global Investments Ballyreagh Industrial Estate Sandholes Road Cookstown Co. Tyrone BT80 9DG United Kingdom

Change date: 2019-01-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Trainor

Termination date: 2018-10-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Brenda Mary Preston

Appointment date: 2018-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 08 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Convery

Notification date: 2016-08-08

Documents

View document PDF

Incorporation company

Date: 08 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSE LIMITED

BOSE HOUSE QUAYSIDE,CHATHAM,ME4 4QZ

Number:01187672
Status:ACTIVE
Category:Private Limited Company

EZARD SOLUTIONS LTD

3RD FLOOR BUCKINGHAM HOUSE,AYLESBURY,HP20 2LA

Number:08742462
Status:ACTIVE
Category:Private Limited Company

FREIGHTEAM LTD

CENTRAL MILLS,BRADFORD,BD5 8BD

Number:07245164
Status:ACTIVE
Category:Private Limited Company

GARY IRONS PAINTING AND DECORATING SERVICES LIMITED

27 MUSTERS ROAD,NOTTINGHAM,NG11 6JB

Number:11871828
Status:ACTIVE
Category:Private Limited Company

JAMOBY LIMITED

90 HIGH STREET,COLCHESTER,CO5 9AA

Number:03407511
Status:ACTIVE
Category:Private Limited Company
Number:11544668
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