MD14 LIMITED

Northern Bank House Northern Bank House, Kesh, BT93 1TF, Co. Fermanagh, United Kingdom
StatusACTIVE
Company No.NI642586
Category
Incorporated07 Dec 2016
Age7 years, 5 months, 27 days
JurisdictionNorthern Ireland

SUMMARY

MD14 LIMITED is an active with number NI642586. It was incorporated 7 years, 5 months, 27 days ago, on 07 December 2016. The company address is Northern Bank House Northern Bank House, Kesh, BT93 1TF, Co. Fermanagh, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Loane

Appointment date: 2022-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barrett Rennick

Appointment date: 2022-12-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Mr Derek Basil Phair

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2023

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-01

Psc name: Barrett Rennick

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2023

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frederick Winston Phair

Cessation date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2020

Action Date: 07 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barrett Rennick

Notification date: 2016-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2020

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-10

Psc name: Barrett Rennick

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2020

Action Date: 07 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Frederick Winston Phair

Notification date: 2016-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2020

Action Date: 17 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barrett Rennick

Notification date: 2016-12-17

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 18 Jan 2019

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2019

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barrett Rennick

Cessation date: 2017-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2019

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frederick Winston Phair

Cessation date: 2017-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frederick Winston Phair

Change date: 2016-12-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-07

Officer name: Mr Barrett Rennick

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barrett Rennick

Termination date: 2016-12-07

Documents

View document PDF

Incorporation company

Date: 07 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERTRAM LIMITED

40 LEIGH ROAD,ALTRINCHAM,WA15 9BD

Number:11260224
Status:ACTIVE
Category:Private Limited Company

CHANGE OVER ( UK) LIMITED

99 DUNFORD ROAD,HOLMFIRTH,HD9 2DU

Number:07966091
Status:ACTIVE
Category:Private Limited Company

DTR CUSTOMIZED LTD

8 CRUMPSBROOK,KIDDERMINSTER,DY14 0EP

Number:11228031
Status:ACTIVE
Category:Private Limited Company
Number:03990362
Status:ACTIVE
Category:Private Limited Company

PALLET SPRINTERS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11656850
Status:ACTIVE
Category:Private Limited Company

STEVE CLARKE RIGGING LIMITED

WELLINGTON HOUSE,LONDON COLNEY,AL2 1HA

Number:10845687
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