GLENSTAL FOODS UK LIMITED

C/O Mary Mackle & Co Cido Innovation Centre, 73 Charlestown Road C/O Mary Mackle & Co Cido Innovation Centre, 73 Charlestown Road, Craigavon, BT63 5PP, Northern Ireland
StatusACTIVE
Company No.NI653763
CategoryPrivate Limited Company
Incorporated15 Jun 2018
Age5 years, 11 months, 16 days
JurisdictionNorthern Ireland

SUMMARY

GLENSTAL FOODS UK LIMITED is an active private limited company with number NI653763. It was incorporated 5 years, 11 months, 16 days ago, on 15 June 2018. The company address is C/O Mary Mackle & Co Cido Innovation Centre, 73 Charlestown Road C/O Mary Mackle & Co Cido Innovation Centre, 73 Charlestown Road, Craigavon, BT63 5PP, Northern Ireland.



Company Fillings

Gazette filings brought up to date

Date: 10 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type group

Date: 08 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type group

Date: 23 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: 21 Jul 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2021

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: 18 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jul 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: 01 Jul 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2020

Action Date: 24 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-24

Charge number: NI6537630001

Documents

View document PDF

Accounts with accounts type group

Date: 07 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2018-12-31

Documents

View document PDF

Resolution

Date: 20 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-15

Officer name: Mr Brendan Anthony Gribben

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-15

Officer name: Antoinette Walsh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

Old address: Cido Innovation Centre 73 Charlestown Road Portadown Craigavon BT63 5PP Northern Ireland

New address: C/O Mary Mackle & Co Cido Innovation Centre, 73 Charlestown Road Portadown Craigavon BT63 5PP

Change date: 2019-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

Old address: 14 Corraleek Road Rosslea Enniskillen Co Fermanagh BT92 7EQ United Kingdom

Change date: 2019-08-01

New address: Cido Innovation Centre 73 Charlestown Road Portadown Craigavon BT63 5PP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2018

Action Date: 03 Oct 2018

Category: Capital

Type: SH01

Capital : 202 GBP

Date: 2018-10-03

Documents

View document PDF

Incorporation company

Date: 15 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONNECTED TRANSPORT LTD

121 BROADMEAD PARK NEWPORT,NEWPORT,NP19 4PE

Number:10921743
Status:ACTIVE
Category:Private Limited Company

GBCH TRADING LIMITED

185 BOSTALL HILL,LONDON,SE2 0GB

Number:05612068
Status:ACTIVE
Category:Private Limited Company

HOGS BACK WEDDING HIRE LIMITED

GLADSTONE HOUSE,EGHAM,TW20 9HY

Number:10378030
Status:ACTIVE
Category:Private Limited Company

KP INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09774035
Status:ACTIVE
Category:Private Limited Company

PLUMPTON RACECOURSE LIMITED

PLUMPTON RACECOURSE,EAST SUSSEX,BN7 3AL

Number:03449121
Status:ACTIVE
Category:Private Limited Company

SOCIAL ENTERPRISE ACADEMY LIMITED

1 SAILORS COURT,EXMOUTH,EX8 1FA

Number:05999743
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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