Active
Company Information for STORMTECMARINE LIMITED
131 CRANKHILL ROAD, CRANKILL ROAD, BALLYMENA, ANTRIM, BT43 5NW,
|
Company Registration Number
NI072917
Private Limited Company
Active |
Company Name | |
---|---|
STORMTECMARINE LIMITED | |
Legal Registered Office | |
131 CRANKHILL ROAD CRANKILL ROAD BALLYMENA ANTRIM BT43 5NW Other companies in BT36 | |
Company Number | NI072917 | |
---|---|---|
Company ID Number | NI072917 | |
Date formed | 2009-06-15 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-01-05 11:11:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SINEAD BOGLE |
||
CONOR GRIBBON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN MCCARRY |
Company Secretary | ||
SEAN MCCARRY |
Director | ||
SINEAD MCCARRY BOGLE |
Director | ||
CONOR GRIBBON |
Director |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-06-30 | ||
REGISTERED OFFICE CHANGED ON 31/08/23 FROM Unit B23 Central Park Mallusk Newtownabbey County Antrim BT36 4FS Northern Ireland | ||
CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE NI0729170001 | ||
REGISTRATION OF A CHARGE / CHARGE CODE NI0729170002 | ||
Unaudited abridged accounts made up to 2022-06-30 | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/16 FROM Unit B23 Central Park Mallusk Road Belfast BT36 8FF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN MCCARRY | |
TM02 | Termination of appointment of Sean Mccarry on 2015-12-17 | |
AP01 | DIRECTOR APPOINTED MRS SINEAD BOGLE | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 27/01/12 | |
CC04 | Statement of company's objects | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SINEAD MCCARRY BOGLE | |
AP01 | DIRECTOR APPOINTED MR CONOR GRIBBON | |
AP01 | DIRECTOR APPOINTED MS SINEAD MCCARRY BOGLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CONOR GRIBBON | |
AR01 | 15/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CONOR GRIBBON / 16/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SEAN MCCARRY / 15/06/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STORMTECMARINE LIMITED
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as STORMTECMARINE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |