General information

Name:

Two 25a Ltd

Office Address:

Gordon Street Mews 27-29 Gordon Street BT1 2LG Belfast

Number: NI024611

Incorporation date: 1990-06-20

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Two 25a Limited could be gotten hold of in Gordon Street Mews, 27-29 Gordon Street in Belfast. Its area code is BT1 2LG. Two 25a has been active on the British market for 34 years. Its registered no. is NI024611. It has been already nine years since Two 25a Limited is no longer identified under the name Dp Developments. This company's Standard Industrial Classification Code is 45111 meaning Sale of new cars and light motor vehicles. 2022-12-30 is the last time when company accounts were filed.

Joanne H. is this particular firm's only director, who was selected to lead the company twenty years ago. For thirteen years Lynda P., had been supervising the company up until the resignation in 2017. In addition another director, namely David P. gave up the position seven years ago.

Joanne H. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Two 25a Limited 2015-12-23
  • Dp Developments Limited 1990-06-20

Company staff

Joanne H.

Role: Director

Appointed: 19 January 2004

Latest update: 28 January 2024

People with significant control

Joanne H.
Notified on 16 February 2017
Nature of control:
over 3/4 of shares
Two 25 Limited
Address: 27-29 Gordon Street, Belfast, BT1 2LG, Northern Ireland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland Companies Registry
Registration number Ni019563
Notified on 6 April 2016
Ceased on 16 February 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 December 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 10 July 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 10 July 2014
Called Up Share Capital 100
Number Shares Allotted 24
Revaluation Reserve 411,383
Share Capital Allotted Called Up Paid 24
Tangible Fixed Assets Cost Or Valuation 5,000
Tangible Fixed Assets Depreciation 5,000
Annual Accounts 18 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 18 September 2017
Called Up Share Capital 100
Other Aggregate Reserves 411,383
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-31
End Date For Period Covered By Report 2018-12-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-31
End Date For Period Covered By Report 2019-12-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-31
End Date For Period Covered By Report 2020-12-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-31
End Date For Period Covered By Report 2021-12-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-31
End Date For Period Covered By Report 2022-12-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Micro company accounts made up to 30th December 2022 (AA)
filed on: 8th, September 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 45111 : Sale of new cars and light motor vehicles
33
Company Age

Similar companies nearby

Closest companies