General information

Name:

George Ltd

Office Address:

Feb Chartered Accountants, Linenhall Exchange, 1st Floor 26 Linenhall Street BT2 8BG Belfast

Number: NI034793

Incorporation date: 1998-09-11

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company called George was established on 1998-09-11 as a Private Limited Company. The enterprise's office can be gotten hold of in Belfast on Feb Chartered Accountants, Linenhall Exchange, 1st Floor, 26 Linenhall Street. If you need to reach the business by mail, its post code is BT2 8BG. The registration number for George Limited is NI034793. The enterprise's classified under the NACE and SIC code 56302, that means Public houses and bars. Thu, 29th Sep 2022 is the last time when account status updates were reported.

The information we have detailing this particular company's members indicates there are two directors: Lorna M. and Gareth M. who joined the team on 2021-12-22.

The companies that control this firm are as follows: Coobet Trading Ltd owns over 3/4 of company shares. This business can be reached in Belfast at 1 Cedarhurst Road, BT8 7RH and was registered as a PSC under the registration number Ni670620.

Financial data based on annual reports

Company staff

Lorna M.

Role: Director

Appointed: 22 December 2021

Latest update: 17 April 2024

Gareth M.

Role: Director

Appointed: 22 December 2021

Latest update: 17 April 2024

People with significant control

Coobet Trading Ltd
Address: Newtownbreda Industrial Estate 1 Cedarhurst Road, Belfast, BT8 7RH, Northern Ireland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House Ni
Registration number Ni670620
Notified on 22 December 2021
Nature of control:
over 3/4 of shares
Titanic Distillers Limited
Address: Titanic Dock & Pumphouse, Queens Road, Belfast, BT3 9DT, Northern Ireland
Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Uk Register Of Companies
Registration number Ni655098
Notified on 1 March 2021
Ceased on 22 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Sean L.
Notified on 11 September 2016
Ceased on 21 December 2021
Nature of control:
substantial control or influence
Peter L.
Notified on 11 September 2016
Ceased on 21 December 2021
Nature of control:
substantial control or influence
Norlin Events Limited
Address: 14 Gresham Street, Belfast, BT1 1JN, Northern Ireland
Legal authority The Companies Act 2006
Legal form Private Limited Company
Notified on 14 August 2019
Ceased on 26 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Propiteer Northland Limited
Address: 43 Waring Street, Belfast, BT1 2DY, Northern Ireland
Legal authority The Companies Act 2006
Legal form Private Limited Company
Notified on 24 October 2017
Ceased on 14 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lavery Properties Limited
Address: 8 Station Road, Holywood, BT18 0BP, Northern Ireland
Legal authority Companies (Northern Ireland) Orders 1982 To 1992
Legal form Private Limited Company
Notified on 11 September 2016
Ceased on 24 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 June 2024
Account last made up date 29 September 2022
Confirmation statement next due date 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts 12 February 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 12 February 2016
Annual Accounts 10 April 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 10 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-29

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Previous accounting period shortened from Friday 30th September 2022 to Thursday 29th September 2022 (AA01)
filed on: 30th, June 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
25
Company Age

Closest Companies - by postcode