Tannaghmore Filling Station Limited

General information

Name:

Tannaghmore Filling Station Ltd

Office Address:

C/o Grant Thornton (ni) Llp 12-15 Donegall Square West BT1 6JH Belfast

Number: NI030189

Incorporation date: 1995-11-23

Dissolution date: 2018-04-09

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Tannaghmore Filling Station started conducting its business in 1995 as a Private Limited Company registered with number: NI030189. This firm's head office was based in Belfast at C/o Grant Thornton (ni) Llp. This Tannaghmore Filling Station Limited firm had been in this business field for twenty three years.

As suggested by this company's executives list, there were four directors to name just a few: Malcolm M. and Maxwell M..

The companies that controlled this firm were: Maxol Oil Limited owned over 3/4 of company shares. This business could have been reached in Newtownabbey at Trench Road, Mallusk, Antrim and was registered as a PSC under the registration number Ni001003.

Financial data based on annual reports

Company staff

Malcolm M.

Role: Director

Appointed: 31 August 2016

Latest update: 23 October 2023

Maxwell M.

Role: Director

Appointed: 31 August 2016

Latest update: 23 October 2023

People with significant control

Maxol Oil Limited
Address: 48 Trench Road, Mallusk, Newtownabbey, Antrim, Northern Ireland
Legal authority Companies Act
Legal form Company
Country registered Northern Ireland
Place registered Companies House
Registration number Ni001003
Notified on 1 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 07 December 2019
Confirmation statement last made up date 23 November 2017
Annual Accounts 3 March 2014
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 3 March 2014
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 December 2014
Annual Accounts 26 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 26 October 2015
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 16 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other
Free Download
Registered office address changed from C/O Grant Thornton (Ni) Llp Clarence West Building Clarence Street West Belfast Antrim BT2 7GP to C/O Grant Thornton (Ni) Llp 12-15 Donegall Square West Belfast BT1 6JH on November 28, 2017 (AD01)
filed on: 28th, November 2017
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47300 : Retail sale of automotive fuel in specialised stores
22
Company Age

Similar companies nearby

Closest companies