Templeton Robinson (bangor) Limited

General information

Name:

Templeton Robinson (bangor) Ltd

Office Address:

Suite 5 Ormeau House 91-97 Ormeau Road BT7 1SH Belfast

Number: NI048294

Incorporation date: 2003-10-16

Dissolution date: 2019-10-29

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in Suite 5 Ormeau House, Belfast BT7 1SH Templeton Robinson (bangor) Limited was classified as a Private Limited Company registered under the NI048294 registration number. This company was created on 2003-10-16. Templeton Robinson (bangor) Limited had existed in this business for 16 years.

As suggested by the following company's executives list, there were seven directors to name just a few: Michael Y., Patrick P. and Elizabeth R..

Elizabeth R. was the individual who controlled this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael Y.

Role: Director

Appointed: 01 October 2009

Latest update: 23 January 2024

Patrick P.

Role: Director

Appointed: 01 October 2009

Latest update: 23 January 2024

Elizabeth R.

Role: Director

Appointed: 24 October 2003

Latest update: 23 January 2024

Elizabeth R.

Role: Secretary

Appointed: 16 October 2003

Latest update: 23 January 2024

People with significant control

Elizabeth R.
Notified on 31 December 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John T.
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 13 July 2019
Confirmation statement last made up date 29 June 2018
Annual Accounts 17 June 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 17 June 2014
Annual Accounts 16 June 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 16 June 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 28 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts 7 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 7 January 2013
Annual Accounts 5 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 5 July 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, October 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
16
Company Age

Similar companies nearby

Closest companies