Better Brands (ni) Limited

General information

Name:

Better Brands (ni) Ltd

Office Address:

First Floor Causeway Tower BT2 8DN James Street South

Number: NI028984

Incorporation date: 1994-11-28

Dissolution date: 2017-05-02

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Better Brands (ni) started its operations in 1994 as a Private Limited Company under the ID NI028984. The firm's office was based in James Street South at First Floor. This particular Better Brands (ni) Limited company had been on the market for 23 years.

Regarding to the following limited company, a number of director's responsibilities have so far been performed by Walter L. and Fintan L.. Amongst these two individuals, Fintan L. had administered the limited company for the longest time, having been a vital addition to the Management Board for 23 years.

Company staff

Walter L.

Role: Director

Appointed: 25 November 2006

Latest update: 29 January 2024

Fintan L.

Role: Secretary

Appointed: 28 November 1994

Latest update: 29 January 2024

Fintan L.

Role: Director

Appointed: 28 November 1994

Latest update: 29 January 2024

Accounts Documents

Account next due date 31 March 2017
Account last made up date 30 June 2015
Confirmation statement next due date 12 December 2017
Return last made up date 28 November 2015
Annual Accounts 4 February 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 4 February 2013
Annual Accounts 17 February 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 17 February 2014
Called Up Share Capital 102
Annual Accounts 20 January 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 20 January 2015
Other Aggregate Reserves 50,746
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 26 February 2016
Called Up Share Capital 102
Other Aggregate Reserves 50,746
Annual Accounts
End Date For Period Covered By Report 2013-06-30
Other Aggregate Reserves 50,746
Called Up Share Capital 102

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Officers Other
Free Download
Micro company financial statements for the year ending on Tue, 30th Jun 2015 (AA)
filed on: 15th, March 2016
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46170 :
22
Company Age

Similar companies nearby

Closest companies