General information

Name:

Gracey Safeway Ltd

Office Address:

C/o Messrs D.t. Carson & Co 51/53 Thomas Street BT43 6AZ Ballymena

Number: NI020075

Incorporation date: 1986-12-30

Dissolution date: 2019-07-30

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1986 marks the founding of Gracey Safeway Limited, a company registered at C/o Messrs D.t. Carson & Co, 51/53 Thomas Street in Ballymena. The company was registered on 1986-12-30. The company's Companies House Registration Number was NI020075 and the company post code was BT43 6AZ. The company had been in this business for approximately 33 years up until 2019-07-30.

The directors were: William O. assigned this position on 1986-12-30 and Michael D. assigned this position in 1986.

William O. was the individual with significant control over this firm, owned 1/2 or less of company shares.

Company staff

William O.

Role: Director

Appointed: 30 December 1986

Latest update: 3 September 2023

Michael D.

Role: Director

Appointed: 30 December 1986

Latest update: 3 September 2023

Michael D.

Role: Secretary

Appointed: 30 December 1986

Latest update: 3 September 2023

People with significant control

William O.
Notified on 28 September 2016
Nature of control:
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 08 November 2019
Confirmation statement last made up date 25 October 2018
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 17 December 2014
Called Up Share Capital 50,100
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 14 January 2016
Share Capital Allotted Called Up Paid 50,100
Number Shares Allotted 50,100
Annual Accounts 17 August 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 17 August 2016
Called Up Share Capital 50,100
Share Capital Allotted Called Up Paid 50,100
Number Shares Allotted 50,100
Annual Accounts 12 December 2017
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 12 December 2017
Called Up Share Capital 50,100
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Resolution
Free Download
Micro company financial statements for the year ending on April 30, 2018 (AA)
filed on: 7th, January 2019
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46310 : Wholesale of fruit and vegetables
  • 46320 : Wholesale of meat and meat products
32
Company Age

Similar companies nearby

Closest companies