Long Construction Services (northern Ireland) Ltd

General information

Name:

Long Construction Services (northern Ireland) Limited

Office Address:

6-8 Balmoral Road Balmoral Industrial Estate BT12 6QA Belfast

Number: NI059464

Incorporation date: 2006-05-25

Dissolution date: 2021-01-26

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 signifies the launching of Long Construction Services (northern Ireland) Ltd, the company which was located at 6-8 Balmoral Road, Balmoral Industrial Estate, Belfast. It was started on 2006-05-25. Its registered no. was NI059464 and the company zip code was BT12 6QA. This company had existed on the market for approximately fifteen years up until 2021-01-26.

Regarding to the following firm, most of director's obligations have so far been done by Kulbinder D. and Ian J.. When it comes to these two managers, Ian J. had been with the firm for the longest period of time, having become a vital part of company's Management Board seven years ago.

The companies that controlled the firm were as follows: Sig Plc owned over 3/4 of company shares and had 3/4 to full of voting rights. This company could have been reached in London at Eastbourne Terrace, W2 6LG, South Yorkshire and was registered as a PSC under the registration number 00998314. Sig European Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This company could have been reached in Sheffield at 16 Europa View, Sheffield Business Park, S9 1XH, South Yorkshire and was registered as a PSC under the registration number 05315911.

Financial data based on annual reports

Company staff

Kulbinder D.

Role: Secretary

Appointed: 18 October 2019

Latest update: 20 October 2023

Kulbinder D.

Role: Director

Appointed: 18 October 2019

Latest update: 20 October 2023

Ian J.

Role: Director

Appointed: 13 October 2017

Latest update: 20 October 2023

People with significant control

Sig Plc
Address: 10 Eastbourne Terrace, London, South Yorkshire, W2 6LG, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00998314
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sig European Holdings Limited
Address: Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XH, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05315911
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 04 June 2021
Confirmation statement last made up date 21 May 2020
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 28 February 2014
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 27 January 2015
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 26 November 2015
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 23 November 2016
Annual Accounts 18 August 2017
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 18 August 2017
Annual Accounts 13 August 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 13 August 2018
Annual Accounts 19 July 2019
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Date Approval Accounts 19 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
On Tuesday 22nd December 2020 director's details were changed (CH01)
filed on: 11th, January 2021
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
14
Company Age

Similar companies nearby

Closest companies