Pirtek Belfast (2005) Ltd

General information

Name:

Pirtek Belfast (2005) Limited

Office Address:

Unit 8 Abbey Business Park Abbey Enterprise Park Mill Road BT36 7EE Newtownabbey

Number: NI054820

Incorporation date: 2005-04-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pirtek Belfast (2005) began its operations in the year 2005 as a Private Limited Company under the following Company Registration No.: NI054820. This particular company has been active for 19 years and the present status is active. The firm's headquarters is based in Newtownabbey at Unit 8 Abbey Business Park Abbey Enterprise Park. You can also find the firm by its post code : BT36 7EE. The company's declared SIC number is 28131 and their NACE code stands for Manufacture of pumps. Pirtek Belfast (2005) Limited released its account information for the financial year up to 31st December 2022. The firm's latest confirmation statement was filed on 20th April 2023.

According to the data we have, the firm was founded in 2005 and has been presided over by two directors.

David A. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Catherine D.

Role: Director

Appointed: 10 April 2019

Latest update: 26 March 2024

David A.

Role: Director

Appointed: 28 April 2005

Latest update: 26 March 2024

People with significant control

David A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 May 2024
Confirmation statement last made up date 20 April 2023
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts 7 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 October 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 April 2017
Annual Accounts 10 April 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts 23 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 July 2013
Annual Accounts 5 September 2014
Date Approval Accounts 5 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Termination of appointment as a secretary on Wednesday 30th August 2023 (TM02)
filed on: 30th, August 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 28131 : Manufacture of pumps
19
Company Age

Closest companies