BRAKETECH IRELAND LTD

201 York Road, Belfast, BT15 3HB, Northern Ireland
StatusACTIVE
Company No.NI047081
CategoryPrivate Limited Company
Incorporated30 Jun 2003
Age21 years, 8 days
JurisdictionNorthern Ireland

SUMMARY

BRAKETECH IRELAND LTD is an active private limited company with number NI047081. It was incorporated 21 years, 8 days ago, on 30 June 2003. The company address is 201 York Road, Belfast, BT15 3HB, Northern Ireland.



Company Fillings

Accounts with accounts type small

Date: 14 Jun 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-12

Old address: 201 York Road Belfast Northern Ireland

New address: 201 York Road Belfast BT15 3HB

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-13

Old address: 146 University Street Belfast BT7 1HH

New address: 201 York Road Belfast

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Granning Group Limited

Notification date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Carson

Appointment date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Whelan

Appointment date: 2019-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Derek Whelan

Appointment date: 2019-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brendan Doran

Termination date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Doran

Termination date: 2019-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Doran

Cessation date: 2019-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brendan Doran

Cessation date: 2019-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Doran

Cessation date: 2019-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Sep 2016

Action Date: 30 Jun 2016

Category: Capital

Type: RP04SH01

Date: 2016-06-30

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2016

Action Date: 30 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-30

Capital : 1 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2016

Action Date: 22 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0470810002

Charge creation date: 2016-08-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2016

Action Date: 11 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0470810001

Charge creation date: 2016-08-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aine O'neill

Termination date: 2016-06-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jul 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brendan Doran

Appointment date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Paul Doran

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-01

Officer name: Aine O'neill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Paul Doran

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 31/08/08 annual accts

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 30/06/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 371S(NI)

Description: 30/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 31/08/07 annual accts

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 31/08/06 annual accts

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 30/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 30/06/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Accounts

Type: AC(NI)

Description: 31/08/05 annual accts

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 30/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Accounts

Type: AC(NI)

Description: 31/08/04 annual accts

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 03 Apr 2005

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Annual-return

Type: 371S(NI)

Description: 30/06/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 30 Jun 2003

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 30 Jun 2003

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 30 Jun 2003

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 30 Jun 2003

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Incorporation company

Date: 30 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J WOOLLACOTT LTD

MILLENNIUM HOUSE,BARNSTAPLE,EX31 3TD

Number:08108414
Status:ACTIVE
Category:Private Limited Company

GLOBE LIGHTHOUSE LIMITED

45 THE DEMESNE THE DEMESNE,BELFAST,BT8 8GU

Number:NI635922
Status:ACTIVE
Category:Private Limited Company

J RILEY BEET HARVESTERS (UK) HOLDINGS LIMITED

GLX LIMITED, ST GEORGE'S WORKS,NORWICH,NR3 1DD

Number:11172873
Status:ACTIVE
Category:Private Limited Company

MARY'S CLEANING COMPANY LIMITED

194 GRASMERE AVENUE,WEMBLEY,HA9 8TH

Number:11163465
Status:ACTIVE
Category:Private Limited Company

OAKTREE GARDEN PRODUCTS LIMITED

207 PARK RD,MIDDLESEX,UB8 1NR

Number:02161483
Status:ACTIVE
Category:Private Limited Company

PIPER TOUGHENED GLASS LIMITED

SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:01708142
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source