Termonfeckin
Co. Louth
N/A
Director Name | Fergus McArdle |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 164 New Cabra Road Dublin 7 Co. Dublin N/A |
Director Name | Henry Bosco McArdle |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Big Street Termonfeckin Co. Louth N/A |
Director Name | John Fergus McArdle |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 February 2014(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 16 Shore Road Dundalk Co. Louth N/A |
Director Name | Lorraine McArdle |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 115 Smithfield Village Dublin Co. Dublin N/A |
Director Name | Ms Frances McArdle |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 April 2017(3 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6 Port Oriel Ganderstown Termonfeckin Drogheda Louth Ireland |
Secretary Name | Lorraine McArdle |
---|---|
Status | Current |
Appointed | 28 March 2024(10 years, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Company Director |
Correspondence Address | 115 Smithfield Village Dublin 7 Ireland |
Director Name | Glenn Richard Pearson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Slovakia |
Correspondence Address | Turnianska 4747/25 Senec 90301 |
Secretary Name | Mary Beakey |
---|---|
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Melrose Avenue Stameen Drogheda Co. Louth N/A |
Website | heightforhire.com |
---|
Registered Address | Unit 8, Kennedy Road Chaddock Lane Astley Manchester M29 7JY |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
85 at £1 | Henry Mcardle 85.00% Ordinary |
---|---|
14 at £1 | Fergus Mcardle 14.00% Ordinary |
1 at £1 | Cabrini Mcardle 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £189 |
Cash | £89 |
Current Liabilities | £37,500 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
27 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Full accounts made up to 31 March 2022 (24 pages) |
2 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
1 December 2021 | Full accounts made up to 31 March 2021 (22 pages) |
12 April 2021 | Full accounts made up to 31 March 2020 (23 pages) |
31 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
4 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
4 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (24 pages) |
27 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
5 May 2017 | Appointment of Ms Frances Mcardle as a director on 3 April 2017 (2 pages) |
5 May 2017 | Appointment of Ms Frances Mcardle as a director on 3 April 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
17 November 2016 | Accounts for a medium company made up to 31 March 2016 (18 pages) |
17 November 2016 | Accounts for a medium company made up to 31 March 2016 (18 pages) |
16 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
14 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
14 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
15 July 2015 | Termination of appointment of Glenn Richard Pearson as a director on 23 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of Glenn Richard Pearson as a director on 23 June 2015 (2 pages) |
24 March 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
24 March 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
14 March 2015 | Company name changed easi uplifts LIMITED\certificate issued on 14/03/15
|
14 March 2015 | Change of name notice (2 pages) |
14 March 2015 | Change of name notice (2 pages) |
14 March 2015 | Company name changed easi uplifts LIMITED\certificate issued on 14/03/15
|
5 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
28 January 2015 | Previous accounting period shortened from 28 February 2015 to 31 March 2014 (3 pages) |
28 January 2015 | Previous accounting period shortened from 28 February 2015 to 31 March 2014 (3 pages) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|