-
HOUSTON THORNTON & CO LIMITED - 70a, Doagh Road, Newtownabbey, Antrim, United Kingdom
Company Information
- Company registration number
- NI604220
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 70a
- Doagh Road
- Newtownabbey
- Antrim
- BT37 9NY 70a, Doagh Road, Newtownabbey, Antrim, BT37 9NY UK
Management
- Managing Directors
- RODNEY LILBURN
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-08-26
- Age Of Company 2010-08-26 14 years
- SIC/NACE
- 43220 - Plumbing, heat and air-conditioning installation
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2016-06-30
- Last Date: 2014-03-31
- Last Return Made Up To:
- 2012-08-26
-
HOUSTON THORNTON & CO LIMITED Company Description
- HOUSTON THORNTON & CO LIMITED is a ltd registered in United Kingdom with the Company reg no NI604220. Its current trading status is "live". It was registered 2010-08-26. It has declared SIC or NACE codes as "43220 - Plumbing, heat and air-conditioning installation". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-08-26.It can be contacted at 70A .
Get HOUSTON THORNTON & CO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Houston Thornton & Co Limited - 70a, Doagh Road, Newtownabbey, Antrim, United Kingdom
- 2010-08-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HOUSTON THORNTON & CO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
APPOINTMENT TERMINATED, DIRECTOR DEREK HOUSTON (2016-02-15) - TM01
keyboard_arrow_right 2015
-
DIRECTOR APPOINTED MR GEOFFREY KENNETH HOUSTON (2015-11-27) - AP01
-
26/08/15 FULL LIST (2015-11-06) - AR01
-
FULL ACCOUNTS MADE UP TO 31/03/14 (2015-01-22) - AA
-
PREVEXT FROM 31/03/2015 TO 30/09/2015 (2015-11-30) - AA01
keyboard_arrow_right 2014
-
APPOINTMENT TERMINATED, DIRECTOR DENNIS STOREY (2014-10-08) - TM01
-
26/08/14 FULL LIST (2014-09-11) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR GARY MARTIN (2014-09-11) - TM01
keyboard_arrow_right 2013
-
FULL ACCOUNTS MADE UP TO 31/03/13 (2013-12-17) - AA
-
26/08/13 FULL LIST (2013-09-24) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOUSTON (2013-04-19) - TM01
keyboard_arrow_right 2012
-
FULL ACCOUNTS MADE UP TO 31/03/12 (2012-12-14) - AA
-
26/08/12 FULL LIST (2012-09-05) - AR01
-
FULL ACCOUNTS MADE UP TO 31/03/11 (2012-01-04) - AA
keyboard_arrow_right 2011
-
26/08/11 FULL LIST (2011-09-22) - AR01
-
PREVSHO FROM 31/08/2011 TO 31/03/2011 (2011-04-05) - AA01
keyboard_arrow_right 2010
-
08/11/10 STATEMENT OF CAPITAL GBP 100 (2010-12-03) - SH01
-
ALLOTMENT OF SHARES 08/11/2010 (2010-12-03) - RES13
-
DIRECTOR APPOINTED MR GEOFFREY HOUSTON (2010-11-04) - AP01
-
ALTER ARTICLES 27/10/2010 (2010-11-02) - RES01
-
APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOUSTON (2010-11-02) - TM01
-
DIRECTOR APPOINTED DENNIS GEORGE STOREY (2010-10-04) - AP01
-
DIRECTOR APPOINTED GARY HOWARD MARTIN (2010-10-04) - AP01
-
CERTIFICATE OF INCORPORATION (2010-08-26) - NEWINC