About

Registered Number: NI043176
Date of Incorporation: 14/05/2002 (22 years ago)
Company Status: Active
Registered Address: 7 Church Place, Lurgan, Co Armagh, N Ireland, BT66 6EY

 

Based in Co Armagh, Bramble Agencies Ltd was registered on 14 May 2002. We don't currently know the number of employees at this business. The current directors of this company are Mccaigue, Pamela, Hackett, Paul, Mccaigue, Ivan, O Neill, Ruairi.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HACKETT, Paul 01 June 2011 28 January 2014 1
MCCAIGUE, Ivan 21 May 2002 15 February 2014 1
O NEILL, Ruairi 26 June 2008 17 February 2011 1
Secretary Name Appointed Resigned Total Appointments
MCCAIGUE, Pamela 14 May 2002 - 1

Filing History

Document Type Date
1.4(NI) - N/A 12 March 2020
AA - Annual Accounts 28 February 2020
1.3(NI) - N/A 13 January 2020
1.3(NI) - N/A 13 January 2020
LIQ MISC OC(NI) - N/A 08 November 2019
AA - Annual Accounts 21 February 2019
AA - Annual Accounts 28 February 2018
1.3(NI) - N/A 11 December 2017
1.3(NI) - N/A 11 December 2017
MISC - Miscellaneous document 24 August 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 14 January 2016
1.3(NI) - N/A 01 December 2015
AA - Annual Accounts 10 November 2015
AA - Annual Accounts 26 February 2015
1.1(NI) - N/A 29 April 2014
1.11(NI) - N/A 13 March 2014
AA - Annual Accounts 28 February 2014
TM01 - Termination of appointment of director 24 February 2014
TM01 - Termination of appointment of director 10 February 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 19 February 2013
DISS40 - Notice of striking-off action discontinued 15 September 2012
GAZ1 - First notification of strike-off action in London Gazette 14 September 2012
AR01 - Annual Return 12 September 2012
AP01 - Appointment of director 11 September 2012
MG01 - Particulars of a mortgage or charge 21 June 2012
MG01 - Particulars of a mortgage or charge 20 June 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 02 June 2011
TM01 - Termination of appointment of director 23 February 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 19 January 2010
371S(NI) - N/A 18 June 2009
AC(NI) - N/A 26 March 2009
296(NI) - N/A 24 July 2008
296(NI) - N/A 07 July 2008
371S(NI) - N/A 05 June 2008
AC(NI) - N/A 30 October 2007
371S(NI) - N/A 24 May 2007
AC(NI) - N/A 18 January 2007
371S(NI) - N/A 19 May 2006
AC(NI) - N/A 30 March 2006
AC(NI) - N/A 29 July 2005
371A(NI) - N/A 27 May 2005
371S(NI) - N/A 28 May 2004
AC(NI) - N/A 26 March 2004
296(NI) - N/A 29 August 2003
371S(NI) - N/A 08 August 2003
402(NI) - N/A 27 November 2002
RESOLUTIONS - N/A 28 May 2002
295(NI) - N/A 28 May 2002
296(NI) - N/A 28 May 2002
296(NI) - N/A 28 May 2002
296(NI) - N/A 28 May 2002
UDM+A(NI) - N/A 28 May 2002
ARTS(NI) - N/A 14 May 2002
G23(NI) - N/A 14 May 2002
MEM(NI) - N/A 14 May 2002
G21(NI) - N/A 14 May 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 June 2012 Outstanding

N/A

Mortgage or charge 20 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.