About

Registered Number: NI061428
Date of Incorporation: 23/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 And 2 Block A, Portman Business Park, Lisburn, County Antrim, BT28 2XF

 

Bufab Ireland Ltd was founded on 23 October 2006, it's status in the Companies House registry is set to "Active". This company has 11 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNELLY, Kevin 12 January 2015 - 1
SANDBERG, Johan Olov 01 April 2020 - 1
EINUNGBREKKE, Willy Jensen 01 August 2013 25 October 2019 1
PIVA, Walter 20 December 2012 01 August 2013 1
TEAGUE, Paul 08 November 2006 31 August 2010 1
VAN HEESWIJK, Peter 25 August 2006 12 January 2015 1
Secretary Name Appointed Resigned Total Appointments
PRIESTLEY, Lisa 30 November 2018 - 1
DONNELLY, Kevin 20 December 2012 12 January 2015 1
EKSTROM, Thomas 01 September 2010 20 December 2012 1
ISTAD, Agnar 12 January 2015 30 November 2018 1
TEAGUE, Paul 08 November 2006 31 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
AP01 - Appointment of director 06 April 2020
CS01 - N/A 17 February 2020
TM01 - Termination of appointment of director 02 December 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 27 March 2019
AP03 - Appointment of secretary 03 December 2018
TM02 - Termination of appointment of secretary 03 December 2018
SH01 - Return of Allotment of shares 19 October 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 16 February 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 27 October 2015
AD01 - Change of registered office address 27 October 2015
AA - Annual Accounts 23 June 2015
AP03 - Appointment of secretary 14 April 2015
AP01 - Appointment of director 14 April 2015
TM02 - Termination of appointment of secretary 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 19 December 2014
AD01 - Change of registered office address 28 March 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 04 November 2013
AP01 - Appointment of director 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
AP03 - Appointment of secretary 08 January 2013
TM02 - Termination of appointment of secretary 07 January 2013
AP01 - Appointment of director 07 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 16 November 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 18 March 2011
CH01 - Change of particulars for director 18 March 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH03 - Change of particulars for secretary 16 March 2011
AP03 - Appointment of secretary 06 October 2010
TM02 - Termination of appointment of secretary 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 01 October 2010
CERTNM - Change of name certificate 29 September 2010
CONNOT - N/A 29 September 2010
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 17 November 2009
AC(NI) - N/A 25 November 2008
371S(NI) - N/A 02 November 2007
UDM+A(NI) - N/A 05 February 2007
98-2(NI) - N/A 15 January 2007
CNRES(NI) - N/A 12 January 2007
CERTC(NI) - N/A 12 January 2007
233(NI) - N/A 08 January 2007
RESOLUTIONS - N/A 12 December 2006
RESOLUTIONS - N/A 12 December 2006
296(NI) - N/A 12 December 2006
296(NI) - N/A 12 December 2006
296(NI) - N/A 12 December 2006
UDM+A(NI) - N/A 12 December 2006
295(NI) - N/A 12 December 2006
NEWINC - New incorporation documents 23 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.