About

Registered Number: NI073210
Date of Incorporation: 16/07/2009 (15 years and 6 months ago)
Company Status: Active
Registered Address: 4 Kernan Road, Gilford, Craigavon, Co Armagh, BT63 6BU

 

Having been setup in 2009, Loughview Timber Ireland Ltd has its registered office in Craigavon, Co Armagh. We do not know the number of employees at this business. There are 4 directors listed as Mccartan, Wendy Barbara, Mccartan, Niall, Mccartan, Wendy Barbara, Mccartan, Niall for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTAN, Niall 16 August 2019 - 1
MCCARTAN, Wendy Barbara 10 September 2009 - 1
MCCARTAN, Niall 20 August 2009 11 September 2009 1
Secretary Name Appointed Resigned Total Appointments
MCCARTAN, Wendy Barbara 10 September 2009 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
MR01 - N/A 16 June 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 22 August 2019
AP01 - Appointment of director 19 August 2019
MR01 - N/A 19 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 27 July 2018
MR04 - N/A 17 November 2017
MR04 - N/A 17 November 2017
MR04 - N/A 17 November 2017
MR01 - N/A 20 October 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 18 July 2017
RESOLUTIONS - N/A 10 July 2017
SH01 - Return of Allotment of shares 10 July 2017
CS01 - N/A 03 August 2016
MR01 - N/A 06 June 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 10 August 2015
AA - Annual Accounts 09 January 2015
MR01 - N/A 22 December 2014
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 03 November 2014
DISS40 - Notice of striking-off action discontinued 30 August 2014
AR01 - Annual Return 28 August 2014
DISS16(SOAS) - N/A 20 August 2014
GAZ1 - First notification of strike-off action in London Gazette 25 July 2014
DISS16(SOAS) - N/A 15 November 2013
GAZ1 - First notification of strike-off action in London Gazette 15 November 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 04 August 2011
AA01 - Change of accounting reference date 20 October 2010
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
MG01 - Particulars of a mortgage or charge 07 May 2010
AP01 - Appointment of director 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
TM02 - Termination of appointment of secretary 25 February 2010
AP03 - Appointment of secretary 25 February 2010
RESOLUTIONS - N/A 24 September 2009
UDM+A(NI) - N/A 24 September 2009
CNRES(NI) - N/A 16 September 2009
CERTC(NI) - N/A 16 September 2009
RESOLUTIONS - N/A 27 August 2009
RESOLUTIONS - N/A 27 August 2009
296(NI) - N/A 27 August 2009
296(NI) - N/A 27 August 2009
295(NI) - N/A 27 August 2009
UDM+A(NI) - N/A 27 August 2009
NEWINC - New incorporation documents 16 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2020 Outstanding

N/A

A registered charge 14 August 2019 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 23 May 2016 Fully Satisfied

N/A

A registered charge 22 December 2014 Fully Satisfied

N/A

Charge by way of debenture 30 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.