About

Registered Number: NI045738
Date of Incorporation: 08/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: First Floor, The Arena Building, 85 Ormeau Road, Belfast, BT7 1SH

 

Moyle Holdings Ltd was founded on 08 March 2003 with its registered office in Belfast, it's status is listed as "Active". This company has 5 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAUGHEY, Edward 26 March 2003 07 July 2003 1
MONTGOMERY, David 07 July 2003 31 March 2008 1
SHEERAN, Nuala 12 October 2005 31 August 2007 1
Secretary Name Appointed Resigned Total Appointments
MCILROY, Gerard 26 September 2009 - 1
ARTHUR COX NORTHERN IRELAND 08 March 2003 26 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 07 March 2011
TM01 - Termination of appointment of director 26 October 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 11 March 2010
AP01 - Appointment of director 11 March 2010
TM01 - Termination of appointment of director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
AA - Annual Accounts 30 October 2009
AP03 - Appointment of secretary 22 October 2009
TM02 - Termination of appointment of secretary 22 October 2009
TM01 - Termination of appointment of director 13 October 2009
TM01 - Termination of appointment of director 13 October 2009
295(NI) - N/A 08 September 2009
371S(NI) - N/A 25 March 2009
296(NI) - N/A 21 January 2009
AC(NI) - N/A 29 October 2008
296(NI) - N/A 01 October 2008
295(NI) - N/A 06 May 2008
371S(NI) - N/A 06 March 2008
296(NI) - N/A 16 February 2008
296(NI) - N/A 16 February 2008
AC(NI) - N/A 10 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
296(NI) - N/A 20 September 2007
371S(NI) - N/A 08 March 2007
AURES(NI) - N/A 18 January 2007
AC(NI) - N/A 13 October 2006
371S(NI) - N/A 14 April 2006
RESOLUTIONS - N/A 20 December 2005
296(NI) - N/A 20 December 2005
UDM+A(NI) - N/A 20 December 2005
AC(NI) - N/A 27 October 2005
AC(NI) - N/A 08 September 2004
296(NI) - N/A 20 April 2004
371S(NI) - N/A 22 March 2004
296(NI) - N/A 12 November 2003
296(NI) - N/A 12 November 2003
296(NI) - N/A 29 July 2003
296(NI) - N/A 25 June 2003
295(NI) - N/A 25 June 2003
402(NI) - N/A 01 May 2003
296(NI) - N/A 08 April 2003
296(NI) - N/A 08 April 2003
296(NI) - N/A 08 April 2003
296(NI) - N/A 08 April 2003
296(NI) - N/A 08 April 2003
RESOLUTIONS - N/A 25 March 2003
UDM+A(NI) - N/A 25 March 2003
G23(NI) - N/A 08 March 2003
G21(NI) - N/A 08 March 2003
MEM(NI) - N/A 08 March 2003
ARTS(NI) - N/A 08 March 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 14 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.