-
YELLOW BRICK (NI) LTD - 93 Orritor Road, Cookstown, BT80 8BN, United Kingdom
Company Information
- Company registration number
- NI059589
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 93 Orritor Road
- Cookstown
- BT80 8BN 93 Orritor Road, Cookstown, BT80 8BN UK
Management
- Managing Directors
- EASTWOOD, Jim
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-06-06
- Age Of Company 2006-06-06 18 years
- SIC/NACE
- 68100
Ownership
Jurisdiction Particularities
- Additional Status Details
- receivership
- Previous Names
- KIERAN FEENY TRANSPORT LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-06-06
- Annual Return
- Due Date: 2021-06-20
- Last Date: 2020-06-06
-
YELLOW BRICK (NI) LTD Company Description
- YELLOW BRICK (NI) LTD is a ltd registered in United Kingdom with the Company reg no NI059589. Its current trading status is "live". It was registered 2006-06-06. It was previously called KIERAN FEENY TRANSPORT LIMITED. It has declared SIC or NACE codes as "68100". It has 1 director The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2012-06-06.It can be contacted at 93 Orritor Road .
Get YELLOW BRICK (NI) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Yellow Brick (Ni) Ltd - 93 Orritor Road, Cookstown, BT80 8BN, United Kingdom
- 2006-06-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for YELLOW BRICK (NI) LTD 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 2021
-
withdrawal-of-a-person-with-significant-control-statement (2021-07-02) - PSC09
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-25) - CS01
-
accounts-with-accounts-type-micro-entity (2020-12-30) - AA
-
confirmation-statement-with-no-updates (2020-07-10) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-12-12) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2019-09-24) - AA
-
change-person-director-company-with-change-date (2019-02-06) - CH01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-10) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-09-28) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-05) - AA
-
confirmation-statement-with-updates (2017-06-16) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-20) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA
keyboard_arrow_right 2014
-
liquidation-receiver-cease-to-act-receiver (2014-06-11) - RM02
-
mortgage-satisfy-charge-full (2014-07-09) - MR04
-
mortgage-satisfy-charge-part (2014-09-18) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
liquidation-receiver-cease-to-act-receiver (2014-11-07) - RM02
-
mortgage-satisfy-charge-part (2014-11-06) - MR04
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-23) - AA
-
liquidation-receiver-appointment-of-receiver (2013-08-15) - RM01
-
liquidation-receiver-appointment-of-receiver (2013-07-24) - RM01
-
liquidation-receiver-appointment-of-receiver (2013-07-22) - RM01
-
liquidation-receiver-appointment-of-receiver (2013-07-17) - RM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-11) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-26) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-29) - AR01
keyboard_arrow_right 2010
-
legacy (2010-07-15) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-06) - AR01
-
change-person-director-company-with-change-date (2010-07-06) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-09-08) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-02) - 371S(NI)
-
legacy (2009-07-22) - AC(NI)
keyboard_arrow_right 2008
-
legacy (2008-10-07) - AC(NI)
-
legacy (2008-06-17) - 371S(NI)
keyboard_arrow_right 2007
-
particulars-of-a-mortgage-charge (2007-01-24) - 402(NI)
-
particulars-of-a-mortgage-charge (2007-06-05) - 402(NI)
-
legacy (2007-06-22) - 371S(NI)
-
particulars-of-a-mortgage-charge (2007-06-29) - 402(NI)
-
particulars-of-a-mortgage-charge (2007-02-02) - 402(NI)
-
particulars-of-a-mortgage-charge (2007-08-28) - 402(NI)
-
particulars-of-a-mortgage-charge (2007-09-10) - 402R(NI)
-
particulars-of-a-mortgage-charge (2007-10-01) - 402R(NI)
-
particulars-of-a-mortgage-charge (2007-10-01) - 402(NI)
-
legacy (2007-10-15) - AC(NI)
-
particulars-of-a-mortgage-charge (2007-07-24) - 402(NI)
keyboard_arrow_right 2006
-
legacy (2006-10-09) - CNR-D(NI)
-
legacy (2006-10-09) - CERTC(NI)
-
legacy (2006-10-11) - 133(NI)
-
legacy (2006-10-11) - UDM+A(NI)
-
legacy (2006-10-11) - 132(NI)
-
resolution (2006-10-11) - RESOLUTIONS
-
legacy (2006-10-19) - 98-2(NI)
-
resolution (2006-10-13) - RESOLUTIONS
-
legacy (2006-10-19) - 295(NI)
-
legacy (2006-10-19) - 296(NI)
-
particulars-of-a-mortgage-charge (2006-11-13) - 402(NI)
-
legacy (2006-11-29) - 233(NI)
-
legacy (2006-10-13) - UDM+A(NI)
-
incorporation-company (2006-06-06) - NEWINC