DE (BELMONT ROAD) LTD - NEWRY
Company Profile | Company Filings |
Overview
DE (BELMONT ROAD) LTD is a Private Limited Company from NEWRY NORTHERN IRELAND and has the status: Active.
DE (BELMONT ROAD) LTD was incorporated 8 years ago on 06/07/2015 and has the registered number: NI632316. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
DE (BELMONT ROAD) LTD was incorporated 8 years ago on 06/07/2015 and has the registered number: NI632316. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
DE (BELMONT ROAD) LTD - NEWRY
This company is listed in the following categories:
86230 - Dental practice activities
86230 - Dental practice activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MIND YOUR BUSINESS (NI) LIMITED 1 ELMFIELD AVENUE
NEWRY
COUNTY DOWN
BT34 3HQ
NORTHERN IRELAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2023 | 19/07/2024 |
Map
NORTHERN IRELAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR PETER ALAN CROCKARD | Jan 1979 | Northern Irish | Director | 2020-09-17 | CURRENT |
MR FAIZAN ZAHEER | Jun 1987 | Irish | Director | 2022-11-29 | CURRENT |
BUPA SECRETARIES LIMITED | Corporate Secretary | 2017-04-01 | CURRENT | ||
MR MARK LEE ALLAN | Jan 1973 | British | Director | 2022-09-12 | CURRENT |
MR JAKE WRIGHT | Aug 1972 | British | Director | 2017-06-30 UNTIL 2023-07-31 | RESIGNED |
MR JORDI GONZALEZ | Jan 1960 | British | Director | 2017-02-01 UNTIL 2017-06-30 | RESIGNED |
MS SARAH LOUISE RAMAGE | May 1973 | British | Director | 2019-11-19 UNTIL 2023-08-07 | RESIGNED |
DR IAN DAVID WOOD | Mar 1956 | British | Director | 2017-02-01 UNTIL 2019-11-19 | RESIGNED |
MR KHALID NAUMAN HUSSAIN | Oct 1961 | British | Director | 2015-07-26 UNTIL 2017-02-01 | RESIGNED |
GABRIELA PUEYO ROBERTS | Oct 1974 | Spanish | Director | 2019-02-01 UNTIL 2022-07-31 | RESIGNED |
DR JULIAN FRANCIS PERRY | Jul 1961 | British | Director | 2017-02-01 UNTIL 2017-06-30 | RESIGNED |
DR STEVEN JOHN PREDDY | Oct 1959 | British | Director | 2018-09-14 UNTIL 2019-11-19 | RESIGNED |
MR CHRISTOPHER LUKE MCHALE | Apr 1984 | British | Director | 2015-07-06 UNTIL 2017-02-01 | RESIGNED |
DR DAVID JON LEATHERBARROW | Feb 1969 | British | Director | 2017-02-01 UNTIL 2018-02-28 | RESIGNED |
MRS GRAINNE LOUISE HUSSAIN | Dec 1965 | Irish | Director | 2015-07-26 UNTIL 2017-02-01 | RESIGNED |
DR EDWARD JOSEPH COYLE | Mar 1969 | British | Director | 2017-02-01 UNTIL 2018-09-14 | RESIGNED |
DR PATRICK JOSEPH CONWAY | Aug 1956 | British | Director | 2019-11-19 UNTIL 2020-04-30 | RESIGNED |
MRS ALISON CRAWFORD | Aug 1982 | British | Director | 2016-05-24 UNTIL 2017-02-01 | RESIGNED |
DR ROBIN JAMES BRYANT | Mar 1970 | British | Director | 2017-02-01 UNTIL 2019-11-19 | RESIGNED |
MS CATHERINE ELIZABETH BARTON | Jan 1974 | British | Director | 2018-02-28 UNTIL 2018-12-05 | RESIGNED |
MR STEPHEN BARTER | Apr 1962 | British | Director | 2020-04-30 UNTIL 2022-11-29 | RESIGNED |
DR NEIL WILLIAM BANTON | Nov 1974 | British | Director | 2019-11-19 UNTIL 2020-09-17 | RESIGNED |
MR JUSTINIAN JOSEPH ASH | Jan 1965 | British | Director | 2017-02-01 UNTIL 2017-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Xeon Smiles Uk Limited | 2017-02-01 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Alison Crawford | 2016-05-24 - 2017-02-01 | 8/1982 | Newry County Down |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Khalid Naumann Hussain | 2016-04-06 - 2017-02-01 | 10/1961 | Newry County Down |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Dr Grainne Hussain | 2016-04-06 - 2017-02-01 | 12/1965 | Newry County Down |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Christopher Luke Mchale | 2016-04-06 - 2017-02-01 | 4/1984 | County Londonderry | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DE (Belmont Road) Ltd - Limited company - abbreviated - 11.6 | 2017-03-08 | 31-07-2016 | £26,869 Cash £5,882 equity |