Background WavePink WaveYellow Wave

IRISH BISCUITS (N.I.) LIMITED (NI007475)

IRISH BISCUITS (N.I.) LIMITED (NI007475) is an active UK company. incorporated on 19 December 1968. with registered office in Co Down. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IRISH BISCUITS (N.I.) LIMITED has been registered for 57 years.

Company Number
NI007475
Status
active
Type
ltd
Incorporated
19 December 1968
Age
57 years
Address
Culcavey, Co Down, BT26 6JU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRISH BISCUITS (N.I.) LIMITED

IRISH BISCUITS (N.I.) LIMITED is an active company incorporated on 19 December 1968 with the registered office located in Co Down. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IRISH BISCUITS (N.I.) LIMITED was registered 57 years ago.(SIC: 82990)

Status

active

Active since 57 years ago

Company No

NI007475

LTD Company

Age

57 Years

Incorporated 19 December 1968

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Culcavey Hillsborough Co Down, BT26 6JU,

Timeline

9 key events • 1968 - 2023

Funding Officers Ownership
Company Founded
Dec 68
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 18
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Loan Secured
May 21
Loan Cleared
Jan 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 July 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
27 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
5 May 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
12 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Full
15 November 2009
AAAnnual Accounts
Legacy
12 May 2009
371S(NI)371S(NI)
Legacy
16 September 2008
AC(NI)AC(NI)
Legacy
20 May 2008
371S(NI)371S(NI)
Legacy
15 October 2007
AC(NI)AC(NI)
Legacy
4 June 2007
371S(NI)371S(NI)
Legacy
2 November 2006
AC(NI)AC(NI)
Legacy
6 July 2006
296(NI)296(NI)
Legacy
5 May 2006
371S(NI)371S(NI)
Legacy
6 November 2005
AC(NI)AC(NI)
Legacy
17 May 2005
296(NI)296(NI)
Legacy
17 May 2005
296(NI)296(NI)
Legacy
11 January 2005
296(NI)296(NI)
Legacy
20 October 2004
AC(NI)AC(NI)
Legacy
1 October 2004
296(NI)296(NI)
Legacy
1 October 2004
296(NI)296(NI)
Legacy
29 September 2004
296(NI)296(NI)
Legacy
29 September 2004
296(NI)296(NI)
Legacy
29 September 2004
296(NI)296(NI)
Legacy
29 September 2004
296(NI)296(NI)
Legacy
29 September 2004
296(NI)296(NI)
Legacy
29 September 2004
296(NI)296(NI)
Legacy
29 September 2004
296(NI)296(NI)
Legacy
8 June 2004
371S(NI)371S(NI)
Legacy
23 September 2003
AC(NI)AC(NI)
Legacy
6 September 2003
296(NI)296(NI)
Legacy
4 August 2003
296(NI)296(NI)
Legacy
29 July 2003
371S(NI)371S(NI)
Legacy
15 April 2003
AURES(NI)AURES(NI)
Legacy
5 September 2002
AC(NI)AC(NI)
Legacy
26 June 2002
371S(NI)371S(NI)
Legacy
23 August 2001
296(NI)296(NI)
Legacy
17 July 2001
AC(NI)AC(NI)
Legacy
30 April 2001
371S(NI)371S(NI)
Legacy
8 November 2000
296(NI)296(NI)
Legacy
3 August 2000
AC(NI)AC(NI)
Legacy
4 May 2000
371S(NI)371S(NI)
Legacy
29 July 1999
AC(NI)AC(NI)
Legacy
22 April 1999
371S(NI)371S(NI)
Legacy
20 April 1999
296(NI)296(NI)
Legacy
9 March 1999
AURES(NI)AURES(NI)
Legacy
24 June 1998
AC(NI)AC(NI)
Legacy
22 June 1998
371S(NI)371S(NI)
Legacy
14 October 1997
296(NI)296(NI)
Legacy
21 July 1997
AC(NI)AC(NI)
Legacy
2 June 1997
371S(NI)371S(NI)
Legacy
10 January 1997
133(NI)133(NI)
Legacy
10 January 1997
G98-2(NI)G98-2(NI)
Legacy
10 January 1997
UDM+A(NI)UDM+A(NI)
Resolution
10 January 1997
RESOLUTIONSResolutions
Legacy
22 July 1996
AC(NI)AC(NI)
Legacy
30 May 1996
371S(NI)371S(NI)
Legacy
5 July 1995
AC(NI)AC(NI)
Legacy
5 July 1995
371S(NI)371S(NI)
Legacy
24 October 1994
296(NI)296(NI)
Legacy
7 July 1994
AC(NI)AC(NI)
Legacy
5 July 1994
371S(NI)371S(NI)
Legacy
28 June 1993
AC(NI)AC(NI)
Legacy
12 May 1993
371S(NI)371S(NI)
Legacy
9 July 1992
AURES(NI)AURES(NI)
Legacy
7 July 1992
AC(NI)AC(NI)
Legacy
7 July 1992
371A(NI)371A(NI)
Legacy
2 June 1992
296(NI)296(NI)
Legacy
26 July 1991
AC(NI)AC(NI)
Legacy
17 July 1991
AR(NI)AR(NI)
Legacy
10 July 1990
AC(NI)AC(NI)
Legacy
10 July 1990
AR(NI)AR(NI)
Legacy
3 May 1990
296(NI)296(NI)
Legacy
26 June 1989
AR(NI)AR(NI)
Legacy
20 June 1989
AC(NI)AC(NI)
Legacy
28 November 1988
296(NI)296(NI)
Legacy
6 August 1988
AR(NI)AR(NI)
Legacy
23 June 1988
AC(NI)AC(NI)
Legacy
29 March 1988
411A(NI)411A(NI)
Legacy
29 March 1988
411A(NI)411A(NI)
Legacy
29 March 1988
411A(NI)411A(NI)
Legacy
29 March 1988
411A(NI)411A(NI)
Legacy
29 March 1988
411A(NI)411A(NI)
Legacy
4 September 1987
AR(NI)AR(NI)
Legacy
28 July 1987
AC(NI)AC(NI)
Legacy
18 June 1986
AC(NI)AC(NI)
Legacy
17 May 1986
AR(NI)AR(NI)
Legacy
9 January 1986
296(NI)296(NI)
Legacy
10 October 1985
AC(NI)AC(NI)
Legacy
16 September 1985
AR(NI)AR(NI)
Legacy
4 July 1985
UDM+A(NI)UDM+A(NI)
Legacy
11 June 1985
AC(NI)AC(NI)
Resolution
13 May 1985
RESOLUTIONSResolutions
Legacy
31 October 1984
AC(NI)AC(NI)
Legacy
25 September 1984
AR(NI)AR(NI)
Legacy
11 July 1984
133(NI)133(NI)
Legacy
11 July 1984
UDM+A(NI)UDM+A(NI)
Resolution
11 July 1984
RESOLUTIONSResolutions
Legacy
25 August 1983
AR(NI)AR(NI)
Legacy
21 January 1983
DIRS(NI)DIRS(NI)
Legacy
31 December 1982
M+A(NI)M+A(NI)
Resolution
31 December 1982
RESOLUTIONSResolutions
Legacy
30 July 1982
AR(NI)AR(NI)
Legacy
8 July 1982
A2(NI)A2(NI)
Particulars Of A Mortgage Charge
11 March 1982
402(NI)402(NI)
Legacy
18 August 1981
AR(NI)AR(NI)
Legacy
23 December 1980
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
1 December 1980
402(NI)402(NI)
Legacy
13 February 1980
DIRS(NI)DIRS(NI)
Legacy
5 February 1980
DIRS(NI)DIRS(NI)
Resolution
5 October 1979
RESOLUTIONSResolutions
Resolution
4 October 1979
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
21 September 1979
402(NI)402(NI)
Legacy
18 September 1979
DIRS(NI)DIRS(NI)
Legacy
8 August 1979
AR(NI)AR(NI)
Legacy
23 June 1978
AR(NI)AR(NI)
Legacy
2 March 1978
DIRS(NI)DIRS(NI)
Particulars Of A Mortgage Charge
23 November 1977
402(NI)402(NI)
Legacy
22 July 1977
AR(NI)AR(NI)
Legacy
5 July 1977
DIRS(NI)DIRS(NI)
Legacy
20 July 1976
AR(NI)AR(NI)
Legacy
27 August 1975
AR(NI)AR(NI)
Legacy
8 August 1974
AR(NI)AR(NI)
Legacy
23 July 1973
AR(NI)AR(NI)
Legacy
8 March 1973
DIRS(NI)DIRS(NI)
Legacy
30 June 1972
DIRS(NI)DIRS(NI)
Legacy
1 June 1972
AR(NI)AR(NI)
Legacy
4 November 1971
AR(NI)AR(NI)
Legacy
4 November 1971
DIRS(NI)DIRS(NI)
Legacy
28 May 1970
AR(NI)AR(NI)
Legacy
11 June 1969
MEM(NI)MEM(NI)
Legacy
21 May 1969
DIRS(NI)DIRS(NI)
Resolution
5 March 1969
RESOLUTIONSResolutions
Legacy
29 January 1969
ALLOT(NI)ALLOT(NI)
Legacy
29 January 1969
DIRS(NI)DIRS(NI)
Legacy
14 January 1969
SRO(NI)SRO(NI)
Incorporation Company
19 December 1968
NEWINCIncorporation
Legacy
19 December 1968
PUC1(NI)PUC1(NI)
Legacy
19 December 1968
DECL(NI)DECL(NI)
Legacy
19 December 1968
MEM(NI)MEM(NI)
Legacy
19 December 1968
ARTS(NI)ARTS(NI)