Background WavePink WaveYellow Wave

CREIGHTONS OF FINAGHY LTD (NI009217)

CREIGHTONS OF FINAGHY LTD (NI009217) is an active UK company. incorporated on 10 January 1973. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). CREIGHTONS OF FINAGHY LTD has been registered for 53 years. Current directors include BOYD, Gail Ann, CREIGHTON, Niall Waring.

Company Number
NI009217
Status
active
Type
ltd
Incorporated
10 January 1973
Age
53 years
Address
87-89 Upper Lisburn Road, Belfast, BT10 0GY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
Directors
BOYD, Gail Ann, CREIGHTON, Niall Waring
SIC Codes
47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREIGHTONS OF FINAGHY LTD

CREIGHTONS OF FINAGHY LTD is an active company incorporated on 10 January 1973 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). CREIGHTONS OF FINAGHY LTD was registered 53 years ago.(SIC: 47300)

Status

active

Active since 53 years ago

Company No

NI009217

LTD Company

Age

53 Years

Incorporated 10 January 1973

Size

N/A

Accounts

ARD: 31/1

Overdue

2 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 20 January 2025 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2026
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

CREIGHTON GROUP LTD
From: 16 November 2001To: 27 January 2015
CREIGHTONS OF FINAGHY LTD
From: 21 October 1999To: 16 November 2001
FINAGHY GARAGE LIMITED
From: 10 January 1973To: 21 October 1999
Contact
Address

87-89 Upper Lisburn Road Finaghy Belfast, BT10 0GY,

Previous Addresses

C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
From: 5 January 2012To: 29 June 2015
Fgs Mc Clure Watters Number One Lanyon Quay Belfast BT1 3LG
From: 10 January 1973To: 5 January 2012
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Director Left
Jun 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOYD, Gail Ann

Active
Aghafad Road, ClogherBT76 0XR
Secretary
Appointed 10 Jan 1973

BOYD, Gail Ann

Active
Killyfaddy Manor, Co TyroneBT76 0XR
Born January 1947
Director
Appointed 10 Jan 1973

CREIGHTON, Niall Waring

Active
Bushfield Road, CraigavonBT67 0JB
Born November 1953
Director
Appointed 10 Jan 1973

CREIGHTON, Pearl

Resigned
Streamville, LisburnBT28 2QP
Born May 1921
Director
Appointed 10 Jan 1973
Resigned 01 May 2010

Persons with significant control

1

Upper Lisburn Road, BelfastBT10 0GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Gazette Filings Brought Up To Date
1 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 January 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Person Secretary Company With Change Date
21 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Certificate Change Of Name Company
27 January 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Resolution
31 December 2012
RESOLUTIONSResolutions
Legacy
5 December 2012
MG01MG01
Accounts With Accounts Type Medium
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Medium
3 December 2010
AAAnnual Accounts
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
15 November 2009
AAAnnual Accounts
Legacy
14 January 2009
371S(NI)371S(NI)
Legacy
9 October 2008
AC(NI)AC(NI)
Legacy
5 February 2008
371S(NI)371S(NI)
Legacy
19 December 2007
AC(NI)AC(NI)
Legacy
26 January 2007
371S(NI)371S(NI)
Legacy
14 December 2006
AC(NI)AC(NI)
Legacy
4 April 2006
371S(NI)371S(NI)
Legacy
22 November 2005
AC(NI)AC(NI)
Legacy
2 March 2005
371S(NI)371S(NI)
Legacy
16 February 2005
295(NI)295(NI)
Legacy
5 November 2004
AC(NI)AC(NI)
Legacy
13 February 2004
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
12 January 2004
402(NI)402(NI)
Legacy
24 September 2003
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
9 July 2003
402(NI)402(NI)
Legacy
3 March 2003
371S(NI)371S(NI)
Legacy
25 October 2002
AC(NI)AC(NI)
Legacy
26 January 2002
371S(NI)371S(NI)
Legacy
16 November 2001
CNRES(NI)CNRES(NI)
Legacy
16 November 2001
UDM+A(NI)UDM+A(NI)
Legacy
8 September 2001
AC(NI)AC(NI)
Legacy
14 February 2001
371S(NI)371S(NI)
Legacy
27 October 2000
AC(NI)AC(NI)
Legacy
23 January 2000
371S(NI)371S(NI)
Legacy
16 November 1999
AC(NI)AC(NI)
Legacy
2 November 1999
UDM+A(NI)UDM+A(NI)
Legacy
21 October 1999
CNRES(NI)CNRES(NI)
Legacy
18 January 1999
371S(NI)371S(NI)
Legacy
10 June 1998
AC(NI)AC(NI)
Legacy
2 April 1998
411A(NI)411A(NI)
Legacy
2 April 1998
411A(NI)411A(NI)
Legacy
17 January 1998
371S(NI)371S(NI)
Legacy
20 November 1997
AC(NI)AC(NI)
Legacy
14 February 1997
371S(NI)371S(NI)
Legacy
26 September 1996
AC(NI)AC(NI)
Legacy
13 January 1996
371S(NI)371S(NI)
Legacy
3 October 1995
AC(NI)AC(NI)
Legacy
12 January 1995
371S(NI)371S(NI)
Legacy
26 November 1994
AC(NI)AC(NI)
Legacy
10 May 1994
371S(NI)371S(NI)
Legacy
1 April 1994
295(NI)295(NI)
Legacy
10 November 1993
AC(NI)AC(NI)
Legacy
15 February 1993
AC(NI)AC(NI)
Legacy
25 January 1993
371S(NI)371S(NI)
Legacy
11 March 1992
371A(NI)371A(NI)
Particulars Of A Mortgage Charge
4 March 1992
402(NI)402(NI)
Legacy
29 October 1991
AC(NI)AC(NI)
Legacy
9 March 1991
295(NI)295(NI)
Legacy
9 March 1991
AR(NI)AR(NI)
Legacy
9 February 1991
AC(NI)AC(NI)
Legacy
20 February 1990
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
7 December 1989
402(NI)402(NI)
Legacy
22 November 1989
AC(NI)AC(NI)
Legacy
25 April 1989
AR(NI)AR(NI)
Legacy
4 January 1989
AC(NI)AC(NI)
Legacy
6 February 1988
AR(NI)AR(NI)
Legacy
28 October 1987
AC(NI)AC(NI)
Legacy
21 March 1987
AR(NI)AR(NI)
Legacy
18 June 1986
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
29 May 1986
402(NI)402(NI)
Legacy
20 February 1986
AR(NI)AR(NI)
Legacy
13 January 1986
411A(NI)411A(NI)
Legacy
19 June 1985
AC(NI)AC(NI)
Legacy
4 April 1985
AR(NI)AR(NI)
Legacy
28 August 1984
AR(NI)AR(NI)
Legacy
26 June 1984
AC(NI)AC(NI)
Legacy
26 February 1983
AR(NI)AR(NI)
Legacy
14 June 1982
A2(NI)A2(NI)
Legacy
30 December 1981
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
6 April 1981
402(NI)402(NI)
Legacy
29 January 1981
AR(NI)AR(NI)
Legacy
12 February 1980
AR(NI)AR(NI)
Legacy
7 February 1979
AR(NI)AR(NI)
Legacy
14 February 1978
AR(NI)AR(NI)
Legacy
23 March 1977
AR(NI)AR(NI)
Legacy
23 March 1977
DIRS(NI)DIRS(NI)
Legacy
31 December 1975
AR(NI)AR(NI)
Legacy
23 May 1975
ALLOT(NI)ALLOT(NI)
Legacy
7 May 1975
AR(NI)AR(NI)
Legacy
17 October 1974
AR(NI)AR(NI)
Legacy
27 December 1973
DIRS(NI)DIRS(NI)
Legacy
10 January 1973
SRO(NI)SRO(NI)
Legacy
10 January 1973
PUC1(NI)PUC1(NI)
Legacy
10 January 1973
ARTS(NI)ARTS(NI)
Legacy
10 January 1973
DECL(NI)DECL(NI)
Legacy
10 January 1973
MEM(NI)MEM(NI)