Background WavePink WaveYellow Wave

NI045344 LIMITED (NI045344)

NI045344 LIMITED (NI045344) is an active UK company. incorporated on 3 February 2003. with registered office in Newtownabbey. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. NI045344 LIMITED has been registered for 23 years. Current directors include AGNEW, Geoffrey William, AGNEW, Martin John, GAMBLE, Neil William.

Company Number
NI045344
Status
active
Type
ltd
Incorporated
3 February 2003
Age
23 years
Address
9 Hightown Avenue, Newtownabbey, BT36 4RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
AGNEW, Geoffrey William, AGNEW, Martin John, GAMBLE, Neil William
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NI045344 LIMITED

NI045344 LIMITED is an active company incorporated on 3 February 2003 with the registered office located in Newtownabbey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. NI045344 LIMITED was registered 23 years ago.(SIC: 47110)

Status

active

Active since 23 years ago

Company No

NI045344

LTD Company

Age

23 Years

Incorporated 3 February 2003

Size

N/A

Accounts

ARD: 30/9

Overdue

9 months overdue

Last Filed

Made up to 26 September 2023 (2 years ago)
Submitted on 23 April 2024 (1 year ago)
Period: 1 April 2022 - 26 September 2023(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2025
Period: 27 September 2023 - 30 September 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 3 February 2024 (2 years ago)
Submitted on 7 February 2024 (2 years ago)

Next Due

Due by 17 February 2025
For period ending 3 February 2025

Previous Company Names

COLTRIM LIMITED
From: 3 February 2003To: 12 April 2003
Contact
Address

9 Hightown Avenue Newtownabbey, BT36 4RT,

Previous Addresses

35 Kilkeel Road Annalong Annalong BT34 4TJ Northern Ireland
From: 11 November 2020To: 27 September 2023
35 Kilkeel Road Annalong
From: 3 February 2003To: 11 November 2020
Timeline

22 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
May 17
Loan Secured
Dec 18
New Owner
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Apr 24
Director Left
May 24
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GAMBLE, Neil William

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Secretary
Appointed 27 May 2024

AGNEW, Geoffrey William

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Born April 1964
Director
Appointed 27 Sept 2023

AGNEW, Martin John

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Born August 1962
Director
Appointed 27 Sept 2023

GAMBLE, Neil William

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Born January 1983
Director
Appointed 03 Apr 2024

HEENAN, Barbara Jean Mrs

Resigned
10 Ardaghy Road, NewryBT33 4TJ
Secretary
Appointed 03 Feb 2003
Resigned 27 Sept 2023

WHITTEN, William John Ronald

Resigned
Hightown Avenue, NewtownabbeyBT36 4RT
Secretary
Appointed 27 Sept 2023
Resigned 27 May 2024

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 03 Feb 2003
Resigned 26 Mar 2003

HEENAN, Barbara Jean Mrs

Resigned
Ardaghy Road, NewcastleBT34 0EW
Born November 1969
Director
Appointed 26 Mar 2003
Resigned 27 Sept 2023

HEENAN, Samuel James Simon

Resigned
Ardaghy Road, NewryBT34 0EW
Born August 1968
Director
Appointed 26 Mar 2003
Resigned 27 Sept 2023

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 03 Feb 2003
Resigned 26 Mar 2003

WHITTEN, William John Ronald

Resigned
Hightown Avenue, NewtownabbeyBT36 4RT
Born June 1967
Director
Appointed 27 Sept 2023
Resigned 27 May 2024

Persons with significant control

5

3 Active
2 Ceased

Mr Martin John Agnew

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Born August 1962

Nature of Control

Significant influence or control
Notified 27 Sept 2023
Hightown Avenue, NewtownabbeyBT36 4RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2023

Mr Geoffrey William Agnew

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Born April 1964

Nature of Control

Significant influence or control
Notified 27 Sept 2023

Mrs Barbara Jean Heenan

Ceased
Ardaghy Road, NewryBT34 5JB
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Sept 2023

Mr Simon Heenan

Ceased
Ardaghy Road, NewryBT34 5JB
Born August 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 Sept 2023
Fundings
Financials
Latest Activities

Filing History

109

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 February 2026
DS01DS01
Restoration Order Of Court
4 July 2025
AC92AC92
Certificate Change Of Name Company
4 July 2025
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Voluntary
10 September 2024
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
6 August 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
25 June 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 June 2024
DS01DS01
Appoint Person Secretary Company With Name Date
4 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
26 September 2023
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
26 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Gazette Notice Compulsory
1 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
6 July 2011
AR01AR01
Gazette Notice Compulsory
3 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
7 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Particulars Of A Mortgage Charge
27 March 2009
402(NI)402(NI)
Legacy
1 December 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
8 August 2008
402R(NI)402R(NI)
Legacy
3 August 2007
AC(NI)AC(NI)
Legacy
13 February 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
11 August 2006
402(NI)402(NI)
Legacy
3 August 2006
AC(NI)AC(NI)
Legacy
14 April 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
28 October 2005
402(NI)402(NI)
Legacy
6 October 2005
AC(NI)AC(NI)
Legacy
21 June 2005
AURES(NI)AURES(NI)
Legacy
24 March 2005
371S(NI)371S(NI)
Legacy
23 July 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
23 March 2004
402(NI)402(NI)
Legacy
5 March 2004
371S(NI)371S(NI)
Legacy
24 April 2003
G98-2(NI)G98-2(NI)
Legacy
14 April 2003
233(NI)233(NI)
Legacy
12 April 2003
CERTC(NI)CERTC(NI)
Legacy
12 April 2003
CNRES(NI)CNRES(NI)
Legacy
12 April 2003
UDM+A(NI)UDM+A(NI)
Legacy
4 April 2003
295(NI)295(NI)
Legacy
4 April 2003
133(NI)133(NI)
Legacy
4 April 2003
UDM+A(NI)UDM+A(NI)
Legacy
4 April 2003
296(NI)296(NI)
Legacy
4 April 2003
296(NI)296(NI)
Legacy
4 April 2003
296(NI)296(NI)
Resolution
4 April 2003
RESOLUTIONSResolutions
Incorporation Company
3 February 2003
NEWINCIncorporation
Legacy
3 February 2003
ARTS(NI)ARTS(NI)
Legacy
3 February 2003
MEM(NI)MEM(NI)
Legacy
3 February 2003
G23(NI)G23(NI)
Legacy
3 February 2003
G21(NI)G21(NI)