Background WavePink WaveYellow Wave

GORTRUSH TRADING LIMITED (NI602780)

GORTRUSH TRADING LIMITED (NI602780) is an active UK company. incorporated on 8 April 2010. with registered office in Omagh. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. GORTRUSH TRADING LIMITED has been registered for 15 years. Current directors include CONWAY, Michelle Mary, WODSKOU, Michael.

Company Number
NI602780
Status
active
Type
ltd
Incorporated
8 April 2010
Age
15 years
Address
32b Deverney Road, Omagh, BT79 0ND
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CONWAY, Michelle Mary, WODSKOU, Michael
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORTRUSH TRADING LIMITED

GORTRUSH TRADING LIMITED is an active company incorporated on 8 April 2010 with the registered office located in Omagh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. GORTRUSH TRADING LIMITED was registered 15 years ago.(SIC: 46900)

Status

active

Active since 15 years ago

Company No

NI602780

LTD Company

Age

15 Years

Incorporated 8 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

32b Deverney Road Omagh, BT79 0ND,

Previous Addresses

19-21 Castle Street Omagh BT78 1DD
From: 8 April 2010To: 11 September 2018
Timeline

15 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
New Owner
Aug 17
Loan Cleared
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Sept 23
Director Left
Sept 23
Director Left
Feb 24
Director Joined
Dec 24
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CONWAY, Michelle Mary

Active
Deverney Road, OmaghBT79 0ND
Born March 1986
Director
Appointed 04 Dec 2024

WODSKOU, Michael

Active
Deverney Road, OmaghBT79 0ND
Born July 1967
Director
Appointed 30 Nov 2020

HOWE, Kieran

Resigned
Castle Street, OmaghBT78 1DD
Secretary
Appointed 08 Apr 2010
Resigned 30 Nov 2020

EDWARDS, Stephen John

Resigned
Deverney Road, OmaghBT79 0ND
Born January 1966
Director
Appointed 30 Nov 2020
Resigned 12 Sept 2023

HOWE, Kieran

Resigned
Castle Street, OmaghBT78 1DD
Born March 1976
Director
Appointed 08 Apr 2010
Resigned 30 Nov 2020

OSMUNDSEN, Tor Agner

Resigned
Deverney Road, OmaghBT79 0ND
Born September 1978
Director
Appointed 30 Nov 2020
Resigned 12 Sept 2023

POOLEY, Bernard Bertram

Resigned
Deverney Road, OmaghBT79 0ND
Born March 1957
Director
Appointed 30 Nov 2020
Resigned 13 Dec 2022

SURANA, Shashi Prakash

Resigned
Deverney Road, OmaghBT79 0ND
Born December 1965
Director
Appointed 13 Dec 2022
Resigned 22 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Launceston Road, BodminPL31 2RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2020

Mr Kieran Joseph Howe

Ceased
Deverney Road, OmaghBT79 0ND
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Resolution
13 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 February 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 December 2020
AA01Change of Accounting Reference Date
Resolution
3 December 2020
RESOLUTIONSResolutions
Memorandum Articles
3 December 2020
MAMA
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
25 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Gazette Notice Compulsary
6 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Legacy
8 February 2011
MG01MG01
Change Account Reference Date Company Current Extended
17 June 2010
AA01Change of Accounting Reference Date
Incorporation Company
8 April 2010
NEWINCIncorporation