Background WavePink WaveYellow Wave

CREIGHTONS OF BALMORAL LTD (NI628738)

CREIGHTONS OF BALMORAL LTD (NI628738) is an active UK company. incorporated on 16 January 2015. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). CREIGHTONS OF BALMORAL LTD has been registered for 11 years. Current directors include BOYD, Gail Ann, CREIGHTON, Niall Waring.

Company Number
NI628738
Status
active
Type
ltd
Incorporated
16 January 2015
Age
11 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 BALMORAL LTD

CREIGHTONS OF BALMORAL LTD is an active company incorporated on 16 January 2015 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 BALMORAL LTD was registered 11 years ago.(SIC: 47300)

Status

active

Active since 11 years ago

Company No

NI628738

LTD Company

Age

11 Years

Incorporated 16 January 2015

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

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

CREIGHTONS OF BALMORAL LIMITED
From: 16 January 2015To: 4 February 2015
Contact
Address

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

Previous Addresses

C/O Rsm Mcclure Watters 1 Lanyon Quay Belfast BT1 3LG Northern Ireland
From: 16 January 2015To: 29 June 2015
Timeline

5 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
May 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BOYD, Gail Ann

Active
Upper Lisburn Road, BelfastBT10 0GY
Secretary
Appointed 18 Jan 2016

BOYD, Gail Ann

Active
Upper Lisburn Road, BelfastBT10 0GY
Born January 1947
Director
Appointed 16 Jan 2015

CREIGHTON, Niall Waring

Active
Upper Lisburn Road, BelfastBT10 0GY
Born November 1953
Director
Appointed 16 Jan 2015

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

34

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
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 January 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 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
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
21 January 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Certificate Change Of Name Company
4 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 January 2015
CONNOTConfirmation Statement Notification
Incorporation Company
16 January 2015
NEWINCIncorporation