Background WavePink WaveYellow Wave

WIREFOX TOBACCO WORKS LIMITED (NI631685)

WIREFOX TOBACCO WORKS LIMITED (NI631685) is an active UK company. incorporated on 4 June 2015. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WIREFOX TOBACCO WORKS LIMITED has been registered for 10 years. Current directors include DONNELLY, Eunan Gerard, EASTWOOD, Bernard Joseph.

Company Number
NI631685
Status
active
Type
ltd
Incorporated
4 June 2015
Age
10 years
Address
2 Downshire Road, Holywood, BT18 9LX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DONNELLY, Eunan Gerard, EASTWOOD, Bernard Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIREFOX TOBACCO WORKS LIMITED

WIREFOX TOBACCO WORKS LIMITED is an active company incorporated on 4 June 2015 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WIREFOX TOBACCO WORKS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

NI631685

LTD Company

Age

10 Years

Incorporated 4 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

ME INVESTMENTS LIMITED
From: 17 October 2016To: 17 May 2017
WF168 BOTHWELL LIMITED
From: 31 August 2016To: 17 October 2016
WF169 BOTHWELL LIMITED
From: 31 August 2016To: 31 August 2016
BJE CAPITAL LIMITED
From: 4 June 2015To: 31 August 2016
Contact
Address

2 Downshire Road Holywood, BT18 9LX,

Previous Addresses

10 High Street Holywood BT18 9AZ Northern Ireland
From: 31 August 2016To: 30 March 2017
126 Bangor Road Holywood County Down BT18 0ES United Kingdom
From: 4 June 2015To: 31 August 2016
Timeline

6 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Nov 16
Director Joined
Nov 16
Capital Update
Jan 17
Loan Secured
Feb 17
Loan Secured
Feb 17
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

EASTWOOD, Bernard Joseph

Active
Downshire Road, HolywoodBT18 9LX
Secretary
Appointed 04 Jun 2015

DONNELLY, Eunan Gerard

Active
High Street, HolywoodBT18 9AZ
Born July 1985
Director
Appointed 11 Nov 2016

EASTWOOD, Bernard Joseph

Active
Downshire Road, HolywoodBT18 9LX
Born February 1985
Director
Appointed 04 Jun 2015

EASTWOOD, Stephanie

Resigned
High Street, HolywoodBT18 9AZ
Born October 1982
Director
Appointed 04 Jun 2015
Resigned 10 Nov 2016

Persons with significant control

1

Bangor Road, HolywoodBT18 0ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Resolution
17 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Legacy
31 January 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 January 2017
SH19Statement of Capital
Legacy
25 January 2017
CAP-SSCAP-SS
Resolution
25 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Certificate Change Of Name Company
17 October 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 August 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Resolution
31 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Director Company With Change Date
2 July 2016
CH01Change of Director Details
Incorporation Company
4 June 2015
NEWINCIncorporation