Background WavePink WaveYellow Wave

NORLIN EV BOUCHER LIMITED (NI663369)

NORLIN EV BOUCHER LIMITED (NI663369) is an active UK company. incorporated on 29 July 2019. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NORLIN EV BOUCHER LIMITED has been registered for 6 years. Current directors include IRWIN, Richard Stephen, SYMINGTON, Stephen Brian.

Company Number
NI663369
Status
active
Type
ltd
Incorporated
29 July 2019
Age
6 years
Address
C/O Norlin Ventures Limited, Innovation Centre, Belfast, BT3 9DT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
IRWIN, Richard Stephen, SYMINGTON, Stephen Brian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORLIN EV BOUCHER LIMITED

NORLIN EV BOUCHER LIMITED is an active company incorporated on 29 July 2019 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NORLIN EV BOUCHER LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

NI663369

LTD Company

Age

6 Years

Incorporated 29 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

C/O Norlin Ventures Limited, Innovation Centre Queens Road Belfast, BT3 9DT,

Previous Addresses

14 Gresham Street Belfast BT1 1JN Northern Ireland
From: 29 July 2019To: 10 January 2022
Timeline

4 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Oct 19
Director Joined
Jul 23
Loan Cleared
Jun 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

IRWIN, Richard Stephen

Active
Queens Road, BelfastBT3 9DT
Born September 1973
Director
Appointed 29 Jul 2019

SYMINGTON, Stephen Brian

Active
Queens Road, BelfastBT3 9DT
Born May 1980
Director
Appointed 26 Jun 2023

Persons with significant control

1

Queens Road, BelfastBT3 9DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2019
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Resolution
9 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Resolution
4 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Incorporation Company
29 July 2019
NEWINCIncorporation