-
SAWTECH IRELAND LIMITED - 126 Tamnamore Road, Dungannon, BT71 6HW, Northern Ireland, United Kingdom
Company Information
- Company registration number
- NI050707
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 126 Tamnamore Road
- Dungannon
- BT71 6HW
- Northern Ireland 126 Tamnamore Road, Dungannon, BT71 6HW, Northern Ireland UK
Management
- Managing Directors
- DONNELLY, Oliver
- KELLY, Anthony
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-05-19
- Age Of Company 2004-05-19 20 years
- SIC/NACE
- 25730
Ownership
- Beneficial Owners
- Jasmine Enterprises Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2024-05-17
- Last Date: 2023-05-03
-
SAWTECH IRELAND LIMITED Company Description
- SAWTECH IRELAND LIMITED is a ltd registered in United Kingdom with the Company reg no NI050707. Its current trading status is "live". It was registered 2004-05-19. It has declared SIC or NACE codes as "25730". It has 2 directors The latest accounts are filed up to 2021-12-31.It can be contacted at 126 Tamnamore Road .
Get SAWTECH IRELAND LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sawtech Ireland Limited - 126 Tamnamore Road, Dungannon, BT71 6HW, Northern Ireland, United Kingdom
- 2004-05-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SAWTECH IRELAND LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-05-16) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-20) - AD01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
-
confirmation-statement-with-no-updates (2021-05-20) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-08-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-16) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-07-01) - TM01
-
confirmation-statement-with-no-updates (2019-05-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-02) - MR01
-
appoint-person-director-company-with-name-date (2019-07-02) - AP01
-
withdrawal-of-a-person-with-significant-control-statement (2019-07-02) - PSC09
-
notification-of-a-person-with-significant-control (2019-07-02) - PSC02
-
termination-secretary-company-with-name-termination-date (2019-07-02) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-03) - MR01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-04) - CS01
-
change-person-director-company-with-change-date (2018-05-14) - CH01
-
accounts-with-accounts-type-small (2018-09-20) - AA
keyboard_arrow_right 2017
-
resolution (2017-06-08) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2017-04-27) - MR04
-
confirmation-statement-with-updates (2017-05-17) - CS01
-
resolution (2017-06-20) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-06-21) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-24) - AR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-06-05) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-05) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-20) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-20) - AA
-
capital-allotment-shares (2013-07-31) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-31) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-29) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-07) - AR01
keyboard_arrow_right 2010
-
resolution (2010-04-13) - RESOLUTIONS
-
memorandum-articles (2010-04-13) - MEM/ARTS
-
accounts-with-accounts-type-total-exemption-small (2010-04-23) - AA
-
change-person-director-company-with-change-date (2010-07-08) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-08) - AR01
-
change-person-secretary-company-with-change-date (2010-07-08) - CH03
keyboard_arrow_right 2009
-
legacy (2009-06-02) - 371S(NI)
-
legacy (2009-05-21) - AC(NI)
keyboard_arrow_right 2008
-
legacy (2008-05-08) - AC(NI)
-
legacy (2008-05-23) - 371S(NI)
keyboard_arrow_right 2007
-
legacy (2007-06-01) - 371S(NI)
-
legacy (2007-11-07) - AC(NI)
keyboard_arrow_right 2006
-
legacy (2006-09-15) - 371S(NI)
-
legacy (2006-04-12) - AC(NI)
-
particulars-of-a-mortgage-charge (2006-03-24) - 402(NI)
-
particulars-of-a-mortgage-charge (2006-01-18) - 402(NI)
keyboard_arrow_right 2005
-
legacy (2005-09-16) - AC(NI)
-
legacy (2005-07-06) - 371S(NI)
keyboard_arrow_right 2004
-
legacy (2004-07-22) - 233(NI)
-
legacy (2004-06-23) - 296(NI)
-
legacy (2004-05-19) - MEM(NI)
-
legacy (2004-05-19) - ARTS(NI)
-
legacy (2004-05-19) - G23(NI)
-
legacy (2004-05-19) - G21(NI)