-
MICON DISTRIBUTION LIMITED - 1 A, Hallstown Road Ballinderry Upper, Lisburn, Antrim, United Kingdom
Company Information
- Company registration number
- NI044285
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 A
- Hallstown Road Ballinderry Upper
- Lisburn
- Antrim
- BT28 2NE 1 A, Hallstown Road Ballinderry Upper, Lisburn, Antrim, BT28 2NE UK
Management
- Managing Directors
- FARNAN, Conor
- Company secretaries
- FARNAN, Conor
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-10-03
- Age Of Company 2002-10-03 21 years
- SIC/NACE
- 46150
Ownership
- Beneficial Owners
- Mr Michael Farnan
- Mrs Kathleen Farnan
- Mr Michael Farnan
- Mrs Kathleen Farnan
- Michael Farnan
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- OAMARU DEVELOPMENTS LIMITED
- Legal Entity Identifier (LEI)
- 213800G2W7FDIT8JPS82
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Last Return Made Up To:
- 2012-10-03
- Annual Return
- Due Date: 2022-10-17
- Last Date: 2021-10-03
-
MICON DISTRIBUTION LIMITED Company Description
- MICON DISTRIBUTION LIMITED is a ltd registered in United Kingdom with the Company reg no NI044285. Its current trading status is "live". It was registered 2002-10-03. It was previously called OAMARU DEVELOPMENTS LIMITED. It has declared SIC or NACE codes as "46150". It has 1 director and 1 secretary. The latest accounts are filed up to 2020-12-31. The latest annual return was filed up to 2012-10-03.It can be contacted at 1 A .
Get MICON DISTRIBUTION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Micon Distribution Limited - 1 A, Hallstown Road Ballinderry Upper, Lisburn, Antrim, United Kingdom
- 2002-10-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MICON DISTRIBUTION 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 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-07-06) - AA
-
confirmation-statement-with-no-updates (2021-11-08) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-12-11) - AA
-
confirmation-statement-with-no-updates (2020-10-07) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-16) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-09-23) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-09) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-09-12) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-11) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-05) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-10-04) - AA
-
termination-secretary-company-with-name-termination-date (2016-06-24) - TM02
-
appoint-person-director-company-with-name-date (2016-06-24) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-23) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-17) - AR01
-
mortgage-satisfy-charge-full (2014-12-04) - MR04
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-17) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-12) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-16) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-18) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-12) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-10-12) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-05-04) - AA
-
legacy (2010-04-22) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-19) - AR01
keyboard_arrow_right 2009
-
legacy (2009-09-05) - AC(NI)
keyboard_arrow_right 2008
-
legacy (2008-10-07) - AC(NI)
-
legacy (2008-11-13) - 371SR(NI)
keyboard_arrow_right 2007
-
legacy (2007-11-09) - 371S(NI)
-
legacy (2007-05-18) - AC(NI)
keyboard_arrow_right 2006
-
legacy (2006-09-08) - 296(NI)
-
legacy (2006-08-04) - AC(NI)
-
legacy (2006-02-28) - 295(NI)
keyboard_arrow_right 2005
-
legacy (2005-10-09) - 371A(NI)
-
legacy (2005-07-20) - AC(NI)
-
legacy (2005-02-18) - 371S(NI)
-
legacy (2005-01-06) - CERTC(NI)
-
legacy (2005-01-06) - UDM+A(NI)
-
legacy (2005-01-06) - CNRES(NI)
keyboard_arrow_right 2004
-
legacy (2004-10-20) - AC(NI)
-
legacy (2004-10-20) - 233(NI)
keyboard_arrow_right 2003
-
particulars-of-a-mortgage-charge (2003-02-03) - 402(NI)
-
legacy (2003-10-20) - 371S(NI)
-
legacy (2003-11-04) - AGREE(NI)
-
legacy (2003-11-04) - G98-2(NI)
keyboard_arrow_right 2002
-
resolution (2002-12-19) - RESOLUTIONS
-
legacy (2002-12-19) - 133(NI)
-
legacy (2002-12-19) - UDM+A(NI)
-
legacy (2002-12-19) - 295(NI)
-
legacy (2002-12-19) - 296(NI)
-
legacy (2002-10-03) - G23(NI)
-
legacy (2002-10-03) - G21(NI)
-
legacy (2002-10-03) - ARTS(NI)
-
legacy (2002-10-03) - MEM(NI)