Bannside Salvage Limited CRAIGAVON


Bannside Salvage Limited was dissolved on 2024-04-16. Bannside Salvage was a private limited company that was situated at 20-24 Mill Street, Gilford, Craigavon, BT63 6HQ, NORTHERN IRELAND. Its full net worth was estimated to be 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (formed on 2019-09-26) was run by 1 director.
Director Adrian N. who was appointed on 25 April 2023.

The company was officially categorised as "other retail sale not in stores, stalls or markets" (47990). As stated in the official database, there was a name change on 2022-01-25 and their previous name was Active Brands 3. There is another name alteration mentioned: previous name was Helix Three performed on 2020-11-03. The latest confirmation statement was sent on 2023-01-26 and last time the statutory accounts were sent was on 28 February 2022.

Bannside Salvage Limited Address / Contact

Office Address 20-24 Mill Street
Office Address2 Gilford
Town Craigavon
Post code BT63 6HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI664676
Date of Incorporation Thu, 26th Sep 2019
Date of Dissolution Tue, 16th Apr 2024
Industry Other retail sale not in stores, stalls or markets
End of financial Year 28th February
Company age 5 years old
Account next due date Thu, 30th Nov 2023
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 9th Feb 2024
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Adrian N.

Position: Director

Appointed: 25 April 2023

Jeffrey W.

Position: Director

Appointed: 15 March 2023

Resigned: 25 April 2023

Diarmuid L.

Position: Director

Appointed: 15 March 2023

Resigned: 25 April 2023

Adrian N.

Position: Director

Appointed: 09 June 2020

Resigned: 15 March 2023

David F.

Position: Director

Appointed: 26 September 2019

Resigned: 09 June 2020

People with significant control

Adrian N.

Notified on 9 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David F.

Notified on 26 September 2019
Ceased on 9 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Active Brands 3 January 25, 2022
Helix Three November 3, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-28
Balance Sheet
Cash Bank On Hand100100
Current Assets100361 247
Debtors 274 947
Net Assets Liabilities100147 066
Other Debtors 20 601
Property Plant Equipment 203 726
Total Inventories 86 200
Other
Accumulated Depreciation Impairment Property Plant Equipment 13 774
Bank Borrowings Overdrafts 13 262
Creditors 379 199
Increase From Depreciation Charge For Year Property Plant Equipment 13 774
Net Current Assets Liabilities100-17 952
Other Creditors 1 250
Other Taxation Social Security Payable -1
Property Plant Equipment Gross Cost 217 500
Provisions For Liabilities Balance Sheet Subtotal 38 708
Total Additions Including From Business Combinations Property Plant Equipment 217 500
Total Assets Less Current Liabilities100185 774
Trade Creditors Trade Payables 364 688
Trade Debtors Trade Receivables 254 346

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 16th, April 2024
Free Download (1 page)

Company search