Active
Company Information for PADDY POWER (NORTHERN IRELAND) LIMITED
THE EWART, 3 BEDFORD SQUARE, BELFAST, BT2 7EP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PADDY POWER (NORTHERN IRELAND) LIMITED | |
Legal Registered Office | |
THE EWART 3 BEDFORD SQUARE BELFAST BT2 7EP Other companies in BT1 | |
Company Number | NI065409 | |
---|---|---|
Company ID Number | NI065409 | |
Date formed | 2007-06-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-12-05 08:14:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANNSGATE LIMITED |
||
EUGENE JOHN HASSAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ALGEO |
Company Secretary | ||
ANDREW ALGEO |
Director | ||
BRENDAN MCGINN |
Director | ||
C.S. SECRETARIAL SERVICES LTD |
Company Secretary | ||
CS DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOYLESIDE ACQUISITIONS LIMITED | Company Secretary | 2014-07-29 | CURRENT | 2014-07-29 | Active | |
FORESTSIDE ACQUISITIONS LIMITED | Company Secretary | 2014-07-18 | CURRENT | 2014-07-18 | Active | |
BRANCH CAMPUS (LONDON & BIRMINGHAM) LIMITED | Company Secretary | 2013-01-22 | CURRENT | 2012-09-28 | Active | |
BROOKS GROUP (UK) LIMITED | Company Secretary | 2010-10-01 | CURRENT | 1996-05-24 | Liquidation | |
CAPITAL HOUSE 15 LIMITED | Company Secretary | 2009-04-22 | CURRENT | 2009-04-07 | Dissolved 2018-05-08 | |
CAPITAL HOUSE 11 LIMITED | Company Secretary | 2009-04-20 | CURRENT | 2009-04-02 | Dissolved 2018-02-21 | |
CAPITAL HOUSE 12 LIMITED | Company Secretary | 2009-04-20 | CURRENT | 2009-04-07 | Dissolved 2018-05-08 | |
CAPITAL HOUSE 16 LIMITED | Company Secretary | 2009-04-20 | CURRENT | 2009-04-07 | Dissolved 2018-05-08 | |
CAPITAL HOUSE 14 LIMITED | Company Secretary | 2009-04-20 | CURRENT | 2009-04-07 | Active - Proposal to Strike off | |
D MCGRANAGHAN LIMITED | Company Secretary | 2008-05-27 | CURRENT | 1965-03-09 | Active | |
MIDDLETOWN CENTRE FOR AUTISM LIMITED | Company Secretary | 2007-03-16 | CURRENT | 2007-03-16 | Active | |
ORICA BLAST & QUARRY SURVEYS LIMITED | Company Secretary | 2007-03-13 | CURRENT | 2007-03-13 | Active | |
Q PARK (NI) LIMITED | Company Secretary | 2005-01-06 | CURRENT | 2005-01-06 | Active | |
MIDDLETOWN CENTRE FOR AUTISM (HOLDINGS) LIMITED | Company Secretary | 2004-06-07 | CURRENT | 2004-06-07 | Active | |
D MCGRANAGHAN LIMITED | Director | 2008-09-30 | CURRENT | 1965-03-09 | Active | |
PRESTIGE INSURANCE HOLDINGS LIMITED | Director | 2008-04-04 | CURRENT | 2007-09-21 | Active | |
PRESTIGE UNDERWRITING SERVICES LIMITED | Director | 2006-01-19 | CURRENT | 1997-01-27 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 30/09/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Director's details changed for Mr Eugene John Hassan on 2023-06-26 | ||
REGISTERED OFFICE CHANGED ON 26/06/23 FROM C/O Arthur Cox Victoria House Gloucester Street Belfast BT1 4LS | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES | |
AP03 | Appointment of Mr Jonathan Seeley as company secretary on 2018-11-01 | |
TM02 | Termination of appointment of Annsgate Limited on 2018-11-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 14/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES | |
PSC05 | Change of details for Paddy Power Betfair Plc as a person with significant control on 2016-04-06 | |
PSC02 | Notification of Paddy Power Betfair Plc as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ANNSGATE LIMITED on 2014-06-20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/14 FROM C/O Arthur Cox Solicitors Capital House 3 Upper Queen Street Belfast BT1 6PU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 25/06/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 25/06/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 25/06/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / . ANNSGATE LIMITED / 24/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE JOHN HASSAN / 25/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
371S(NI) | 25/06/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
371SR(NI) | 25/06/08 | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
295(NI) | CHANGE IN SIT REG ADD | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
CERTC(NI) | CERT CHANGE | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PADDY POWER (NORTHERN IRELAND) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |