QUINTIN CONSTRUCTION LTD
PORTAFERRY ARDMINNAN CONSTRUCTION & RENEWABLES LTD


Company number NI613623
Status Active
Incorporation Date 17 July 2012
Company Type Private Limited Company
Address 7 CORROG LANE, DEERPARK ROAD, PORTAFERRY, CO. DOWN, BT22 1PW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Company name changed ardminnan construction & renewables LTD\certificate issued on 08/03/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-03-04 . The most likely internet sites of QUINTIN CONSTRUCTION LTD are www.quintinconstruction.co.uk, and www.quintin-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Quintin Construction Ltd is a Private Limited Company. The company registration number is NI613623. Quintin Construction Ltd has been working since 17 July 2012. The present status of the company is Active. The registered address of Quintin Construction Ltd is 7 Corrog Lane Deerpark Road Portaferry Co Down Bt22 1pw. . SAVAGE, Susan is a Director of the company. Director SAVAGE, Hugh Patrick has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
SAVAGE, Susan
Appointed Date: 23 August 2012
53 years old

Resigned Directors

Director
SAVAGE, Hugh Patrick
Resigned: 23 August 2012
Appointed Date: 17 July 2012
50 years old

Persons With Significant Control

Mrs Susan Savage
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

QUINTIN CONSTRUCTION LTD Events

25 Aug 2016
Confirmation statement made on 17 July 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 July 2015
08 Mar 2016
Company name changed ardminnan construction & renewables LTD\certificate issued on 08/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-04

14 Aug 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10

01 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 3 more events
18 Jul 2014
First Gazette notice for compulsory strike-off
07 Oct 2013
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10

29 Aug 2012
Appointment of Mrs Susan Savage as a director
29 Aug 2012
Termination of appointment of Hugh Savage as a director
17 Jul 2012
Incorporation