About

Registered Number: NI056341
Date of Incorporation: 26/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 55 Abbey Road Maguiresbridge, Fermanagh, Lisnaskea, Fermanagh, BT92 0QZ,

 

Established in 2005, Eamon Martin Plastering Ltd has its registered office in Fermanagh. We do not know the number of employees at this company. Martin, Eamon, Martin, Eamon, Martin, Brenda are listed as directors of Eamon Martin Plastering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Eamon 26 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Eamon 01 July 2013 - 1
MARTIN, Brenda 26 August 2005 01 July 2013 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 30 March 2020
DISS40 - Notice of striking-off action discontinued 15 November 2019
CS01 - N/A 14 November 2019
GAZ1 - First notification of strike-off action in London Gazette 12 November 2019
AA - Annual Accounts 27 March 2019
DISS40 - Notice of striking-off action discontinued 24 November 2018
CS01 - N/A 22 November 2018
GAZ1 - First notification of strike-off action in London Gazette 13 November 2018
AA - Annual Accounts 21 March 2018
AD01 - Change of registered office address 18 December 2017
DISS40 - Notice of striking-off action discontinued 22 November 2017
GAZ1 - First notification of strike-off action in London Gazette 21 November 2017
CS01 - N/A 17 November 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 22 September 2014
AD01 - Change of registered office address 22 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 09 October 2013
CH01 - Change of particulars for director 09 October 2013
AP03 - Appointment of secretary 09 October 2013
TM02 - Termination of appointment of secretary 09 October 2013
AA - Annual Accounts 28 March 2013
AD01 - Change of registered office address 21 February 2013
AR01 - Annual Return 29 August 2012
CH03 - Change of particulars for secretary 29 August 2012
AA - Annual Accounts 30 March 2012
CH03 - Change of particulars for secretary 30 March 2012
AR01 - Annual Return 07 September 2011
CH03 - Change of particulars for secretary 07 September 2011
CH03 - Change of particulars for secretary 03 August 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 21 October 2010
CH03 - Change of particulars for secretary 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 09 April 2010
371S(NI) - N/A 02 September 2009
AC(NI) - N/A 18 May 2009
371SR(NI) - N/A 20 November 2008
AC(NI) - N/A 16 May 2008
371S(NI) - N/A 04 September 2007
AC(NI) - N/A 10 July 2007
371S(NI) - N/A 11 October 2006
233(NI) - N/A 27 November 2005
295(NI) - N/A 03 October 2005
296(NI) - N/A 03 October 2005
296(NI) - N/A 03 October 2005
NEWINC - New incorporation documents 26 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.