140 SHANKILL ROAD
BELFAST
NORTHERN IRELAND
BT13 2BD
There are 2 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Guarantee
Registration Type
Northern Ireland Company (post partition)
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
31 December
Accounts Category
TOTAL EXEMPTION FULL
Accounts Last Made Up
31 December 2016
Accounts Next Due
30 September 2018
Returns Last Made Up
6 June 2016
Returns Next Due
4 July 2017
Mortgages
None
2016 | 2015 | 2014 | 2013 | |
---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 |
Current Assets | £32,281 | £20,855 | £53,919 | £127 |
of which Cash | £32,281 | £20,855 | £53,576 | £127 |
Total Assets | £32,281 | £20,855 | £53,919 | £127 |
Current Liabilities | £7,755 | £4,395 | £41,931 | £0 |
Net Current Assets | £24,526 | £16,460 | £11,988 | £127 |
Total Net Worth | £25,748 | £17,438 | £13,455 | £127 |
No previous names
Director
Appointed on 19 February 2013
Nationality: British
Occupation: Community Development Officer
Month of birth: May 1975
33a
Woodvale Road
Belfast
Antrim
BT13 3BN
Northern Ireland
Director
Appointed on 19 February 2013
Nationality: British
Occupation: Glazier
Month of birth: July 1957
33a
Woodvale Road
Belfast
Antrim
BT13 3BN
Northern Ireland
Director
Appointed on 6 June 2012
Nationality: British
Occupation: None
Month of birth: December 1955
33a
Woodvale Road
Belfast
Antrim
BT13 3BN
Director
Appointed on 19 February 2013
Nationality: British
Occupation: Methodist Minister
Month of birth: February 1958
33a
Woodvale Road
Belfast
Antrim
BT13 3BN
Northern Ireland
Director
Appointed on 6 June 2012
Nationality: British
Occupation: Director
Month of birth: May 1951
33a
Woodvale Road
Belfast
Antrim
BT13 3BN
Northern Ireland
Director
Appointed on 19 February 2013
Nationality: British
Occupation: Self Employed
Month of birth: September 1968
33a
Woodvale Road
Belfast
Antrim
BT13 3BN
Northern Ireland
Director
Appointed on 6 June 2012
Nationality: British
Occupation: Director
Month of birth: July 1955
33a
Woodvale Road
Belfast
Antrim
BT13 3BN
Northern Ireland
Director
Appointed on 19 February 2013
Resigned on 4 August 2015
Nationality: British
Occupation: Chief Executive
Month of birth: May 1951
33a
Woodvale Road
Belfast
Antrim
BT13 3BN
Northern Ireland
This information was most recently updated 16/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 31 December 2016. Category: Accounts. Type: AA. Barcode: J6FXOKZK. Transaction: MzE4Njc1MjQ4OGFkaXF6a2N4.
Action Date: 19 July 2017. Category: Address. Type: AD01. Barcode: X6B0XODN. Transaction: MzE4MDkyOTExMWFkaXF6a2N4.
Action Date: 6 June 2017. Category: Confirmation statement. Type: CS01. Barcode: X68LTTT5. Transaction: MzE3ODA2MjE0NGFkaXF6a2N4.
Action Date: 31 December 2015. Category: Accounts. Type: AA. Barcode: J5FFW3RM. Transaction: MzE1NzM0NzQyNmFkaXF6a2N4.
Action Date: 6 June 2016. Category: Annual return. Type: AR01. Barcode: X58R64HL. Transaction: MzE1MDQzMjU2MmFkaXF6a2N4.
Action Date: 31 December 2014. Category: Accounts. Type: AA. Barcode: J4G72C8P. Transaction: MzEzMTMzNTAzNGFkaXF6a2N4.
Action Date: 4 August 2015. Category: Officers. Type: TM01. Barcode: X4D2371S. Transaction: MzEyODM4NTM0NGFkaXF6a2N4.
Action Date: 6 June 2015. Category: Annual return. Type: AR01. Barcode: X4A30G16. Transaction: MzEyNTU1NjgxMGFkaXF6a2N4.
Action Date: 31 December 2014. Category: Accounts. Type: AA01. Barcode: J3D9URN4. Transaction: MzEwNDgwNzAxN2FkaXF6a2N4.
Action Date: 6 June 2014. Category: Annual return. Type: AR01. Barcode: X3BBHXV7. Transaction: MzEwMzEzNzI1MmFkaXF6a2N4.
Action Date: 17 December 2013. Category: Address. Type: AD01. Barcode: X2NF1TVU. Transaction: MzA5MDkyMzMxN2FkaXF6a2N4.
Action Date: 30 June 2013. Category: Accounts. Type: AA. Barcode: J2LVAH3K. Transaction: MzA4OTQ5NTQxNWFkaXF6a2N4.
Action Date: 6 June 2013. Category: Annual return. Type: AR01. Barcode: X2A1ETPC. Transaction: MzA3OTM4ODk5MWFkaXF6a2N4.
Action Date: 19 February 2013. Category: Officers. Type: AP01. Barcode: J22XCH2B. Transaction: MzA3MzU3MDk4NGFkaXF6a2N4.
Action Date: 19 February 2013. Category: Officers. Type: AP01. Barcode: J22XCH43. Transaction: MzA3MzU3MDgxMWFkaXF6a2N4.
Action Date: 19 February 2013. Category: Officers. Type: AP01. Barcode: J22XCH23. Transaction: MzA3MzU3MDUwN2FkaXF6a2N4.
Action Date: 19 February 2013. Category: Officers. Type: AP01. Barcode: J22XCH5N. Transaction: MzA3MzU3MDMyN2FkaXF6a2N4.
Action Date: 19 February 2013. Category: Officers. Type: AP01. Barcode: J22XCH3V. Transaction: MzA3MzU2OTk4NGFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: J1A4SGAB. Transaction: MzA1ODY3Mjc2MGFkaXF6a2N4.