BALLYMAC FRIENDSHIP TRUST LIMITED

Register to unlock more data on OkredoRegister

BALLYMAC FRIENDSHIP TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI038017

Incorporation date

01/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Ballymac Friendship Centre, 1a Fraser Pass, Newtownards Road, Belfast BT4 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2000)
dot icon30/01/2026
Micro company accounts made up to 2025-03-31
dot icon28/04/2025
Appointment of Mr Jim Sargent as a director on 2025-03-29
dot icon26/04/2025
Appointment of Mr Stephen Gough as a director on 2025-03-29
dot icon26/04/2025
Appointment of Mr Andrew Herron as a director on 2025-03-29
dot icon26/04/2025
Appointment of Ms Paula Amanda Rowan as a director on 2025-03-29
dot icon26/04/2025
Appointment of Ms Michelle Montgomery as a director on 2025-03-29
dot icon26/04/2025
Appointment of Mr Simon Grant as a director on 2025-03-29
dot icon26/04/2025
Appointment of Mr Eddie Kinner as a director on 2025-03-29
dot icon26/04/2025
Appointment of Ms Linzi Crawford as a director on 2025-03-29
dot icon26/04/2025
Appointment of Ms Nicola Walsh as a director on 2025-03-29
dot icon26/04/2025
Director's details changed for Ms Paula Amanda Rowan on 2025-04-26
dot icon26/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon25/04/2025
Termination of appointment of Margaret Mehaffey as a director on 2025-03-28
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/08/2024
Termination of appointment of Leanne Ellen Jane Todd as a director on 2024-08-20
dot icon06/07/2024
Compulsory strike-off action has been discontinued
dot icon05/07/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/10/2023
Compulsory strike-off action has been discontinued
dot icon24/10/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon11/07/2023
Compulsory strike-off action has been suspended
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/07/2021
Termination of appointment of Gareth Dixon as a director on 2021-07-10
dot icon23/07/2021
Appointment of Ms Leanne Ellen Jane Todd as a director on 2021-07-10
dot icon24/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon19/04/2021
Micro company accounts made up to 2020-03-31
dot icon01/09/2020
Appointment of Mr Stephen Beattie as a director on 2020-08-31
dot icon01/09/2020
Termination of appointment of Warren Holmes as a director on 2020-08-31
dot icon16/04/2020
Termination of appointment of Mark Rainey as a director on 2020-04-03
dot icon16/04/2020
Termination of appointment of William Mccaughey as a director on 2020-04-03
dot icon16/04/2020
Termination of appointment of George Thomas Dorrian as a director on 2020-04-03
dot icon16/04/2020
Appointment of Mr Gareth Dixon as a director on 2020-04-03
dot icon16/04/2020
Appointment of Ms Karla Holmes as a director on 2020-04-03
dot icon02/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon01/04/2019
Termination of appointment of Lee Rainey as a director on 2019-03-18
dot icon07/01/2019
Micro company accounts made up to 2018-03-31
dot icon18/12/2018
Appointment of Mr George Thomas Dorrian as a director on 2018-12-05
dot icon18/12/2018
Termination of appointment of Christopher Hawkes as a director on 2017-03-01
dot icon18/12/2018
Termination of appointment of Jason Mccreight as a director on 2017-03-01
dot icon18/12/2018
Termination of appointment of Mervyn Gibson as a director on 2017-03-01
dot icon18/12/2018
Termination of appointment of Jacqueline Hawkes as a director on 2017-03-01
dot icon18/12/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon17/12/2018
Administrative restoration application
dot icon11/09/2018
Final Gazette dissolved via compulsory strike-off
dot icon11/08/2018
Compulsory strike-off action has been suspended
dot icon26/06/2018
First Gazette notice for compulsory strike-off
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-03-31 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-31 no member list
dot icon27/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-01 no member list
dot icon27/03/2015
Termination of appointment of Lilly Hutton as a director on 2014-12-30
dot icon27/03/2015
Appointment of Mr Warren Holmes as a director on 2015-01-07
dot icon27/03/2015
Termination of appointment of Jonathan Orr as a director on 2014-12-30
dot icon27/03/2015
Termination of appointment of Margaret Hutton as a director on 2014-12-30
dot icon27/03/2015
Termination of appointment of Tracey Finlay as a director on 2014-04-30
dot icon02/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon02/07/2014
Total exemption full accounts made up to 2013-03-31
dot icon07/03/2014
Annual return made up to 2014-03-01 no member list
dot icon03/06/2013
Accounts for a small company made up to 2012-03-31
dot icon30/03/2013
Compulsory strike-off action has been discontinued
dot icon29/03/2013
First Gazette notice for compulsory strike-off
dot icon28/03/2013
Annual return made up to 2013-03-01 no member list
dot icon28/03/2013
Appointment of Ms Jacqueline Hawkes as a director
dot icon28/03/2013
Appointment of Mr Jason Mccreight as a director
dot icon28/03/2013
Appointment of Ms Margaret Mehaffey as a director
dot icon28/03/2013
Termination of appointment of Jacqueline Hawkes as a secretary
dot icon28/03/2013
Appointment of Ms Jacqueline Hawkes as a secretary
dot icon11/04/2012
Annual return made up to 2012-03-01 no member list
dot icon11/04/2012
Appointment of Mr Mark Rainey as a director
dot icon11/04/2012
Appointment of Mrs Tracey Finlay as a director
dot icon11/04/2012
Appointment of Mr Christopher Hawkes as a director
dot icon11/04/2012
Appointment of Mr Jonathan Orr as a director
dot icon11/04/2012
Appointment of Miss Margaret Hutton as a director
dot icon11/04/2012
Appointment of Mr Lee Rainey as a director
dot icon04/04/2012
Compulsory strike-off action has been discontinued
dot icon03/04/2012
Full accounts made up to 2011-03-31
dot icon30/03/2012
First Gazette notice for compulsory strike-off
dot icon30/03/2011
Annual return made up to 2011-03-01 no member list
dot icon30/03/2011
Appointment of Ms Lilly Hutton as a director
dot icon30/03/2011
Appointment of Mr William Mccaughey as a director
dot icon29/12/2010
Accounts for a small company made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-03-01 no member list
dot icon21/12/2010
Director's details changed for Rev Mervyn Gibson on 2010-03-01
dot icon15/02/2010
Accounts for a small company made up to 2009-03-31
dot icon17/02/2009
31/03/08 annual accts
dot icon03/10/2007
31/03/07 annual accts
dot icon21/09/2006
01/03/06 annual return shuttle
dot icon08/09/2006
31/03/06 annual accts
dot icon09/11/2005
31/03/05 annual accts
dot icon18/09/2004
31/03/04 annual accts
dot icon30/06/2004
Change of dirs/sec
dot icon30/06/2004
Change of dirs/sec
dot icon25/06/2004
Change of dirs/sec
dot icon25/06/2004
Change of dirs/sec
dot icon11/03/2004
01/03/04 annual return shuttle
dot icon11/01/2004
31/03/03 annual accts
dot icon14/09/2003
Change of dirs/sec
dot icon03/03/2003
01/03/03 annual return shuttle
dot icon13/01/2003
31/03/02 annual accts
dot icon12/03/2002
01/03/02 annual return shuttle
dot icon19/02/2002
31/03/01 annual accts
dot icon24/01/2002
Change of dirs/sec
dot icon24/03/2001
01/03/01 annual return shuttle
dot icon11/02/2001
Resolutions
dot icon11/02/2001
Updated mem and arts
dot icon03/02/2001
Change of ARD
dot icon22/09/2000
Change of dirs/sec
dot icon05/09/2000
Change of dirs/sec
dot icon15/06/2000
Change of dirs/sec
dot icon05/06/2000
Change of ARD
dot icon01/03/2000
Decln complnce reg new co
dot icon01/03/2000
Pars re dirs/sit reg off
dot icon01/03/2000
Memorandum
dot icon01/03/2000
Articles
dot icon01/03/2000
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
401.14K
-
0.00
-
-
2022
5
404.82K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dorrian, George Thomas
Director
05/12/2018 - 03/04/2020
4
Gibson, Mervyn, Reverend
Director
21/10/2002 - 01/03/2017
16
Robinson, Robert Hetherington
Director
31/08/2000 - 23/07/2001
1
Tinney, Robert
Director
01/03/2000 - 14/06/2004
3
Clarke, Margaret
Director
01/03/2000 - 23/01/2003
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALLYMAC FRIENDSHIP TRUST LIMITED

BALLYMAC FRIENDSHIP TRUST LIMITED is an(a) Active company incorporated on 01/03/2000 with the registered office located at Ballymac Friendship Centre, 1a Fraser Pass, Newtownards Road, Belfast BT4 1BP. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALLYMAC FRIENDSHIP TRUST LIMITED?

toggle

BALLYMAC FRIENDSHIP TRUST LIMITED is currently Active. It was registered on 01/03/2000 .

Where is BALLYMAC FRIENDSHIP TRUST LIMITED located?

toggle

BALLYMAC FRIENDSHIP TRUST LIMITED is registered at Ballymac Friendship Centre, 1a Fraser Pass, Newtownards Road, Belfast BT4 1BP.

What does BALLYMAC FRIENDSHIP TRUST LIMITED do?

toggle

BALLYMAC FRIENDSHIP TRUST LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BALLYMAC FRIENDSHIP TRUST LIMITED?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-03-31.