BELFAST BUS COMPANY LTD

Register to unlock more data on OkredoRegister

BELFAST BUS COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI033825

Incorporation date

13/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eagle Star House, 5-7 Upper Queen Street, Belfast, Northern Ireland BT1 6FBCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1998)
dot icon17/11/2025
Registered office address changed from Unit 1 Bayview Industrial Estate Dargan Crescent Belfast Co Antrim BT3 9JP to Eagle Star House 5-7 Upper Queen Street Belfast Northern Ireland BT1 6FB on 2025-11-17
dot icon12/08/2025
Voluntary arrangement's supervisor's abstract of receipts and payments
dot icon15/04/2025
Statement of affairs
dot icon25/03/2025
Current accounting period shortened from 2024-03-25 to 2024-03-24
dot icon21/03/2025
Appointment of a liquidator
dot icon21/03/2025
Resolutions
dot icon20/01/2025
Confirmation statement made on 2024-10-19 with no updates
dot icon26/12/2024
Previous accounting period shortened from 2024-03-26 to 2024-03-25
dot icon28/08/2024
Voluntary arrangement supervisor's abstract of receipts and payments to 2024-06-12
dot icon27/06/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2024
Current accounting period shortened from 2023-03-27 to 2023-03-26
dot icon23/01/2024
Confirmation statement made on 2023-10-19 with no updates
dot icon28/12/2023
Previous accounting period shortened from 2023-03-28 to 2023-03-27
dot icon14/11/2023
Satisfaction of charge NI0338250002 in full
dot icon04/07/2023
Notice to Registrar of voluntary arrangement taking effect
dot icon28/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/06/2023
Termination of appointment of David Albert Moore as a director on 2023-06-15
dot icon06/06/2023
Termination of appointment of Robert Anthony Thompson as a director on 2023-06-06
dot icon06/06/2023
Termination of appointment of Bradley Jordan Moore as a director on 2023-06-06
dot icon28/03/2023
Current accounting period shortened from 2022-03-29 to 2022-03-28
dot icon23/01/2023
Confirmation statement made on 2022-10-19 with no updates
dot icon29/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon27/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon05/01/2022
Confirmation statement made on 2021-10-19 with updates
dot icon31/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon08/03/2021
Director's details changed for Mr David Albert Moore on 2021-03-08
dot icon08/03/2021
Confirmation statement made on 2020-10-19 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/02/2020
Termination of appointment of Robert Desmond Chambers as a director on 2020-02-10
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/10/2018
Notification of Stephen Quinn as a person with significant control on 2018-08-17
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon19/10/2018
Cessation of Eric Moore as a person with significant control on 2018-08-17
dot icon19/10/2018
Notification of David Albert Moore as a person with significant control on 2018-08-17
dot icon24/08/2018
Appointment of Mr Robert Desmond Chambers as a director on 2018-08-22
dot icon24/08/2018
Appointment of Mr Bradley Jordan Moore as a director on 2018-08-22
dot icon24/08/2018
Appointment of Mr Robert Thompson as a director on 2018-08-22
dot icon23/08/2018
Termination of appointment of Eric Travis Moore as a director on 2018-08-21
dot icon23/08/2018
Termination of appointment of Eric Moore as a director on 2018-08-21
dot icon23/08/2018
Termination of appointment of Tammy-Ann Moore as a secretary on 2018-08-21
dot icon15/05/2018
Registration of charge NI0338250002, created on 2018-05-15
dot icon04/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Appointment of Stephen David Wesley Quinn as a director on 2017-12-18
dot icon19/12/2017
Appointment of Mr David Albert Moore as a director on 2017-12-18
dot icon12/06/2017
Termination of appointment of Tammy-Ann Moore as a director on 2016-03-14
dot icon13/04/2017
Confirmation statement made on 2017-03-13 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2016
Registered office address changed from 248 Upper Newtownards Road Belfast BT4 3EU to Unit 1 Bayview Industrial Estate Dargan Crescent Belfast Co Antrim BT3 9JP on 2016-12-08
dot icon12/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon12/04/2016
Director's details changed for Miss Tammi-Ann Ann Moore on 2009-10-02
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2013
Certificate of change of name
dot icon19/11/2013
Change of name notice
dot icon28/05/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon27/05/2013
Director's details changed for Eric Travis Moore on 2012-04-01
dot icon01/05/2013
Registered office address changed from Bdo Stoy Hayward Lindsay House 10 Callender Street Belfast BT1 5BN on 2013-05-01
dot icon20/02/2013
Director's details changed for Miss Tammy-Ann Ann Moore on 2012-03-09
dot icon20/02/2013
Director's details changed for Eric Travis Moore on 2012-03-09
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Secretary's details changed for Tammy-Ann Moore on 2012-03-09
dot icon03/05/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon03/05/2012
Director's details changed for Eric Moore on 2012-03-09
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/04/2010
Director's details changed for Eric Moore on 2010-03-29
dot icon30/04/2010
Director's details changed for Tammy-Ann Moore on 2010-03-29
dot icon30/04/2010
Director's details changed for Eric Travis Moore on 2010-03-29
dot icon07/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/10/2009
Appointment of Tammy-Ann Moore as a director
dot icon08/10/2009
Appointment of Eric Travis Moore as a director
dot icon09/04/2009
13/03/09 annual return shuttle
dot icon08/03/2009
31/03/08 annual accts
dot icon21/05/2008
13/03/08 annual return shuttle
dot icon02/02/2008
31/03/07 annual accts
dot icon24/05/2007
13/03/07 annual return shuttle
dot icon19/01/2007
31/03/06 annual accts
dot icon04/08/2006
13/03/06 annual return shuttle
dot icon08/04/2006
Change of dirs/sec
dot icon21/03/2006
Change of dirs/sec
dot icon31/08/2005
31/03/05 annual accts
dot icon19/01/2005
31/03/04 annual accts
dot icon20/04/2004
13/03/04 annual return shuttle
dot icon16/09/2003
31/03/03 annual accts
dot icon02/05/2003
13/03/03 annual return shuttle
dot icon11/10/2002
31/03/02 annual accts
dot icon06/06/2002
13/03/02 annual return shuttle
dot icon19/11/2001
Return of allot of shares
dot icon19/11/2001
Return of allot of shares
dot icon15/11/2001
31/03/01 annual accts
dot icon08/11/2001
Return of allot of shares
dot icon11/06/2001
13/03/01 annual return shuttle
dot icon16/01/2001
31/03/00 annual accts
dot icon19/10/2000
Updated mem and arts
dot icon11/10/2000
Resolution to change name
dot icon20/08/2000
Return of allot of shares
dot icon28/03/2000
13/03/00 annual return shuttle
dot icon22/01/2000
31/03/99 annual accts
dot icon11/08/1999
Return of allot of shares
dot icon11/08/1999
Resolutions
dot icon11/08/1999
Not of incr in nom cap
dot icon11/08/1999
Updated mem and arts
dot icon09/03/1999
13/03/99 annual return shuttle
dot icon17/09/1998
Change in sit reg add
dot icon17/09/1998
Change of dirs/sec
dot icon17/09/1998
Change of dirs/sec
dot icon17/09/1998
Change of dirs/sec
dot icon13/03/1998
Decln complnce reg new co
dot icon13/03/1998
Incorporation
dot icon13/03/1998
Memorandum
dot icon13/03/1998
Pars re dirs/sit reg off
dot icon13/03/1998
Articles
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
31/03/2023
dot iconNext confirmation date
19/10/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
24/03/2024
dot iconNext due on
25/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
269.92K
-
0.00
1.40K
-
2022
0
241.14K
-
0.00
6.04K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Eric
Director
13/03/1998 - 21/08/2018
15
Moore, Ann
Director
13/03/1998 - 08/03/2006
-
Moore, Eric
Secretary
13/03/1998 - 08/03/2006
-
Quinn, Stephen David Wesley
Director
18/12/2017 - Present
29
Mr David Albert Moore
Director
18/12/2017 - 15/06/2023
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELFAST BUS COMPANY LTD

BELFAST BUS COMPANY LTD is an(a) Liquidation company incorporated on 13/03/1998 with the registered office located at Eagle Star House, 5-7 Upper Queen Street, Belfast, Northern Ireland BT1 6FB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELFAST BUS COMPANY LTD?

toggle

BELFAST BUS COMPANY LTD is currently Liquidation. It was registered on 13/03/1998 .

Where is BELFAST BUS COMPANY LTD located?

toggle

BELFAST BUS COMPANY LTD is registered at Eagle Star House, 5-7 Upper Queen Street, Belfast, Northern Ireland BT1 6FB.

What does BELFAST BUS COMPANY LTD do?

toggle

BELFAST BUS COMPANY LTD operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for BELFAST BUS COMPANY LTD?

toggle

The latest filing was on 17/11/2025: Registered office address changed from Unit 1 Bayview Industrial Estate Dargan Crescent Belfast Co Antrim BT3 9JP to Eagle Star House 5-7 Upper Queen Street Belfast Northern Ireland BT1 6FB on 2025-11-17.