BELFAST CENTRAL BUSINESS DISTRICT (BID) LTD

Register to unlock more data on OkredoRegister

BELFAST CENTRAL BUSINESS DISTRICT (BID) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI649962

Incorporation date

22/12/2017

Size

Micro Entity

Contacts

Registered address

Registered address

#411 Scottish Provident Building 7 Donegall Square West, Belfast BT1 6JHCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2017)
dot icon10/02/2026
-
dot icon10/02/2026
-
dot icon10/02/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon29/01/2026
Termination of appointment of Mairead Scott as a director on 2025-12-01
dot icon07/01/2026
Termination of appointment of Michael Edward Thomas Mitchell as a director on 2026-01-07
dot icon13/11/2025
Micro company accounts made up to 2025-03-31
dot icon22/09/2025
Termination of appointment of Jonathan Topping as a director on 2025-09-18
dot icon21/05/2025
Appointment of Mr Paul Roberts as a director on 2025-05-08
dot icon12/05/2025
Appointment of Ms Orla Farquharson as a director on 2025-04-10
dot icon09/05/2025
Termination of appointment of Karen Louise Blair as a director on 2025-05-09
dot icon09/05/2025
Appointment of Mrs Avril Keys as a director on 2025-04-10
dot icon09/05/2025
Appointment of Mrs Jeanette Donohoe as a director on 2025-04-10
dot icon09/05/2025
Appointment of Mr Ruairi Mclaughlin as a director on 2025-04-10
dot icon03/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon25/09/2024
Appointment of Mrs Ciara Davidson as a director on 2024-09-25
dot icon11/09/2024
Micro company accounts made up to 2024-03-31
dot icon30/08/2024
Termination of appointment of Julia Corkey as a director on 2024-08-07
dot icon21/05/2024
Appointment of Mrs Mairead Scott as a director on 2024-04-23
dot icon22/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon29/11/2023
Termination of appointment of Philip Gerard Donaldson as a director on 2023-11-29
dot icon16/11/2023
Micro company accounts made up to 2023-03-31
dot icon31/07/2023
Termination of appointment of Blair Edward Otway Mayne as a director on 2023-07-31
dot icon31/07/2023
Termination of appointment of John Paul Johnston as a director on 2023-07-31
dot icon31/07/2023
Appointment of Mr Andrew David Wiggam as a director on 2023-07-31
dot icon20/04/2023
Appointment of Mr Michael Edward Thomas Mitchell as a director on 2023-04-20
dot icon06/03/2023
Termination of appointment of David Andrew Campton as a director on 2023-01-31
dot icon23/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/09/2022
Appointment of Mr Fearghal Terence Mckinney as a director on 2022-08-30
dot icon01/09/2022
Appointment of Mrs Mary Louise Doyle as a director on 2022-08-30
dot icon22/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/09/2021
Appointment of Ms Karen Louise Blair as a director on 2021-08-10
dot icon18/08/2021
Termination of appointment of Geraldine Christina Duggan as a director on 2021-08-10
dot icon11/08/2021
Registered office address changed from #410 Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH Northern Ireland to #411 Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 2021-08-11
dot icon19/07/2021
Appointment of Miss Julia Corkey as a director on 2020-09-30
dot icon01/04/2021
Termination of appointment of John Mcmahon as a director on 2021-04-01
dot icon02/03/2021
Micro company accounts made up to 2020-03-31
dot icon26/01/2021
Appointment of Rev David Andrew Campton as a director on 2021-01-14
dot icon08/01/2021
Appointment of Mr Eamon John Butler as a director on 2019-05-14
dot icon23/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon30/09/2020
Appointment of Mr Colin Robert Thomas Mounstephen as a director on 2020-06-04
dot icon29/05/2020
Appointment of Mr Blair Edward Otway Mayne as a director on 2020-01-14
dot icon21/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon08/11/2019
Appointment of Mrs Sarah Cull as a director on 2019-08-01
dot icon08/11/2019
Termination of appointment of Judith Fox as a director on 2019-08-01
dot icon17/05/2019
Micro company accounts made up to 2019-03-31
dot icon17/05/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon25/02/2019
Registered office address changed from Second Floor Sinclair House 95-101 Royal Avenue Belfast Northern Ireland BT1 1FE to #410 Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 2019-02-25
dot icon04/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon04/01/2019
Appointment of Mr Jonathan Topping as a director on 2018-02-01
dot icon04/01/2019
Appointment of Ms Judith Fox as a director on 2018-06-19
dot icon04/01/2019
Appointment of Mr John Mcmahon as a director on 2018-05-15
dot icon04/01/2019
Termination of appointment of Conal Robert Stewart as a director on 2018-03-01
dot icon04/01/2019
Termination of appointment of Conal Robert Stewart as a secretary on 2018-03-01
dot icon01/03/2018
Cessation of Conal Robert Stewart as a person with significant control on 2018-03-01
dot icon01/03/2018
Notification of Christopher John Mccracken as a person with significant control on 2018-03-01
dot icon01/03/2018
Appointment of Mr Christopher John Mccracken as a director on 2018-03-01
dot icon16/01/2018
Appointment of Mr Philip Gerard Donaldson as a director on 2018-01-11
dot icon16/01/2018
Appointment of John Paul Johnston as a director on 2018-01-11
dot icon22/12/2017
Incorporation
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
21/12/2026
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
4
209.47K
-
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doyle, Mary Louise
Director
30/08/2022 - Present
-
Mcmahon, John
Director
15/05/2018 - 01/04/2021
8
Roberts, Paul
Director
08/05/2025 - Present
1
Mckinney, Fearghal Terence
Director
30/08/2022 - Present
6
Donaldson, Philip Gerard
Director
11/01/2018 - 29/11/2023
12

Persons with Significant Control

2
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 BELFAST CENTRAL BUSINESS DISTRICT (BID) LTD

BELFAST CENTRAL BUSINESS DISTRICT (BID) LTD is an(a) Active company incorporated on 22/12/2017 with the registered office located at #411 Scottish Provident Building 7 Donegall Square West, Belfast BT1 6JH. There are currently 13 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 BELFAST CENTRAL BUSINESS DISTRICT (BID) LTD?

toggle

BELFAST CENTRAL BUSINESS DISTRICT (BID) LTD is currently Active. It was registered on 22/12/2017 .

Where is BELFAST CENTRAL BUSINESS DISTRICT (BID) LTD located?

toggle

BELFAST CENTRAL BUSINESS DISTRICT (BID) LTD is registered at #411 Scottish Provident Building 7 Donegall Square West, Belfast BT1 6JH.

What does BELFAST CENTRAL BUSINESS DISTRICT (BID) LTD do?

toggle

BELFAST CENTRAL BUSINESS DISTRICT (BID) LTD operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BELFAST CENTRAL BUSINESS DISTRICT (BID) LTD?

toggle

The latest filing was on 10/02/2026: undefined.