BELFAST CHAMBER OF TRADE AND COMMERCE LIMITED

Register to unlock more data on OkredoRegister

BELFAST CHAMBER OF TRADE AND COMMERCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI652015

Incorporation date

28/03/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 108 Custom House, Belfast BT1 3ETCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2018)
dot icon09/04/2026
Director's details changed for Joseph O'neill on 2024-06-06
dot icon09/04/2026
Director's details changed for Lynsey Mallon on 2024-02-02
dot icon09/04/2026
Director's details changed for Mr John Mcdonald on 2025-06-26
dot icon09/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon21/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Appointment of Mrs Claire Anne Murray as a director on 2025-05-07
dot icon30/06/2025
Termination of appointment of John Richard Lunn as a director on 2025-06-26
dot icon30/06/2025
Termination of appointment of Anthony Frederick Best as a director on 2025-06-26
dot icon30/06/2025
Appointment of Mr John Mcdonald as a director on 2025-06-26
dot icon10/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon25/09/2024
Micro company accounts made up to 2024-03-31
dot icon13/08/2024
Termination of appointment of Richard John Mcmullan as a director on 2024-06-26
dot icon27/06/2024
Registered office address changed from Suite 406 Arthur House 41 Arthur Street Belfast BT1 4GB Northern Ireland to Suite 108 Custom House Belfast BT1 3ET on 2024-06-27
dot icon27/06/2024
Appointment of Mrs Claudine Jane Heron as a director on 2024-06-06
dot icon27/06/2024
Appointment of Joseph O'neill as a director on 2024-06-06
dot icon16/04/2024
Appointment of Lynsey Mallon as a director on 2024-02-02
dot icon16/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon10/04/2024
Termination of appointment of Samantha Kirk as a director on 2024-01-11
dot icon28/03/2024
Appointment of Ms Clare Guinness as a director on 2024-02-02
dot icon22/02/2024
Termination of appointment of Peter Legge as a director on 2024-02-07
dot icon22/02/2024
Termination of appointment of Rajesh Rana as a director on 2024-01-01
dot icon22/02/2024
Termination of appointment of Amanda Gaye Castray as a director on 2024-01-11
dot icon22/02/2024
Termination of appointment of Gordon Fergus Mcelroy as a director on 2023-06-30
dot icon01/02/2024
Memorandum and Articles of Association
dot icon31/01/2024
Termination of appointment of Leona Geraldine Barr as a director on 2024-01-11
dot icon29/01/2024
Termination of appointment of Anne Mcmullan as a director on 2024-01-11
dot icon29/01/2024
Termination of appointment of Adrian Peter Doyle as a director on 2024-01-11
dot icon26/01/2024
Termination of appointment of David Curry as a director on 2024-01-22
dot icon26/01/2024
Termination of appointment of Christopher Philip Mccausland as a director on 2024-01-11
dot icon26/01/2024
Termination of appointment of Leslie Hume as a director on 2024-01-11
dot icon26/01/2024
Termination of appointment of Alana Coyle as a director on 2024-01-12
dot icon26/01/2024
Termination of appointment of Michelle Greeves as a director on 2024-01-12
dot icon26/01/2024
Termination of appointment of Michael Rodger Stewart as a director on 2024-01-14
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/04/2023
Termination of appointment of Lucy Elliot as a director on 2022-06-29
dot icon04/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon08/03/2023
Notification of a person with significant control statement
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/12/2022
Termination of appointment of Paul Mcmahon as a director on 2022-06-29
dot icon01/11/2022
Appointment of Mr Adrian Peter Doyle as a director on 2022-06-29
dot icon01/11/2022
Appointment of Mrs Leona Geraldine Barr as a director on 2022-06-29
dot icon19/05/2022
Cessation of Gordon Fergus Mcelroy as a person with significant control on 2022-05-19
dot icon15/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/08/2021
Appointment of Mr David Curry as a director on 2021-06-24
dot icon24/08/2021
Termination of appointment of Norman Maynes as a director on 2021-06-24
dot icon17/08/2021
Termination of appointment of Damian Toner as a director on 2021-07-31
dot icon28/07/2021
Appointment of Ms Amanda Gaye Castray as a director on 2021-06-24
dot icon13/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon13/04/2021
Termination of appointment of Mark O'brien as a director on 2019-06-20
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/09/2020
Termination of appointment of Aileen Mcgrogan as a director on 2020-06-25
dot icon06/08/2020
Termination of appointment of Andrew Rea Irvine as a director on 2020-06-25
dot icon06/08/2020
Appointment of Mr Darragh Martin Mccarthy as a director on 2020-06-25
dot icon06/08/2020
Appointment of Mrs Samantha Kirk as a director on 2020-06-25
dot icon09/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon13/01/2020
Resolutions
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/12/2019
Appointment of Mrs Lucy Elliot as a director on 2019-10-03
dot icon30/10/2019
Appointment of Mr Andrew Paul Mcclurg as a director on 2019-10-03
dot icon05/07/2019
Termination of appointment of Stephen Mewha as a director on 2019-06-20
dot icon02/07/2019
Appointment of Mr Gavin William Annon as a director on 2019-01-30
dot icon10/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon10/04/2019
Termination of appointment of Christopher Suitor as a director on 2019-01-27
dot icon17/01/2019
Second filing for the appointment of Damien Toner as a director
dot icon07/11/2018
Termination of appointment of Joanne Bell as a director on 2018-10-01
dot icon05/11/2018
Appointment of Mr Damien Toner as a director on 2018-03-28
dot icon05/11/2018
Appointment of Mr Leslie Hume as a director on 2018-03-28
dot icon05/11/2018
Appointment of Mr Christopher Suitor as a director on 2018-03-28
dot icon05/11/2018
Appointment of Mrs Aileen Mcgrogan as a director on 2018-03-28
dot icon05/11/2018
Appointment of Mr Stephen Mewha as a director on 2018-03-28
dot icon05/11/2018
Appointment of Mr Richard John Mcmullan as a director on 2018-03-28
dot icon12/09/2018
Appointment of Mr Christopher Philip Mccausland as a director on 2018-09-12
dot icon03/09/2018
Appointment of Mr John Richard Lunn as a director on 2018-09-03
dot icon03/09/2018
Appointment of Mrs Joanne Bell as a director on 2018-09-03
dot icon03/09/2018
Appointment of Mr Paul Mcmahon as a director on 2018-09-03
dot icon03/09/2018
Appointment of Mr Michael Rodger Stewart as a director on 2018-09-03
dot icon03/09/2018
Appointment of Mr Peter Legge as a director on 2018-09-03
dot icon03/09/2018
Appointment of Ms Anne Mcmullan as a director on 2018-09-03
dot icon03/09/2018
Appointment of Mrs Alana Coyle as a director on 2018-09-03
dot icon03/09/2018
Appointment of Mr Norman Maynes as a director on 2018-09-03
dot icon03/09/2018
Appointment of Mrs Michelle Greeves as a director on 2018-09-03
dot icon03/09/2018
Appointment of Mr Andrew Rea Irvine as a director on 2018-09-03
dot icon03/09/2018
Appointment of Mr Rajesh Rana as a director on 2018-09-03
dot icon03/09/2018
Appointment of Mr Anthony Frederick Best as a director on 2018-09-03
dot icon03/09/2018
Appointment of Mr Mark O'brien as a director on 2018-09-03
dot icon03/09/2018
Registered office address changed from Sinclair House Second Floor 95 - 101 Royal Avenue Belfast BT1 1FE to Suite 406 Arthur House 41 Arthur Street Belfast BT1 4GB on 2018-09-03
dot icon09/05/2018
Resolutions
dot icon09/05/2018
Change of name notice
dot icon01/05/2018
Resolutions
dot icon01/05/2018
Change of name with request to seek comments from relevant body
dot icon28/03/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
252.01K
-
0.00
-
-
2022
3
277.29K
-
0.00
-
-
2023
3
358.19K
-
0.00
-
-
2023
3
358.19K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

358.19K £Ascended29.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gordon Fergus Mcelroy
Director
28/03/2018 - 30/06/2023
141
Hume, Leslie
Director
28/03/2018 - 11/01/2024
11
O'neill, Joseph
Director
06/06/2024 - Present
12
Guinness, Clare
Director
02/02/2024 - Present
2
Suitor, Christopher
Director
28/03/2018 - 27/01/2019
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BELFAST CHAMBER OF TRADE AND COMMERCE LIMITED

BELFAST CHAMBER OF TRADE AND COMMERCE LIMITED is an(a) Active company incorporated on 28/03/2018 with the registered office located at Suite 108 Custom House, Belfast BT1 3ET. There are currently 9 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BELFAST CHAMBER OF TRADE AND COMMERCE LIMITED?

toggle

BELFAST CHAMBER OF TRADE AND COMMERCE LIMITED is currently Active. It was registered on 28/03/2018 .

Where is BELFAST CHAMBER OF TRADE AND COMMERCE LIMITED located?

toggle

BELFAST CHAMBER OF TRADE AND COMMERCE LIMITED is registered at Suite 108 Custom House, Belfast BT1 3ET.

What does BELFAST CHAMBER OF TRADE AND COMMERCE LIMITED do?

toggle

BELFAST CHAMBER OF TRADE AND COMMERCE LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

How many employees does BELFAST CHAMBER OF TRADE AND COMMERCE LIMITED have?

toggle

BELFAST CHAMBER OF TRADE AND COMMERCE LIMITED had 3 employees in 2023.

What is the latest filing for BELFAST CHAMBER OF TRADE AND COMMERCE LIMITED?

toggle

The latest filing was on 09/04/2026: Director's details changed for Joseph O'neill on 2024-06-06.