BELFAST CITY AIRPORT LIMITED

Register to unlock more data on OkredoRegister

BELFAST CITY AIRPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI016363

Incorporation date

10/01/1983

Size

Full

Contacts

Registered address

Registered address

Sydenham Bypass, Belfast, BT3 9JHCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1983)
dot icon09/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon07/05/2025
Full accounts made up to 2024-12-31
dot icon19/12/2024
Satisfaction of charge NI0163630004 in full
dot icon18/12/2024
Registration of charge NI0163630005, created on 2024-12-13
dot icon23/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon17/07/2024
Full accounts made up to 2023-12-31
dot icon10/04/2024
Cessation of Raymond John Mcnair as a person with significant control on 2023-01-13
dot icon10/04/2024
Cessation of Anna Louise Dellis as a person with significant control on 2022-12-31
dot icon10/04/2024
Notification of Anka Acquisition Limited as a person with significant control on 2016-04-06
dot icon10/04/2024
Notification of Patricia Elizabeth Burns as a person with significant control on 2023-06-01
dot icon10/04/2024
Notification of Christopher Rowland as a person with significant control on 2022-12-14
dot icon10/04/2024
Change of details for Anka Acquisition Limited as a person with significant control on 2016-04-16
dot icon02/11/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon18/07/2023
Full accounts made up to 2022-12-31
dot icon13/01/2023
Termination of appointment of Raymond John Mcnair as a secretary on 2023-01-13
dot icon13/01/2023
Termination of appointment of Raymond John Mcnair as a director on 2023-01-13
dot icon14/12/2022
Termination of appointment of Anna Louise Dellis as a director on 2022-12-14
dot icon14/12/2022
Appointment of Mr Christopher David Rowland as a director on 2022-12-14
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon06/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon06/09/2022
Cessation of Brian Denis Roche as a person with significant control on 2022-06-30
dot icon27/10/2021
Notification of Matthew David Hall as a person with significant control on 2021-10-22
dot icon27/10/2021
Appointment of Mr Matthew David Hall as a director on 2021-10-22
dot icon11/10/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon05/08/2021
Termination of appointment of Brian Ambrose as a director on 2021-06-30
dot icon05/08/2021
Cessation of Brian Ambrose as a person with significant control on 2021-06-30
dot icon25/06/2021
Full accounts made up to 2020-12-31
dot icon23/06/2021
Notification of James Peter Dawes as a person with significant control on 2021-06-17
dot icon23/06/2021
Appointment of Mr James Peter Dawes as a director on 2021-06-17
dot icon23/06/2021
Cessation of Sebastian Schwengber as a person with significant control on 2021-06-17
dot icon23/06/2021
Termination of appointment of Sebastian Schwengber as a director on 2021-06-17
dot icon07/01/2021
Termination of appointment of Nigel Hargreaves Northridge as a director on 2020-12-31
dot icon07/01/2021
Cessation of Nigel Hargreaves Northridge as a person with significant control on 2020-12-31
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon22/09/2020
Notification of Declan Collier as a person with significant control on 2020-07-14
dot icon22/09/2020
Notification of Brian Denis Roche as a person with significant control on 2020-01-01
dot icon30/07/2020
Appointment of Mr Declan Collier as a director on 2020-07-14
dot icon13/11/2019
Director's details changed for Mr Sebastian Schwengber on 2019-11-01
dot icon13/11/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon10/06/2019
Full accounts made up to 2018-12-31
dot icon27/02/2019
Notification of Sebastian Schwengber as a person with significant control on 2019-02-19
dot icon27/02/2019
Cessation of Andrew Craig Hopkins as a person with significant control on 2019-02-19
dot icon27/02/2019
Appointment of Mr Sebastian Schwengber as a director on 2019-02-19
dot icon27/02/2019
Termination of appointment of Andrew Craig Hopkins as a director on 2019-02-19
dot icon12/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon12/11/2018
Notification of Nigel Hargreaves Northridge as a person with significant control on 2018-03-01
dot icon12/11/2018
Notification of Andrew Craig Hopkins as a person with significant control on 2018-05-25
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon19/06/2018
Termination of appointment of Philip Joseph White as a director on 2018-05-25
dot icon19/06/2018
Appointment of Mr Andrew Craig Hopkins as a director on 2018-05-25
dot icon04/04/2018
Registration of charge NI0163630004, created on 2018-03-26
dot icon29/03/2018
Satisfaction of charge NI0163630003 in full
dot icon01/03/2018
Appointment of Mr Nigel Hargreaves Northridge as a director on 2018-03-01
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon10/11/2017
Notification of Anna Louise Dellis as a person with significant control on 2017-06-01
dot icon10/11/2017
Cessation of Hans Rupprecht Wilhelm Meissner as a person with significant control on 2017-06-01
dot icon10/11/2017
Cessation of Maxime Jean Pierre Jacqz as a person with significant control on 2017-06-01
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon07/06/2017
Director's details changed for Mr Brian Ambrose on 2017-06-01
dot icon07/06/2017
Secretary's details changed for Raymond John Mcnair on 2017-06-01
dot icon07/06/2017
Termination of appointment of Hans Rupprecht Wilhelm Meissner as a director on 2017-06-01
dot icon07/06/2017
Termination of appointment of Maxime Jean Pierre Jacqz as a director on 2017-06-01
dot icon07/06/2017
Appointment of Mr Raymond John Mcnair as a director on 2017-06-01
dot icon07/06/2017
Appointment of Ms Anna Louise Dellis as a director on 2017-06-01
dot icon07/06/2017
Appointment of Mr Philip Joseph White as a director on 2017-06-01
dot icon01/12/2016
Satisfaction of charge 2 in full
dot icon23/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon20/10/2016
Termination of appointment of Scott Springett as a director on 2016-10-20
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon12/01/2016
Statement of capital on 2016-01-12
dot icon08/01/2016
Statement by Directors
dot icon08/01/2016
Solvency Statement dated 15/12/15
dot icon08/01/2016
Resolutions
dot icon08/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon28/10/2015
Registration of charge NI0163630003, created on 2015-10-26
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon02/03/2015
Termination of appointment of Jochen Franz Schnadt as a director on 2015-01-09
dot icon17/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon09/04/2014
Appointment of Mr Jochen Franz Schnadt as a director
dot icon07/02/2014
Termination of appointment of Nigel Hamilton as a director
dot icon07/01/2014
Annual return made up to 2013-11-10 with full list of shareholders
dot icon07/01/2014
Termination of appointment of John Mcconnell as a director
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon29/11/2011
Director's details changed for Maxime Jean Pierre Jacqz on 2011-11-29
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon10/11/2010
Director's details changed for Maxime Jean Pierre Jacqz on 2010-11-10
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon03/12/2009
Director's details changed
dot icon02/12/2009
Director's details changed for Scott Springett on 2009-11-10
dot icon02/12/2009
Director's details changed for Mr John Edward Mcconnell on 2009-11-10
dot icon02/12/2009
Director's details changed for Nigel Hamilton on 2009-11-10
dot icon02/12/2009
Director's details changed for Hans Rupprecht Meissner on 2009-11-10
dot icon02/12/2009
Director's details changed for Brian Ambrose on 2009-11-10
dot icon02/12/2009
Director's details changed for Maxime Jean Pierre Jacoz on 2008-09-24
dot icon14/11/2009
Full accounts made up to 2008-12-31
dot icon11/05/2009
Change of dirs/sec
dot icon28/11/2008
10/11/08 annual return shuttle
dot icon29/10/2008
Updated mem and arts
dot icon29/10/2008
Resolutions
dot icon20/10/2008
Particulars of a mortgage charge
dot icon10/10/2008
Change of dirs/sec
dot icon10/10/2008
Change of dirs/sec
dot icon10/10/2008
Change of dirs/sec
dot icon30/09/2008
31/12/07 annual accts
dot icon29/09/2008
Mortgage satisfaction
dot icon09/09/2008
Statutory declaration
dot icon13/06/2008
Change of dirs/sec
dot icon13/06/2008
Change of dirs/sec
dot icon11/06/2008
Change of dirs/sec
dot icon11/06/2008
Change of dirs/sec
dot icon19/12/2007
10/11/07 annual return shuttle
dot icon27/04/2007
31/12/06 annual accts
dot icon26/11/2006
10/11/06 annual return shuttle
dot icon28/10/2006
Change of dirs/sec
dot icon15/09/2006
Change of dirs/sec
dot icon15/09/2006
Change of dirs/sec
dot icon07/09/2006
31/12/05 annual accts
dot icon14/12/2005
10/11/05 annual return shuttle
dot icon10/05/2005
31/12/04 annual accts
dot icon23/11/2004
10/11/04 annual return shuttle
dot icon05/07/2004
Change of dirs/sec
dot icon12/06/2004
31/12/03 annual accts
dot icon10/05/2004
Change of dirs/sec
dot icon10/05/2004
Change of dirs/sec
dot icon28/01/2004
Change of dirs/sec
dot icon28/11/2003
31/01/03 annual accts
dot icon07/11/2003
10/11/03 annual return shuttle
dot icon07/09/2003
Change of ARD
dot icon18/06/2003
Change of dirs/sec
dot icon09/06/2003
Particulars of a mortgage charge
dot icon04/06/2003
Auditor resignation
dot icon02/06/2003
Return of allot of shares
dot icon02/06/2003
Decl re assist acqn shs
dot icon02/06/2003
Decl re assist acqn shs
dot icon02/06/2003
Decl re assist acqn shs
dot icon02/06/2003
Change of dirs/sec
dot icon02/06/2003
Change of dirs/sec
dot icon02/06/2003
Change in sit reg add
dot icon02/06/2003
Change of dirs/sec
dot icon02/06/2003
Change of dirs/sec
dot icon02/06/2003
Change of dirs/sec
dot icon02/06/2003
Updated mem and arts
dot icon02/06/2003
Resolutions
dot icon02/06/2003
Not of incr in nom cap
dot icon02/06/2003
Resolutions
dot icon02/06/2003
Updated mem and arts
dot icon09/12/2002
10/11/02 annual return shuttle
dot icon02/12/2002
31/01/02 annual accts
dot icon24/06/2002
Change of dirs/sec
dot icon11/12/2001
31/01/01 annual accts
dot icon18/11/2001
10/11/01 annual return shuttle
dot icon30/05/2001
Not of incr in nom cap
dot icon30/05/2001
Return of allot of shares
dot icon04/12/2000
31/01/00 annual accts
dot icon20/11/2000
10/11/00 annual return shuttle
dot icon12/09/2000
Change of dirs/sec
dot icon06/05/2000
Change in sit reg add
dot icon20/11/1999
10/11/99 annual return shuttle
dot icon05/10/1999
31/01/99 annual accts
dot icon06/05/1999
Change of dirs/sec
dot icon06/05/1999
Change of dirs/sec
dot icon06/05/1999
Change of dirs/sec
dot icon06/05/1999
Change of dirs/sec
dot icon10/12/1998
10/11/98 annual return shuttle
dot icon30/11/1998
31/01/98 annual accts
dot icon02/07/1998
Change of dirs/sec
dot icon03/12/1997
31/01/97 annual accts
dot icon25/11/1997
Change of dirs/sec
dot icon25/11/1997
10/11/97 annual return shuttle
dot icon12/09/1997
Change of dirs/sec
dot icon12/09/1997
Change of dirs/sec
dot icon12/09/1997
Change of dirs/sec
dot icon12/09/1997
Change of dirs/sec
dot icon12/09/1997
Change of dirs/sec
dot icon03/04/1997
Change of dirs/sec
dot icon28/02/1997
Change of dirs/sec
dot icon18/12/1996
30/11/96 annual return shuttle
dot icon24/09/1996
31/01/96 annual accts
dot icon21/12/1995
30/11/95 annual return shuttle
dot icon23/11/1995
31/01/95 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
30/11/94 annual return shuttle
dot icon02/12/1994
31/01/94 annual accts
dot icon31/08/1994
Change of dirs/sec
dot icon31/08/1994
Change of dirs/sec
dot icon08/12/1993
30/11/93 annual return shuttle
dot icon03/12/1993
31/01/93 annual accts
dot icon05/12/1992
30/11/92 annual return shuttle
dot icon05/12/1992
Updated mem and arts
dot icon05/12/1992
31/01/92 annual accts
dot icon26/11/1992
Cert change
dot icon26/11/1992
Resolution to change name
dot icon28/08/1992
Change of dirs/sec
dot icon11/12/1991
30/11/91 annual return form
dot icon11/12/1991
31/01/91 annual accts
dot icon31/05/1991
Change of dirs/sec
dot icon31/12/1990
30/11/90 annual return
dot icon20/12/1990
31/01/90 annual accts
dot icon03/02/1990
12/01/90 annual return
dot icon01/02/1990
31/03/89 annual accts
dot icon23/11/1989
Change of ARD during arp
dot icon26/01/1989
11/01/89 annual return
dot icon25/01/1989
31/03/88 annual accts
dot icon12/12/1988
Auditor resignation
dot icon01/09/1988
Change of dirs/sec
dot icon16/05/1988
Change of dirs/sec
dot icon29/01/1988
07/01/88 annual return
dot icon21/01/1988
31/03/87 annual accts
dot icon27/03/1987
Allotment (cash)
dot icon07/02/1987
14/01/87 annual return
dot icon30/01/1987
31/03/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/02/1986
31/03/85 annual accts
dot icon13/02/1986
14/01/86 annual return
dot icon19/02/1985
31/03/84 annual accts
dot icon19/02/1985
03/10/84 annual return
dot icon28/04/1983
Particulars re directors
dot icon02/02/1983
Notice of ARD
dot icon10/01/1983
Incorporation
dot icon10/01/1983
Miscellaneous
dot icon10/01/1983
Articles
dot icon10/01/1983
Memorandum
dot icon10/01/1983
Statement of nominal cap
dot icon10/01/1983
Decl on compl on incorp
dot icon10/01/1983
Pars re dirs/sit reg offi

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnair, Raymond John
Director
31/05/2017 - 12/01/2023
8
Northridge, Nigel Hargreaves
Director
01/03/2018 - 31/12/2020
17
Schwengber, Sebastian
Director
19/02/2019 - 17/06/2021
33
Collier, Declan
Director
14/07/2020 - Present
15
Hall, Matthew David
Director
22/10/2021 - Present
14

Persons with Significant Control

23
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 CITY AIRPORT LIMITED

BELFAST CITY AIRPORT LIMITED is an(a) Active company incorporated on 10/01/1983 with the registered office located at Sydenham Bypass, Belfast, BT3 9JH. There are currently 4 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 CITY AIRPORT LIMITED?

toggle

BELFAST CITY AIRPORT LIMITED is currently Active. It was registered on 10/01/1983 .

Where is BELFAST CITY AIRPORT LIMITED located?

toggle

BELFAST CITY AIRPORT LIMITED is registered at Sydenham Bypass, Belfast, BT3 9JH.

What does BELFAST CITY AIRPORT LIMITED do?

toggle

BELFAST CITY AIRPORT LIMITED operates in the Scheduled passenger air transport (51.10/1 - SIC 2007) sector.

What is the latest filing for BELFAST CITY AIRPORT LIMITED?

toggle

The latest filing was on 09/09/2025: Confirmation statement made on 2025-09-08 with no updates.