BELFAST CITY AUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BELFAST CITY AUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI030431

Incorporation date

06/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Comber Road, Carryduff, Belfast BT8 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1996)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon23/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon17/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon14/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon18/04/2023
Statement of capital following an allotment of shares on 2023-03-24
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon02/04/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon02/08/2021
Appointment of Mrs Julie Hill as a director on 2020-06-01
dot icon07/06/2021
Registration of charge NI0304310003, created on 2021-05-28
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/05/2021
Satisfaction of charge 1 in full
dot icon01/04/2021
Change of details for Mr Raymond John Hill as a person with significant control on 2016-04-06
dot icon01/04/2021
Confirmation statement made on 2021-02-06 with updates
dot icon01/04/2021
Statement of capital following an allotment of shares on 2020-12-01
dot icon01/04/2021
Notification of Julie Hill as a person with significant control on 2019-07-11
dot icon04/05/2020
Confirmation statement made on 2020-02-06 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon17/02/2020
Appointment of Mr David Scott as a director on 2020-01-29
dot icon17/02/2020
Appointment of Mrs Helena Patricia O'neill as a director on 2020-01-29
dot icon17/02/2020
Appointment of Mr Michael Ronald Tomalin as a director on 2020-01-29
dot icon02/01/2020
Statement of capital following an allotment of shares on 2019-10-31
dot icon02/01/2020
Re-conversion of shares on 2019-07-11
dot icon30/09/2019
Resolutions
dot icon30/09/2019
Resolutions
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon22/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon08/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon08/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon26/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/08/2016
Previous accounting period extended from 2016-02-28 to 2016-05-31
dot icon15/06/2016
Registration of charge NI0304310002, created on 2016-06-07
dot icon22/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/06/2015
Compulsory strike-off action has been discontinued
dot icon18/06/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon12/06/2015
First Gazette notice for compulsory strike-off
dot icon06/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon11/01/2013
Memorandum and Articles of Association
dot icon11/01/2013
Resolutions
dot icon06/12/2012
Statement of capital following an allotment of shares on 2012-02-27
dot icon15/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon14/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon11/01/2011
Memorandum and Articles of Association
dot icon10/01/2011
Certificate of change of name
dot icon10/01/2011
Change of name notice
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/05/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon26/03/2010
Director's details changed for Raymond John Hill on 2009-12-01
dot icon26/03/2010
Secretary's details changed for Julie Hill on 2009-12-01
dot icon12/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/08/2009
28/02/09 annual accts
dot icon18/03/2009
06/02/09
dot icon20/11/2008
28/02/08 annual accts
dot icon01/03/2008
06/02/08 annual return shuttle
dot icon26/11/2007
28/02/07 annual accts
dot icon16/02/2007
06/02/07 annual return shuttle
dot icon02/01/2007
28/02/06 annual accts
dot icon28/10/2006
28/02/05 annual accts
dot icon24/04/2006
06/02/06 annual return shuttle
dot icon20/07/2005
28/02/05 annual accts
dot icon15/02/2005
06/02/05 annual return shuttle
dot icon26/10/2004
29/02/04 annual accts
dot icon20/02/2004
06/02/04 annual return shuttle
dot icon13/06/2003
28/02/03 annual accts
dot icon09/02/2003
06/02/03 annual return shuttle
dot icon19/12/2002
28/02/02 annual accts
dot icon23/02/2002
06/02/02 annual return shuttle
dot icon22/08/2001
28/02/01 annual accts
dot icon11/02/2001
06/02/01 annual return shuttle
dot icon09/01/2001
28/02/00 annual accts
dot icon13/03/2000
06/02/00 annual return shuttle
dot icon14/01/2000
28/02/99 annual accts
dot icon05/07/1999
Change of dirs/sec
dot icon05/07/1999
Return of allot of shares
dot icon05/07/1999
06/02/99 annual return shuttle
dot icon05/07/1999
Change of dirs/sec
dot icon31/12/1998
28/02/98 annual accts
dot icon13/02/1998
06/02/98 annual return shuttle
dot icon03/12/1997
28/02/97 annual accts
dot icon11/11/1997
Change of dirs/sec
dot icon23/10/1997
Change of dirs/sec
dot icon05/03/1997
06/02/97 annual return shuttle
dot icon28/11/1996
Return of allot of shares
dot icon23/05/1996
Notice of ARD
dot icon13/02/1996
Change of dirs/sec
dot icon06/02/1996
Incorporation
dot icon06/02/1996
Memorandum
dot icon06/02/1996
Decln complnce reg new co
dot icon06/02/1996
Pars re dirs/sit reg off
dot icon06/02/1996
Articles
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

21
2022
change arrow icon-94.18 % *

* during past year

Cash in Bank

£4,670.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
1.68M
-
0.00
80.19K
-
2022
21
1.78M
-
0.00
4.67K
-
2022
21
1.78M
-
0.00
4.67K
-

Employees

2022

Employees

21 Descended-13 % *

Net Assets(GBP)

1.78M £Ascended5.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.67K £Descended-94.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'neill, Helena
Director
29/01/2020 - Present
4
Tomalin, Michael Ronald
Director
29/01/2020 - Present
9
Mr Raymond John Hill
Director
06/02/1996 - Present
9
Scott, David
Director
29/01/2020 - Present
6
Ross, John
Director
06/02/1996 - 01/01/2002
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BELFAST CITY AUCTIONS LIMITED

BELFAST CITY AUCTIONS LIMITED is an(a) Active company incorporated on 06/02/1996 with the registered office located at 10 Comber Road, Carryduff, Belfast BT8 8AN. There are currently 6 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of BELFAST CITY AUCTIONS LIMITED?

toggle

BELFAST CITY AUCTIONS LIMITED is currently Active. It was registered on 06/02/1996 .

Where is BELFAST CITY AUCTIONS LIMITED located?

toggle

BELFAST CITY AUCTIONS LIMITED is registered at 10 Comber Road, Carryduff, Belfast BT8 8AN.

What does BELFAST CITY AUCTIONS LIMITED do?

toggle

BELFAST CITY AUCTIONS LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does BELFAST CITY AUCTIONS LIMITED have?

toggle

BELFAST CITY AUCTIONS LIMITED had 21 employees in 2022.

What is the latest filing for BELFAST CITY AUCTIONS LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.