BELFAST CITY SIGHTSEEING LIMITED

Register to unlock more data on OkredoRegister

BELFAST CITY SIGHTSEEING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI601088

Incorporation date

27/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Great Victoria Street, Belfast BT2 7BACopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2009)
dot icon29/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/10/2024
Withdrawal of a person with significant control statement on 2024-10-30
dot icon30/10/2024
Notification of Paul Cunningham as a person with significant control on 2016-04-06
dot icon30/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon30/10/2024
Notification of George Grimley as a person with significant control on 2016-04-06
dot icon30/10/2024
Notification of Travel Ireland Coach Tours Ltd as a person with significant control on 2016-04-06
dot icon05/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon06/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/02/2022
Total exemption full accounts made up to 2020-12-31
dot icon09/11/2021
Confirmation statement made on 2021-10-27 with updates
dot icon06/09/2021
Termination of appointment of Rodney Mccomb as a director on 2021-08-02
dot icon30/06/2021
Total exemption full accounts made up to 2019-12-31
dot icon10/03/2021
Confirmation statement made on 2020-10-27 with no updates
dot icon05/12/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon29/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/12/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-10-27 with updates
dot icon13/10/2016
Registration of charge NI6010880001, created on 2016-10-13
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/05/2015
Termination of appointment of Aidan Mccormick as a director on 2015-05-22
dot icon23/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/03/2014
Termination of appointment of Kevin Quinn as a director
dot icon21/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/07/2012
Appointment of Travel Ireland Coach Tours Ltd as a director
dot icon07/07/2012
Registered office address changed from Imperial Buildings 72 High Street Belfast BT1 2BE on 2012-07-07
dot icon07/07/2012
Appointment of Paul Cunningham as a director
dot icon28/05/2012
Termination of appointment of Philip Harkness as a director
dot icon20/01/2012
Annual return made up to 2011-10-27 with full list of shareholders
dot icon20/01/2012
Director's details changed for George Grimley on 2011-10-27
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/09/2011
Termination of appointment of Leanne Magill as a director
dot icon23/03/2011
Compulsory strike-off action has been discontinued
dot icon22/03/2011
Annual return made up to 2010-10-27 with full list of shareholders
dot icon25/02/2011
First Gazette notice for compulsory strike-off
dot icon26/11/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon21/09/2010
Termination of appointment of Robert Wilson as a director
dot icon06/09/2010
Registered office address changed from C/O Irwin Donaghey Stockman 23/25 Queen Street Coleraine Londonderry BT52 1BG Northern Ireland on 2010-09-06
dot icon01/09/2010
Termination of appointment of a secretary
dot icon01/09/2010
Appointment of Leanne Magill as a director
dot icon01/09/2010
Appointment of Rodney Mccomb as a director
dot icon01/09/2010
Appointment of Kevin Oliver Quinn as a director
dot icon01/09/2010
Appointment of Philip Harkness as a director
dot icon01/09/2010
Appointment of Aidan Mccormick as a director
dot icon05/08/2010
Resolutions
dot icon12/03/2010
Termination of appointment of Lee Lavelle as a director
dot icon12/03/2010
Termination of appointment of Joseph Lavelle as a director
dot icon08/03/2010
Statement of capital following an allotment of shares on 2009-10-27
dot icon01/12/2009
Statement of capital following an allotment of shares on 2009-10-27
dot icon29/11/2009
Termination of appointment of Denise Redpath as a director
dot icon29/11/2009
Termination of appointment of C S Director Services Ltd as a director
dot icon29/11/2009
Appointment of Lee Paul Lavelle as a director
dot icon29/11/2009
Appointment of Joseph Noel Lavelle as a director
dot icon29/11/2009
Appointment of Robert Wilson as a director
dot icon29/11/2009
Appointment of George Crumley as a director
dot icon27/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

24
2022
change arrow icon+2,700.00 % *

* during past year

Cash in Bank

£1,400.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
186.16K
-
0.00
50.00
-
2022
24
19.65K
-
0.00
1.40K
-
2022
24
19.65K
-
0.00
1.40K
-

Employees

2022

Employees

24 Ascended9 % *

Net Assets(GBP)

19.65K £Descended-89.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.40K £Ascended2.70K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRAVEL IRELAND COACH TOURS LTD
Corporate Director
06/07/2012 - Present
1
Quinn, Kevin Oliver
Director
01/08/2010 - 10/02/2014
24
Mr George Grimley
Director
27/10/2009 - Present
3
Mr Paul Cunningham
Director
06/07/2012 - Present
6
Mr Joseph Noel Lavelle
Director
27/10/2009 - 22/02/2010
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BELFAST CITY SIGHTSEEING LIMITED

BELFAST CITY SIGHTSEEING LIMITED is an(a) Active company incorporated on 27/10/2009 with the registered office located at 10 Great Victoria Street, Belfast BT2 7BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BELFAST CITY SIGHTSEEING LIMITED?

toggle

BELFAST CITY SIGHTSEEING LIMITED is currently Active. It was registered on 27/10/2009 .

Where is BELFAST CITY SIGHTSEEING LIMITED located?

toggle

BELFAST CITY SIGHTSEEING LIMITED is registered at 10 Great Victoria Street, Belfast BT2 7BA.

What does BELFAST CITY SIGHTSEEING LIMITED do?

toggle

BELFAST CITY SIGHTSEEING LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does BELFAST CITY SIGHTSEEING LIMITED have?

toggle

BELFAST CITY SIGHTSEEING LIMITED had 24 employees in 2022.

What is the latest filing for BELFAST CITY SIGHTSEEING LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-27 with no updates.