BELFAST CONTRACT CLEANERS LIMITED

Register to unlock more data on OkredoRegister

BELFAST CONTRACT CLEANERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI014592

Incorporation date

04/11/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ucs House 11 The Cutts, Dunmurry, Belfast BT17 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1980)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon29/07/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon16/08/2024
Micro company accounts made up to 2024-04-30
dot icon16/08/2024
Director's details changed for Mr Colin O Neill on 2024-08-16
dot icon16/08/2024
Director's details changed for Mr Colin O Neill on 2024-08-16
dot icon04/07/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon27/07/2023
Micro company accounts made up to 2023-04-30
dot icon29/06/2023
Confirmation statement made on 2023-06-17 with updates
dot icon20/07/2022
Micro company accounts made up to 2022-04-30
dot icon18/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-04-30
dot icon26/07/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon15/07/2021
Registered office address changed from Ucs House 11 the Cutts Dunmurry Antrim BT17 9HN Northern Ireland to Ucs House 11 the Cutts Dunmurry Belfast BT17 9HN on 2021-07-15
dot icon13/10/2020
Micro company accounts made up to 2020-04-30
dot icon06/08/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon03/12/2019
Termination of appointment of Anne-Marie O Neill as a secretary on 2019-11-18
dot icon03/12/2019
Termination of appointment of Anne-Marie O Neill as a director on 2019-11-18
dot icon03/12/2019
Micro company accounts made up to 2019-04-30
dot icon29/07/2019
Confirmation statement made on 2019-06-17 with updates
dot icon22/11/2018
Registered office address changed from 4 Green Park Lisburn BT27 4DW to Ucs House 11 the Cutts Dunmurry Antrim BT17 9HN on 2018-11-22
dot icon24/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon08/07/2018
Confirmation statement made on 2018-06-17 with updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/08/2017
Confirmation statement made on 2017-06-17 with updates
dot icon31/07/2017
Notification of United Cleaning Services as a person with significant control on 2016-04-06
dot icon05/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/08/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon28/11/2014
Resolutions
dot icon27/11/2014
Termination of appointment of Terence O Neill as a director on 2014-11-19
dot icon27/11/2014
Termination of appointment of Geraldine O Neill as a secretary on 2014-11-19
dot icon27/11/2014
Termination of appointment of Geraldine O Neill as a director on 2014-11-19
dot icon26/11/2014
Appointment of Miss Anne-Marie O Neill as a secretary on 2014-11-19
dot icon26/11/2014
Appointment of Miss Anne-Marie O Neill as a director on 2014-11-19
dot icon26/11/2014
Appointment of Mr Colin O Neill as a director on 2014-11-19
dot icon21/11/2014
Registration of charge NI0145920006, created on 2014-11-19
dot icon30/07/2014
Registered office address changed from 527 Antrim Road Belfast BT15 3BS to 4 Green Park Lisburn BT27 4DW on 2014-07-30
dot icon25/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon01/08/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon06/06/2011
Previous accounting period extended from 2010-12-31 to 2011-04-30
dot icon05/10/2010
Appointment of Mrs Geraldine O Neill as a secretary
dot icon05/10/2010
Appointment of Mrs Geraldine O Neill as a director
dot icon05/10/2010
Appointment of Mr Terence O Neill as a director
dot icon05/10/2010
Termination of appointment of Teresa Mcshane as a director
dot icon05/10/2010
Termination of appointment of Greta Mcshane as a secretary
dot icon23/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon23/07/2010
Director's details changed for Teresa Anne Mcshane on 2010-06-17
dot icon26/05/2010
Annual return made up to 2008-06-17 with full list of shareholders
dot icon26/05/2010
Annual return made up to 2007-06-17 with full list of shareholders
dot icon26/05/2010
Annual return made up to 2006-06-17 with full list of shareholders
dot icon26/05/2010
Annual return made up to 2009-06-17 with full list of shareholders
dot icon26/05/2010
Compulsory strike-off action has been discontinued
dot icon25/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/05/2010
First Gazette notice for compulsory strike-off
dot icon11/03/2010
Registered office address changed from 5 College Court Belfast BT1 6BS on 2010-03-11
dot icon25/03/2009
31/12/08 annual accts
dot icon18/03/2008
31/12/07 annual accts
dot icon08/03/2007
31/12/06 annual accts
dot icon03/04/2006
31/12/05 annual accts
dot icon28/06/2005
17/06/05 annual return shuttle
dot icon02/03/2005
31/12/04 annual accts
dot icon22/07/2004
17/06/04 annual return shuttle
dot icon17/02/2004
31/12/03 annual accts
dot icon19/06/2003
17/06/03 annual return shuttle
dot icon13/05/2003
Mortgage satisfaction
dot icon13/05/2003
Mortgage satisfaction
dot icon13/05/2003
Mortgage satisfaction
dot icon02/04/2003
31/12/02 annual accts
dot icon26/06/2002
31/12/01 annual accts
dot icon17/06/2002
17/06/02 annual return shuttle
dot icon29/06/2001
17/06/01 annual return shuttle
dot icon27/04/2001
31/12/00 annual accts
dot icon25/09/2000
31/12/99 annual accts
dot icon27/07/2000
17/06/00 annual return shuttle
dot icon27/07/2000
Change of dirs/sec
dot icon08/06/2000
Particulars of a mortgage charge
dot icon02/06/2000
Particulars of a mortgage charge
dot icon30/06/1999
17/06/99 annual return shuttle
dot icon03/06/1999
31/12/98 annual accts
dot icon11/08/1998
31/12/97 annual accts
dot icon30/07/1998
17/06/98 annual return shuttle
dot icon25/07/1997
17/06/97 annual return shuttle
dot icon16/05/1997
31/12/96 annual accts
dot icon21/06/1996
17/06/96 annual return shuttle
dot icon11/06/1996
31/12/95 annual accts
dot icon20/09/1995
31/12/94 annual accts
dot icon06/07/1995
21/06/95 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/06/1994
21/06/94 annual return shuttle
dot icon19/04/1994
31/12/93 annual accts
dot icon06/08/1993
26/06/93 annual return shuttle
dot icon06/05/1993
31/12/92 annual accts
dot icon15/10/1992
31/12/91 annual accts
dot icon11/08/1992
26/06/92 annual return form
dot icon11/08/1992
Change of dirs/sec
dot icon24/06/1992
Change of dirs/sec
dot icon05/07/1991
26/06/91 annual return
dot icon02/07/1991
31/12/90 annual accts
dot icon14/09/1990
13/08/90 annual return
dot icon11/09/1990
31/12/89 annual accts
dot icon28/07/1989
Particulars of a mortgage charge
dot icon13/06/1989
13/05/89 annual return
dot icon12/06/1989
31/12/88 annual accts
dot icon10/06/1989
Updated mem and arts
dot icon22/05/1989
Resolutions
dot icon06/04/1989
Pars re con re shares
dot icon06/04/1989
Not of incr in nom cap
dot icon06/04/1989
Allotment (bonus)
dot icon20/02/1989
15/12/87 annual return
dot icon01/09/1988
04/07/88 annual return
dot icon09/07/1988
31/12/87 annual accts
dot icon04/11/1987
31/12/86 annual accts
dot icon14/01/1987
31/12/86 annual return
dot icon31/10/1986
31/12/85 annual accts
dot icon06/08/1986
Particulars of a mortgage charge
dot icon06/08/1986
Particulars of a mortgage charge
dot icon01/08/1986
Allotment (cash)
dot icon29/07/1986
Not of incr in nom cap
dot icon29/07/1986
Resolutions
dot icon13/03/1986
31/12/85 annual return
dot icon06/11/1985
31/12/84 annual accts
dot icon10/03/1985
31/12/84 annual return
dot icon16/11/1984
31/12/83 annual accts
dot icon13/11/1984
Change in sit reg office
dot icon18/07/1984
31/12/83 annual return
dot icon21/12/1983
Particulars re directors
dot icon02/08/1983
Particulars re directors
dot icon04/01/1983
Return of allots (cash)
dot icon09/09/1982
31/12/82 annual return
dot icon24/06/1982
Notice of ARD
dot icon29/05/1981
Return of allots (cash)
dot icon18/05/1981
Situation of reg office
dot icon27/11/1980
Pars re dirs/sit reg offi
dot icon04/11/1980
Articles
dot icon04/11/1980
Memorandum
dot icon04/11/1980
Decl on compl on incorp
dot icon04/11/1980
Statement of nominal cap
dot icon04/11/1980
Pars re dirs/sit reg offi
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

16
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
30.45K
-
0.00
-
-
2022
15
40.56K
-
0.00
-
-
2023
16
47.57K
-
0.00
-
-
2023
16
47.57K
-
0.00
-
-

Employees

2023

Employees

16 Ascended7 % *

Net Assets(GBP)

47.57K £Ascended17.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'neill, Colin
Director
19/11/2014 - Present
2

Persons with Significant Control

0

No PSC data available.

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 CONTRACT CLEANERS LIMITED

BELFAST CONTRACT CLEANERS LIMITED is an(a) Active company incorporated on 04/11/1980 with the registered office located at Ucs House 11 The Cutts, Dunmurry, Belfast BT17 9HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BELFAST CONTRACT CLEANERS LIMITED?

toggle

BELFAST CONTRACT CLEANERS LIMITED is currently Active. It was registered on 04/11/1980 .

Where is BELFAST CONTRACT CLEANERS LIMITED located?

toggle

BELFAST CONTRACT CLEANERS LIMITED is registered at Ucs House 11 The Cutts, Dunmurry, Belfast BT17 9HN.

What does BELFAST CONTRACT CLEANERS LIMITED do?

toggle

BELFAST CONTRACT CLEANERS LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does BELFAST CONTRACT CLEANERS LIMITED have?

toggle

BELFAST CONTRACT CLEANERS LIMITED had 16 employees in 2023.

What is the latest filing for BELFAST CONTRACT CLEANERS LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.