BELFAST EQUIPMENT HIRE LIMITED

Register to unlock more data on OkredoRegister

BELFAST EQUIPMENT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI008362

Incorporation date

31/08/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 20 Blaris Industrial Estate, Altona Road, Lisburn, Co. Antrim BT27 5QBCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1971)
dot icon08/01/2026
Statement of capital on 2025-12-22
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Director's details changed for Mark Robin Alexander on 2025-11-14
dot icon01/11/2025
Confirmation statement made on 2025-10-25 with updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/11/2024
Confirmation statement made on 2024-10-25 with updates
dot icon22/03/2024
Statement of capital on 2024-02-23
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Confirmation statement made on 2023-10-25 with updates
dot icon25/10/2023
Director's details changed for Mark Robin Alexander on 2023-10-20
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-10-25 with updates
dot icon24/11/2022
Second filing of Confirmation Statement dated 2021-10-25
dot icon30/06/2022
Director's details changed for Mr Peter Alexander on 2022-06-28
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/10/2020
Confirmation statement made on 2020-10-25 with updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon09/10/2019
Termination of appointment of Robert Logan as a director on 2019-09-30
dot icon02/07/2019
Confirmation statement made on 2019-06-23 with updates
dot icon01/07/2019
Registered office address changed from Blaris Industrial Estate Altona Road Lisburn Co Down BT27 5QB to Unit 20 Blaris Industrial Estate Altona Road Lisburn Co. Antrim BT27 5QB on 2019-07-01
dot icon08/02/2019
Statement of capital following an allotment of shares on 2019-01-28
dot icon05/02/2019
Resolutions
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon26/03/2018
Satisfaction of charge 2 in full
dot icon26/03/2018
Satisfaction of charge 4 in full
dot icon26/03/2018
Satisfaction of charge 1 in full
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon06/07/2017
Director's details changed for Mr Robert Logan on 2017-06-21
dot icon06/07/2017
Change of details for A.V.G.S. Holdings Limited as a person with significant control on 2016-09-20
dot icon06/07/2017
Notification of A.V.G.S. Holdings Limited as a person with significant control on 2016-04-06
dot icon06/07/2017
Director's details changed for Mark Robin Alexander on 2017-06-21
dot icon06/07/2017
Director's details changed for David John Megrath on 2017-06-21
dot icon06/07/2017
Secretary's details changed for Mr Peter Alexander on 2017-06-21
dot icon19/12/2016
Appointment of Mr Peter Alexander as a secretary on 2016-12-07
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/08/2016
Appointment of Mr Peter Alexander as a director on 2016-08-10
dot icon18/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon16/06/2016
Termination of appointment of Gary Stephen Warke as a director on 2016-06-16
dot icon16/06/2016
Termination of appointment of Gary Stephen Warke as a secretary on 2016-06-16
dot icon07/07/2015
Accounts for a small company made up to 2015-03-31
dot icon02/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon20/08/2014
Accounts for a small company made up to 2014-03-31
dot icon25/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon16/08/2013
Accounts for a small company made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon10/06/2013
Termination of appointment of John Wilson as a director on 2013-06-10
dot icon05/10/2012
Accounts for a small company made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon16/02/2012
Auditor's resignation
dot icon03/08/2011
Accounts for a small company made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon06/09/2010
Accounts for a small company made up to 2010-03-31
dot icon14/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon14/07/2010
Director's details changed for Mr Robert Logan on 2010-06-23
dot icon14/07/2010
Director's details changed for Mr Gary Stephen Warke on 2010-06-23
dot icon14/07/2010
Director's details changed for Mr John Wilson on 2010-06-23
dot icon14/07/2010
Director's details changed for David John Megrath on 2010-06-23
dot icon14/07/2010
Director's details changed for Mark Alexander on 2010-06-23
dot icon16/08/2009
31/03/09 annual accts
dot icon10/07/2009
23/06/09 annual return shuttle
dot icon26/08/2008
31/03/08 annual accts
dot icon03/07/2008
23/06/08 annual return shuttle
dot icon31/12/2007
31/03/07 annual accts
dot icon23/07/2007
23/06/07 annual return shuttle
dot icon08/12/2006
31/03/06 annual accts
dot icon08/07/2006
23/06/06 annual return shuttle
dot icon03/02/2006
31/03/05 annual accts
dot icon04/07/2005
Change of dirs/sec
dot icon04/07/2005
23/06/05 annual return shuttle
dot icon21/12/2004
31/03/04 annual accts
dot icon17/08/2004
23/06/04 annual return shuttle
dot icon10/02/2004
31/03/03 annual accts
dot icon09/07/2003
Change of dirs/sec
dot icon05/07/2003
23/06/03 annual return shuttle
dot icon20/02/2003
Auditor resignation
dot icon16/12/2002
31/03/02 annual accts
dot icon25/06/2002
23/06/02 annual return shuttle
dot icon28/11/2001
31/03/01 annual accts
dot icon22/06/2001
23/06/01 annual return shuttle
dot icon08/02/2001
31/03/00 annual accts
dot icon23/06/2000
23/06/00 annual return shuttle
dot icon05/02/2000
31/03/99 annual accts
dot icon03/07/1999
23/06/99 annual return shuttle
dot icon30/01/1999
31/03/98 annual accts
dot icon15/06/1998
23/06/98 annual return shuttle
dot icon27/05/1998
Change of dirs/sec
dot icon27/05/1998
Change of dirs/sec
dot icon27/05/1998
Change of dirs/sec
dot icon08/02/1998
31/03/97 annual accts
dot icon02/07/1997
23/06/97 annual return shuttle
dot icon17/12/1996
31/03/96 annual accts
dot icon17/06/1996
23/06/96 annual return shuttle
dot icon04/01/1996
31/03/95 annual accts
dot icon12/06/1995
23/06/95 annual return shuttle
dot icon06/02/1995
31/03/94 annual accts
dot icon16/08/1994
Change in sit reg add
dot icon15/06/1994
23/06/94 annual return shuttle
dot icon19/02/1994
31/03/93 annual accts
dot icon13/01/1994
Updated mem and arts
dot icon11/01/1994
Particulars of a mortgage charge
dot icon07/01/1994
Resolutions
dot icon30/12/1993
Change of dirs/sec
dot icon20/12/1993
Particulars of a mortgage charge
dot icon16/07/1993
08/06/92 annual return form
dot icon16/06/1993
23/06/93 annual return shuttle
dot icon08/03/1993
31/03/92 annual accts
dot icon16/09/1992
31/03/91 annual accts
dot icon04/08/1992
23/06/91 annual return form
dot icon13/02/1992
Notice of ints outside uk
dot icon09/08/1991
31/03/90 annual accts
dot icon24/06/1991
23/06/90 annual return
dot icon26/07/1990
Not of ints outside uk
dot icon20/06/1990
31/03/89 annual accts
dot icon15/02/1990
Change of dirs/sec
dot icon15/02/1990
23/03/89 annual return
dot icon09/06/1989
31/03/88 annual accts
dot icon17/02/1989
23/03/88 annual return
dot icon18/08/1988
Change of dirs/sec
dot icon17/08/1988
31/03/87 annual accts
dot icon05/08/1988
Change of dirs/sec
dot icon23/02/1988
31/12/87 annual return
dot icon12/05/1987
31/12/86 annual return
dot icon11/03/1987
31/03/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/04/1986
31/12/85 annual return
dot icon19/03/1986
31/03/85 annual accts
dot icon08/11/1985
31/12/84 annual return
dot icon02/03/1985
31/03/84 annual accts
dot icon21/03/1984
31/12/83 annual return
dot icon25/03/1983
Particulars of a mortgage charge
dot icon01/02/1983
31/12/82 annual return
dot icon03/06/1982
Notice of ARD
dot icon01/02/1982
31/12/81 annual return
dot icon05/02/1981
31/12/80 annual return
dot icon01/02/1980
31/12/79 annual return
dot icon19/02/1979
31/12/78 annual return
dot icon21/08/1978
Resolutions
dot icon21/08/1978
Memorandum and articles
dot icon22/05/1978
Particulars re directors
dot icon02/03/1978
Particulars of a mortgage charge
dot icon13/02/1978
31/12/77 annual return
dot icon16/02/1977
31/12/76 annual return
dot icon25/02/1976
Particulars re directors
dot icon17/02/1976
31/12/75 annual return
dot icon23/09/1975
Situation of reg office
dot icon25/09/1974
31/12/74 annual return
dot icon29/04/1974
31/12/73 annual return
dot icon18/01/1974
Particulars re directors
dot icon18/01/1974
Return of allots (cash)
dot icon12/06/1973
Return of allots (cash)
dot icon12/06/1973
Situation of reg office
dot icon12/06/1973
Particulars re directors
dot icon11/05/1973
31/12/72 annual return
dot icon04/11/1971
Situation of reg office
dot icon04/11/1971
Particulars re directors
dot icon31/08/1971
Memorandum
dot icon31/08/1971
Articles
dot icon31/08/1971
Decl on compl on incorp
dot icon31/08/1971
Statement of nominal cap
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
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
25/10/2026
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
1.54M
-
0.00
381.00K
-
2022
3
1.70M
-
0.00
263.88K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Peter
Director
10/08/2016 - Present
3
Megrath, David John
Director
01/04/2005 - Present
2
Alexander, Peter
Secretary
07/12/2016 - Present
-

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 EQUIPMENT HIRE LIMITED

BELFAST EQUIPMENT HIRE LIMITED is an(a) Active company incorporated on 31/08/1971 with the registered office located at Unit 20 Blaris Industrial Estate, Altona Road, Lisburn, Co. Antrim BT27 5QB. There are currently 3 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 EQUIPMENT HIRE LIMITED?

toggle

BELFAST EQUIPMENT HIRE LIMITED is currently Active. It was registered on 31/08/1971 .

Where is BELFAST EQUIPMENT HIRE LIMITED located?

toggle

BELFAST EQUIPMENT HIRE LIMITED is registered at Unit 20 Blaris Industrial Estate, Altona Road, Lisburn, Co. Antrim BT27 5QB.

What does BELFAST EQUIPMENT HIRE LIMITED do?

toggle

BELFAST EQUIPMENT HIRE LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for BELFAST EQUIPMENT HIRE LIMITED?

toggle

The latest filing was on 08/01/2026: Statement of capital on 2025-12-22.