BELFAST INTERFACE PROJECT

Register to unlock more data on OkredoRegister

BELFAST INTERFACE PROJECT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI067459

Incorporation date

07/12/2007

Size

Small

Contacts

Registered address

Registered address

2nd Floor Cathedral Qtr Managed Workspace, 109-113 Royal Ave, Belfast BT1 1FFCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2007)
dot icon16/02/2026
Director's details changed for Ms Maria Morgan on 2007-12-07
dot icon16/01/2026
Director's details changed for Mr Gerry Skelton on 2026-01-16
dot icon16/07/2025
Accounts for a small company made up to 2025-03-31
dot icon02/04/2025
Termination of appointment of Gerard Anthony O'reilly as a director on 2025-02-11
dot icon02/04/2025
Termination of appointment of Samuel White as a director on 2025-02-11
dot icon01/04/2025
Termination of appointment of William Alexander Shaw as a director on 2025-02-11
dot icon01/04/2025
Termination of appointment of Mark Arthur as a director on 2025-02-11
dot icon14/01/2025
Confirmation statement made on 2024-12-04 with no updates
dot icon25/10/2024
Accounts for a small company made up to 2024-03-31
dot icon08/12/2023
Accounts for a small company made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon05/12/2023
Appointment of Mr Mark Arthur as a director on 2022-04-22
dot icon23/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon14/09/2022
Accounts for a small company made up to 2022-03-31
dot icon16/12/2021
Termination of appointment of Conor Liam Maskey as a director on 2021-12-14
dot icon14/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon09/11/2021
Accounts for a small company made up to 2021-03-31
dot icon18/03/2021
Termination of appointment of Peter Martin Lavery as a director on 2021-03-17
dot icon18/03/2021
Termination of appointment of Claire Louise Harris as a director on 2021-03-17
dot icon23/12/2020
Accounts for a small company made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon17/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon11/12/2019
Appointment of Mr Patrick O'donnell as a director on 2019-06-11
dot icon19/11/2019
Accounts for a small company made up to 2019-03-31
dot icon05/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon05/12/2018
Termination of appointment of Marguerite Faloona as a director on 2018-09-25
dot icon17/10/2018
Accounts for a small company made up to 2018-03-31
dot icon19/09/2018
Termination of appointment of a director
dot icon19/09/2018
Termination of appointment of Ian Hamilton Mclaughlin as a director on 2018-03-20
dot icon06/09/2018
Termination of appointment of Cornelius Mckee as a director on 2018-06-12
dot icon06/09/2018
Appointment of Mr Gerard Anthony O'reilly as a director on 2018-03-09
dot icon14/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon12/12/2017
Appointment of Mr Samuel White as a director on 2017-06-13
dot icon12/12/2017
Appointment of Miss Claire Louise Harris as a director on 2017-09-12
dot icon23/11/2017
Accounts for a small company made up to 2017-03-31
dot icon26/05/2017
Termination of appointment of David Stitt as a director on 2017-05-09
dot icon27/03/2017
Resolutions
dot icon27/03/2017
Statement of company's objects
dot icon10/01/2017
Confirmation statement made on 2016-12-04 with updates
dot icon10/01/2017
Appointment of Mr Conor Liam Maskey as a director on 2015-02-20
dot icon14/11/2016
Full accounts made up to 2016-03-31
dot icon21/09/2016
Appointment of Ms Marguerite Faloona as a director on 2016-05-10
dot icon21/09/2016
Appointment of Mr Cornelius Mckee as a director on 2016-02-19
dot icon21/09/2016
Termination of appointment of John Orr as a director on 2016-02-19
dot icon21/09/2016
Termination of appointment of Derek Poole as a director on 2016-05-10
dot icon21/09/2016
Termination of appointment of Ciaran Mclaughlin as a director on 2016-02-19
dot icon21/12/2015
Accounts for a small company made up to 2015-03-31
dot icon16/12/2015
Annual return made up to 2015-12-04 no member list
dot icon19/08/2015
Appointment of Ms Aisling Cartmill as a director on 2015-02-20
dot icon14/08/2015
Termination of appointment of Martin Larkham as a director on 2015-02-20
dot icon14/08/2015
Termination of appointment of Frank Peter Tipping as a director on 2015-02-20
dot icon13/01/2015
Appointment of Mr Ciaran Mclaughlin as a director on 2014-02-21
dot icon13/01/2015
Annual return made up to 2014-12-04 no member list
dot icon13/01/2015
Termination of appointment of Katie Hanlon as a director on 2014-09-09
dot icon13/01/2015
Appointment of Ms Bernadette Mcconnell as a secretary on 2014-09-09
dot icon13/01/2015
Appointment of Mr David Stitt as a director on 2014-02-21
dot icon13/01/2015
Termination of appointment of Jean Elizabeth Brown as a director on 2014-02-21
dot icon13/01/2015
Termination of appointment of Katie Hanlon as a secretary on 2014-09-09
dot icon16/12/2014
Accounts for a small company made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2013-12-04 no member list
dot icon17/12/2013
Accounts for a small company made up to 2013-03-31
dot icon19/11/2013
Director's details changed for Mr Patrick Gerald Mcclory on 2013-09-27
dot icon11/06/2013
Appointment of Mr Francis Peter Tipping as a director
dot icon12/02/2013
Appointment of Mr Ian Hamilton Mclaughlin as a director
dot icon12/02/2013
Termination of appointment of Margaret Valente as a director
dot icon12/02/2013
Termination of appointment of Paul Donnelly as a director
dot icon10/12/2012
Accounts for a small company made up to 2012-03-31
dot icon04/12/2012
Annual return made up to 2012-12-04 no member list
dot icon04/12/2012
Registered office address changed from 3Rd Floor Cathedral Qtr Managed Workspace 109-113 Royal Ave Belfast Antrim BT1 1FF United Kingdom on 2012-12-04
dot icon15/08/2012
Termination of appointment of John Mcquillan as a director
dot icon15/08/2012
Termination of appointment of Harry Maher as a director
dot icon22/02/2012
Director's details changed for Ms Margaret Valente on 2012-02-22
dot icon20/02/2012
Appointment of Mr Patrick Gerald Mcclory as a director
dot icon20/02/2012
Director's details changed for Ms Bernadette Mcconnell on 2012-02-20
dot icon20/02/2012
Director's details changed for Harry Maher on 2012-02-20
dot icon08/02/2012
Appointment of Edward Petersen as a director
dot icon08/02/2012
Appointment of Derek Poole as a director
dot icon03/02/2012
Appointment of Mr Ashok Kumar Sharma as a director
dot icon03/02/2012
Appointment of Mr Peter Lavery as a director
dot icon25/01/2012
Director's details changed for Ms Bernadette Mcconnell on 2012-01-25
dot icon25/01/2012
Director's details changed for Mr John Orr on 2012-01-25
dot icon19/12/2011
Annual return made up to 2011-12-07 no member list
dot icon19/12/2011
Appointment of Margaret Valente as a director
dot icon19/12/2011
Appointment of Martin Larkham as a director
dot icon19/12/2011
Appointment of Harry Maher as a director
dot icon19/12/2011
Termination of appointment of Deirdre Mac Bride as a director
dot icon17/10/2011
Accounts for a small company made up to 2011-03-31
dot icon10/08/2011
Appointment of Mr Gerry Skelton as a director
dot icon23/06/2011
Termination of appointment of Margaret Valente as a director
dot icon25/05/2011
Termination of appointment of Francis Higgins as a director
dot icon25/05/2011
Appointment of Ms Bernadette Mcconnell as a director
dot icon11/01/2011
Annual return made up to 2010-12-07 no member list
dot icon11/01/2011
Termination of appointment of Francis Brennan as a director
dot icon24/11/2010
Accounts for a small company made up to 2010-03-31
dot icon19/11/2010
Termination of appointment of Brian Watson as a director
dot icon19/11/2010
Termination of appointment of Brian Dunn as a director
dot icon24/03/2010
Full accounts made up to 2009-03-31
dot icon10/12/2009
Annual return made up to 2009-12-07 no member list
dot icon10/12/2009
Registered office address changed from 3Rd Floor,Cathedral Quarter Managed Wokspace, 109-113 Royal Avenue Belfast BT1 1FF on 2009-12-10
dot icon10/12/2009
Director's details changed for John Mcquillan on 2009-12-10
dot icon10/12/2009
Director's details changed for William Shaw on 2009-12-10
dot icon10/12/2009
Director's details changed for Maria Morgan on 2009-12-10
dot icon10/12/2009
Director's details changed for Francis John Higgins on 2009-12-10
dot icon10/12/2009
Director's details changed for Margaret Valente on 2009-12-10
dot icon10/12/2009
Director's details changed for Winnifred Muriel Bowyer on 2009-12-10
dot icon10/12/2009
Director's details changed for Paul Robert Donnelly on 2009-12-10
dot icon10/12/2009
Director's details changed for John Orr on 2009-12-10
dot icon10/12/2009
Director's details changed for Francis Brennan on 2009-12-10
dot icon10/12/2009
Director's details changed for Brian Watson on 2009-12-10
dot icon10/12/2009
Director's details changed for Jean Elizabeth Brown on 2009-12-10
dot icon10/12/2009
Director's details changed for Deirdre Mac Bride on 2009-12-10
dot icon10/12/2009
Director's details changed for Brian Dunn on 2009-12-10
dot icon10/12/2009
Director's details changed for Katie Hanlon on 2009-12-10
dot icon09/12/2009
Termination of appointment of William Boyd as a director
dot icon02/03/2009
Change of dirs/sec
dot icon15/12/2008
07/12/08 annual return shuttle
dot icon19/09/2008
Change of ARD
dot icon29/04/2008
Change of dirs/sec
dot icon29/04/2008
Change of dirs/sec
dot icon21/04/2008
Change of dirs/sec
dot icon01/04/2008
Change of dirs/sec
dot icon26/02/2008
Change of dirs/sec
dot icon26/02/2008
Change of dirs/sec
dot icon11/02/2008
Change of dirs/sec
dot icon11/02/2008
Change of dirs/sec
dot icon24/01/2008
Change of dirs/sec
dot icon07/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stitt, David
Director
21/02/2014 - 09/05/2017
10
Cartmill, Aisling
Director
20/02/2015 - Present
5
Mclaughlin, Ciaran
Director
21/02/2014 - 19/02/2016
2
Mc Clory, Patrick Gerald
Director
07/10/2011 - Present
2
Sharma, Ashok Kumar
Director
07/10/2011 - Present
7

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+
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 INTERFACE PROJECT

BELFAST INTERFACE PROJECT is an(a) Active company incorporated on 07/12/2007 with the registered office located at 2nd Floor Cathedral Qtr Managed Workspace, 109-113 Royal Ave, Belfast BT1 1FF. There are currently 10 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 INTERFACE PROJECT?

toggle

BELFAST INTERFACE PROJECT is currently Active. It was registered on 07/12/2007 .

Where is BELFAST INTERFACE PROJECT located?

toggle

BELFAST INTERFACE PROJECT is registered at 2nd Floor Cathedral Qtr Managed Workspace, 109-113 Royal Ave, Belfast BT1 1FF.

What does BELFAST INTERFACE PROJECT do?

toggle

BELFAST INTERFACE PROJECT operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BELFAST INTERFACE PROJECT?

toggle

The latest filing was on 16/02/2026: Director's details changed for Ms Maria Morgan on 2007-12-07.