BELFAST TAXIS C.I.C

Register to unlock more data on OkredoRegister

BELFAST TAXIS C.I.C

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI601255

Incorporation date

11/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

35a King Street, Belfast, County Antrim BT1 1HUCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2009)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon24/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon04/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon13/09/2022
Termination of appointment of Thomas Mccarthy as a director on 2022-09-01
dot icon13/09/2022
Termination of appointment of Paul Dominic Cooper as a director on 2022-09-01
dot icon29/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/12/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon05/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/01/2020
Termination of appointment of Edward Patrick Fay as a secretary on 2020-01-01
dot icon28/01/2020
Appointment of Mr Michael Joseph Drain as a secretary on 2020-01-01
dot icon28/01/2020
Termination of appointment of John James Loughran as a director on 2020-01-01
dot icon18/12/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon15/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/03/2017
Termination of appointment of a director
dot icon29/03/2017
Termination of appointment of Padraig O'muirigh as a director on 2017-02-02
dot icon29/03/2017
Termination of appointment of Michael Gerard Vallely as a director on 2017-02-02
dot icon25/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/11/2015
Annual return made up to 2015-11-11 no member list
dot icon28/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2014-11-11 no member list
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/07/2014
Appointment of Thomas Mccarthy as a director
dot icon27/06/2014
Appointment of Michael Gerard Vallely as a director
dot icon27/06/2014
Appointment of Mr Kevin Gerard Gamble as a director
dot icon27/06/2014
Appointment of Michael Joseph Drain as a director
dot icon10/04/2014
Termination of appointment of Stephen Savage as a director
dot icon10/04/2014
Termination of appointment of Eamonn O'donnell as a director
dot icon07/01/2014
Annual return made up to 2013-11-11 no member list
dot icon14/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-11
dot icon04/05/2012
Termination of appointment of Ciaran Mccavana as a director
dot icon04/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/03/2012
Compulsory strike-off action has been discontinued
dot icon14/03/2012
Annual return made up to 2011-11-11
dot icon09/03/2012
First Gazette notice for compulsory strike-off
dot icon28/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/03/2011
Previous accounting period extended from 2010-11-30 to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-11-11
dot icon30/11/2010
Termination of appointment of Gerard Mcconville as a director
dot icon30/11/2010
Termination of appointment of William Johnston as a director
dot icon28/07/2010
Appointment of Michael Culbert as a director
dot icon28/07/2010
Appointment of Brian Barr as a director
dot icon28/07/2010
Appointment of Eamonn Gerard Odonnell as a director
dot icon28/07/2010
Appointment of Stephen Gerard Savage as a director
dot icon28/07/2010
Appointment of John Loughran as a director
dot icon20/07/2010
Appointment of Edward Patrick Fay as a secretary
dot icon20/07/2010
Appointment of Paul Cooper as a director
dot icon20/07/2010
Appointment of Padraig O'muirigh as a director
dot icon20/07/2010
Appointment of Ciaran Mccavana as a director
dot icon24/03/2010
Resolutions
dot icon11/11/2009
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
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

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gamble, Kevin Gerard
Director
19/06/2014 - Present
7
Barr, Brian
Director
02/03/2010 - Present
7
Mccarthy, Thomas
Director
18/06/2014 - 01/09/2022
-
Mr Ciaran Mccavana
Director
26/03/2010 - 31/03/2012
6
Cooper, Paul Dominic
Director
02/03/2010 - 01/09/2022
10

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 TAXIS C.I.C

BELFAST TAXIS C.I.C is an(a) Active company incorporated on 11/11/2009 with the registered office located at 35a King Street, Belfast, County Antrim BT1 1HU. There are currently 5 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 TAXIS C.I.C?

toggle

BELFAST TAXIS C.I.C is currently Active. It was registered on 11/11/2009 .

Where is BELFAST TAXIS C.I.C located?

toggle

BELFAST TAXIS C.I.C is registered at 35a King Street, Belfast, County Antrim BT1 1HU.

What does BELFAST TAXIS C.I.C do?

toggle

BELFAST TAXIS C.I.C operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for BELFAST TAXIS C.I.C?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with no updates.