BELFAST TOWAGE LIMITED

Register to unlock more data on OkredoRegister

BELFAST TOWAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI619985

Incorporation date

21/08/2013

Size

Small

Contacts

Registered address

Registered address

Clarendon House, 23 Clarendon Road, Belfast BT1 3BGCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2013)
dot icon16/04/2026
Registration of charge NI6199850010, created on 2026-04-01
dot icon20/08/2025
Accounts for a small company made up to 2025-03-31
dot icon16/03/2025
Change of details for Sms Towage Limited as a person with significant control on 2024-05-30
dot icon16/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon03/12/2024
Accounts for a small company made up to 2024-03-31
dot icon30/05/2024
Termination of appointment of Paul Escreet as a director on 2024-05-24
dot icon30/05/2024
Appointment of Jorge Manuel Rosety Molins as a director on 2024-05-24
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon12/03/2024
Director's details changed for Denise Caroline Taggart on 2024-03-12
dot icon12/03/2024
Director's details changed for Peter John Kennedy on 2024-03-12
dot icon30/11/2023
Change of details for West Twin Investments Limited as a person with significant control on 2023-11-13
dot icon10/11/2023
Appointment of Mr Paul Escreet as a director on 2023-11-09
dot icon20/10/2023
Termination of appointment of Gareth Paul Escreet as a director on 2023-10-20
dot icon10/10/2023
Accounts for a small company made up to 2023-03-31
dot icon15/08/2023
Director's details changed for Mr Gareth Paul Escreet on 2023-08-15
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon05/10/2022
Accounts for a small company made up to 2022-03-31
dot icon22/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon06/10/2021
Accounts for a small company made up to 2021-03-31
dot icon24/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon16/10/2020
Accounts for a small company made up to 2020-03-31
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon24/09/2019
Confirmation statement made on 2019-08-21 with updates
dot icon23/09/2019
Accounts for a small company made up to 2019-03-31
dot icon20/12/2018
Memorandum and Articles of Association
dot icon29/10/2018
Notification of Patmond Energy Limited as a person with significant control on 2018-10-19
dot icon29/10/2018
Notification of Sms Towage Limited as a person with significant control on 2018-10-19
dot icon29/10/2018
Notification of West Twin Investments Limited as a person with significant control on 2018-10-19
dot icon29/10/2018
Withdrawal of a person with significant control statement on 2018-10-29
dot icon26/10/2018
Resolutions
dot icon23/10/2018
Statement of capital following an allotment of shares on 2018-10-19
dot icon23/10/2018
Registered office address changed from 13 West Bank Road Belfast BT3 9JL to Clarendon House 23 Clarendon Road Belfast BT1 3BG on 2018-10-23
dot icon23/10/2018
Termination of appointment of Paul Joseph O'hare as a director on 2018-10-19
dot icon23/10/2018
Termination of appointment of Lynn Margaret Caulfield as a secretary on 2018-10-19
dot icon08/10/2018
Accounts for a small company made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon13/06/2018
Appointment of Mr Gareth Paul Escreet as a director on 2018-04-04
dot icon12/06/2018
Termination of appointment of Paul Escreet as a director on 2018-04-04
dot icon30/09/2017
Accounts for a small company made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon17/10/2016
Director's details changed for Mr Paul Joseph O'hare on 2016-10-07
dot icon12/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon15/07/2016
Accounts for a small company made up to 2016-03-31
dot icon14/03/2016
Appointment of Mrs Lynn Margaret Caulfield as a secretary on 2016-03-08
dot icon14/03/2016
Termination of appointment of Ian Robert Todd as a secretary on 2016-03-08
dot icon16/10/2015
Resolutions
dot icon14/10/2015
Accounts for a small company made up to 2015-03-31
dot icon23/09/2015
Satisfaction of charge NI6199850001 in full
dot icon23/09/2015
Satisfaction of charge NI6199850003 in full
dot icon21/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon21/09/2015
Director's details changed for Mr Paul Joseph O'hare on 2015-05-31
dot icon11/09/2015
Registration of charge NI6199850009, created on 2015-08-26
dot icon10/09/2015
Registration of charge NI6199850008, created on 2015-08-26
dot icon08/09/2015
Registration of charge NI6199850007, created on 2015-08-26
dot icon07/09/2015
Registration of charge NI6199850006, created on 2015-08-26
dot icon29/06/2015
Registered office address changed from 2 Milewater Road Belfast BT3 9AS to 13 West Bank Road Belfast BT3 9JL on 2015-06-29
dot icon24/09/2014
Accounts for a small company made up to 2014-03-31
dot icon18/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon18/08/2014
Appointment of Mr Ian Robert Todd as a secretary on 2014-08-15
dot icon18/08/2014
Termination of appointment of Richard Meehan as a secretary on 2014-08-15
dot icon06/01/2014
Registration of charge 6199850005
dot icon20/12/2013
Registration of charge 6199850001
dot icon20/12/2013
Registration of charge 6199850002
dot icon20/12/2013
Registration of charge 6199850003
dot icon20/12/2013
Registration of charge 6199850004
dot icon21/11/2013
Current accounting period shortened from 2014-08-31 to 2014-03-31
dot icon25/09/2013
Statement of capital following an allotment of shares on 2013-08-23
dot icon25/09/2013
Statement of capital following an allotment of shares on 2013-08-23
dot icon04/09/2013
Resolutions
dot icon04/09/2013
Appointment of Denise Caroline Taggart as a director
dot icon04/09/2013
Appointment of Peter John Kennedy as a director
dot icon21/08/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+5.93 % *

* during past year

Cash in Bank

£1,719,778.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.53M
-
0.00
1.55M
-
2022
3
2.80M
-
0.00
1.62M
-
2023
3
2.72M
-
0.00
1.72M
-
2023
3
2.72M
-
0.00
1.72M
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.72M £Descended-3.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.72M £Ascended5.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meehan, Richard
Secretary
21/08/2013 - 15/08/2014
-
Caulfield, Lynn Margaret
Secretary
08/03/2016 - 19/10/2018
-
Rosety Molins, Jorge Manuel
Director
24/05/2024 - Present
3
Todd, Ian Robert
Secretary
15/08/2014 - 08/03/2016
-
Kennedy, Peter John
Director
22/08/2013 - Present
12

Persons with Significant Control

3
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 TOWAGE LIMITED

BELFAST TOWAGE LIMITED is an(a) Active company incorporated on 21/08/2013 with the registered office located at Clarendon House, 23 Clarendon Road, Belfast BT1 3BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BELFAST TOWAGE LIMITED?

toggle

BELFAST TOWAGE LIMITED is currently Active. It was registered on 21/08/2013 .

Where is BELFAST TOWAGE LIMITED located?

toggle

BELFAST TOWAGE LIMITED is registered at Clarendon House, 23 Clarendon Road, Belfast BT1 3BG.

What does BELFAST TOWAGE LIMITED do?

toggle

BELFAST TOWAGE LIMITED operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

How many employees does BELFAST TOWAGE LIMITED have?

toggle

BELFAST TOWAGE LIMITED had 3 employees in 2023.

What is the latest filing for BELFAST TOWAGE LIMITED?

toggle

The latest filing was on 16/04/2026: Registration of charge NI6199850010, created on 2026-04-01.