BOW STREET MALL LIMITED

Register to unlock more data on OkredoRegister

BOW STREET MALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI041277

Incorporation date

06/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aisling House, 50 Stranmillis Embankment, Belfast BT9 5FLCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2001)
dot icon13/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon01/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/10/2023
Compulsory strike-off action has been discontinued
dot icon24/10/2023
First Gazette notice for compulsory strike-off
dot icon23/10/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-08-06 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon09/08/2021
Director's details changed for Mr Patrick Anthony Mccormack on 2021-08-06
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/11/2020
Confirmation statement made on 2020-08-06 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon11/06/2019
Previous accounting period extended from 2018-09-30 to 2019-03-31
dot icon04/10/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon14/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon07/07/2017
Accounts for a small company made up to 2016-09-30
dot icon05/10/2016
Accounts for a medium company made up to 2015-09-30
dot icon03/09/2016
Compulsory strike-off action has been discontinued
dot icon02/09/2016
Confirmation statement made on 2016-08-06 with updates
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon22/06/2016
Termination of appointment of Michael Arthur Herbert as a director on 2016-06-17
dot icon22/06/2016
Appointment of Mr Patrick Anthony Mccormack as a director on 2016-06-17
dot icon22/06/2016
Termination of appointment of Michael Arthur Herbert as a secretary on 2016-06-17
dot icon17/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon02/07/2015
Accounts for a medium company made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon30/06/2014
Accounts for a medium company made up to 2013-09-30
dot icon17/02/2014
Registered office address changed from Lesley Manor 801 Lisburn Road Belfast BT9 7GX on 2014-02-17
dot icon22/10/2013
Registration of charge 0412770012
dot icon03/09/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon01/07/2013
Accounts for a medium company made up to 2012-09-30
dot icon13/05/2013
Termination of appointment of Lesley Herbert as a director
dot icon03/04/2013
Accounts for a medium company made up to 2011-09-30
dot icon13/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon09/05/2012
Full accounts made up to 2010-09-30
dot icon17/03/2012
Compulsory strike-off action has been discontinued
dot icon09/03/2012
First Gazette notice for compulsory strike-off
dot icon18/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon15/09/2010
Particulars of a mortgage or charge / charge no: 10
dot icon15/09/2010
Particulars of a mortgage or charge / charge no: 11
dot icon19/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon30/06/2010
Accounts for a medium company made up to 2009-09-30
dot icon09/01/2010
Accounts for a medium company made up to 2008-09-30
dot icon11/08/2009
06/08/09 annual return shuttle
dot icon06/08/2008
06/08/08 annual return shuttle
dot icon19/06/2008
Resolutions
dot icon16/02/2008
30/09/07 annual accts
dot icon29/08/2007
06/08/07 annual return shuttle
dot icon30/01/2007
30/09/06 annual accts
dot icon24/08/2006
06/08/06 annual return shuttle
dot icon10/03/2006
30/09/05 annual accts
dot icon19/08/2005
06/08/05 annual return shuttle
dot icon24/02/2005
Particulars of a mortgage charge
dot icon24/02/2005
Particulars of a mortgage charge
dot icon21/01/2005
30/09/04 annual accts
dot icon17/08/2004
06/08/04 annual return shuttle
dot icon31/01/2004
30/09/03 annual accts
dot icon19/11/2003
Particulars of a mortgage charge
dot icon09/08/2003
06/08/03 annual return shuttle
dot icon23/06/2003
Cert reg of charge in GB
dot icon23/06/2003
Particulars of a mortgage charge
dot icon20/06/2003
Cert reg of charge in GB
dot icon20/06/2003
Particulars of a mortgage charge
dot icon25/03/2003
30/09/02 annual accts
dot icon28/08/2002
06/08/02 annual return shuttle
dot icon16/12/2001
Change of ARD
dot icon05/12/2001
Particulars of a mortgage charge
dot icon05/11/2001
Particulars of a mortgage charge
dot icon05/11/2001
Particulars of a mortgage charge
dot icon05/11/2001
Particulars of a mortgage charge
dot icon10/09/2001
Change in sit reg add
dot icon10/09/2001
Change of dirs/sec
dot icon10/09/2001
Change of dirs/sec
dot icon07/09/2001
Updated mem and arts
dot icon06/09/2001
Resolution to change name
dot icon06/08/2001
Miscellaneous
dot icon06/08/2001
Memorandum
dot icon06/08/2001
Articles
dot icon06/08/2001
Decln complnce reg new co
dot icon06/08/2001
Pars re dirs/sit reg off
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
06/08/2026
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
0
40.39M
-
0.00
2.54K
-
2022
0
40.39M
-
0.00
2.54K
-
2023
0
40.39M
-
0.00
-
-
2023
0
40.39M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

40.39M £Ascended0.01 % *

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
Mccormack, Patrick Anthony
Director
17/06/2016 - Present
16

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOW STREET MALL LIMITED

BOW STREET MALL LIMITED is an(a) Active company incorporated on 06/08/2001 with the registered office located at Aisling House, 50 Stranmillis Embankment, Belfast BT9 5FL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOW STREET MALL LIMITED?

toggle

BOW STREET MALL LIMITED is currently Active. It was registered on 06/08/2001 .

Where is BOW STREET MALL LIMITED located?

toggle

BOW STREET MALL LIMITED is registered at Aisling House, 50 Stranmillis Embankment, Belfast BT9 5FL.

What does BOW STREET MALL LIMITED do?

toggle

BOW STREET MALL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BOW STREET MALL LIMITED?

toggle

The latest filing was on 13/08/2025: Confirmation statement made on 2025-08-06 with updates.