CCI BELFAST LTD

Register to unlock more data on OkredoRegister

CCI BELFAST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI050749

Incorporation date

25/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8a Dargan Court, Dargan Crescent, Belfast BT3 9JPCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2004)
dot icon28/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon03/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/11/2024
Termination of appointment of Susan Henry as a director on 2024-10-31
dot icon11/11/2024
Termination of appointment of Tracy Linden as a director on 2024-10-31
dot icon11/11/2024
Appointment of Mr Chris Henry as a director on 2024-10-31
dot icon11/11/2024
Appointment of Mr Peter Cunningham as a director on 2024-10-31
dot icon07/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon01/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon31/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon21/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/06/2021
Satisfaction of charge 1 in full
dot icon28/05/2021
Satisfaction of charge 2 in full
dot icon28/05/2021
Satisfaction of charge 3 in full
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon15/03/2021
All of the property or undertaking has been released from charge 1
dot icon15/03/2021
All of the property or undertaking has been released from charge 2
dot icon15/03/2021
All of the property or undertaking has been released from charge 3
dot icon04/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon06/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon24/07/2017
Notification of Ron Linden as a person with significant control on 2017-04-06
dot icon24/07/2017
Notification of Gerry Henry as a person with significant control on 2017-04-06
dot icon19/07/2017
Confirmation statement made on 2017-05-25 with updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon22/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon22/06/2015
Director's details changed for Mrs Susan Henry on 2015-06-12
dot icon22/06/2015
Director's details changed for Mr Gerry Henry on 2015-06-12
dot icon22/06/2015
Secretary's details changed for Mr Gerry Henry on 2015-06-12
dot icon29/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon20/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon14/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-09-30
dot icon29/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon07/12/2011
Registered office address changed from Unit 10 48 North Business Park Duncrue Street Belfast BT3 9AZ on 2011-12-07
dot icon23/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon14/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon03/08/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon03/08/2010
Director's details changed for Gerry Henry on 2010-05-25
dot icon03/08/2010
Director's details changed for Tracy Linden on 2010-05-25
dot icon03/08/2010
Director's details changed for Susan Henry on 2010-05-25
dot icon03/08/2010
Director's details changed for Ron Linden on 2010-05-25
dot icon03/08/2010
Secretary's details changed for Gerry Henry on 2010-05-25
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon31/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/06/2009
25/05/09 annual return shuttle
dot icon16/01/2009
30/09/08 annual accts
dot icon08/07/2008
25/05/08
dot icon28/01/2008
30/09/07 annual accts
dot icon30/05/2007
25/05/07 annual return shuttle
dot icon14/03/2007
30/09/06 annual accts
dot icon18/10/2006
Change of dirs/sec
dot icon04/08/2006
25/05/06 annual return shuttle
dot icon02/08/2006
Particulars of a mortgage charge
dot icon02/08/2006
Particulars of a mortgage charge
dot icon06/07/2006
Particulars of a mortgage charge
dot icon19/10/2005
30/09/05 annual accts
dot icon07/10/2005
Change of dirs/sec
dot icon07/10/2005
Change of dirs/sec
dot icon22/09/2005
Change of ARD
dot icon13/08/2005
31/05/05 annual accts
dot icon13/08/2005
Updated mem and arts
dot icon13/08/2005
Change in sit reg add
dot icon13/08/2005
Change of dirs/sec
dot icon13/08/2005
Change of ARD
dot icon13/08/2005
25/05/05 annual return shuttle
dot icon13/08/2005
Change of dirs/sec
dot icon03/08/2005
Resolution to change name
dot icon03/08/2005
Cert change
dot icon25/05/2004
Memorandum
dot icon25/05/2004
Articles
dot icon25/05/2004
Decln complnce reg new co
dot icon25/05/2004
Pars re dirs/sit reg off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon-34.80 % *

* during past year

Cash in Bank

£50,077.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
23.98K
-
0.00
76.81K
-
2022
11
29.87K
-
0.00
50.08K
-
2022
11
29.87K
-
0.00
50.08K
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

29.87K £Ascended24.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.08K £Descended-34.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henry, Gerry
Director
01/08/2005 - Present
2
Mr Ron Linden
Director
01/08/2005 - Present
-
Henry, Susan
Director
01/09/2005 - 31/10/2024
-
Linden, Tracy
Director
01/09/2005 - 31/10/2024
-
Henry, Chris
Director
31/10/2024 - Present
-

Persons with Significant Control

2
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 CCI BELFAST LTD

CCI BELFAST LTD is an(a) Active company incorporated on 25/05/2004 with the registered office located at Unit 8a Dargan Court, Dargan Crescent, Belfast BT3 9JP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CCI BELFAST LTD?

toggle

CCI BELFAST LTD is currently Active. It was registered on 25/05/2004 .

Where is CCI BELFAST LTD located?

toggle

CCI BELFAST LTD is registered at Unit 8a Dargan Court, Dargan Crescent, Belfast BT3 9JP.

What does CCI BELFAST LTD do?

toggle

CCI BELFAST LTD operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does CCI BELFAST LTD have?

toggle

CCI BELFAST LTD had 11 employees in 2022.

What is the latest filing for CCI BELFAST LTD?

toggle

The latest filing was on 28/06/2025: Confirmation statement made on 2025-05-24 with no updates.