CENTRAL BELFAST CONTACT CENTRE

Register to unlock more data on OkredoRegister

CENTRAL BELFAST CONTACT CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI039509

Incorporation date

25/10/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

BT370RE, 136 Circular Road, Newtownabbey BT37 0RECopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2000)
dot icon29/02/2024
Termination of appointment of Aisling Byrne as a director on 2024-02-19
dot icon16/01/2024
First Gazette notice for compulsory strike-off
dot icon02/03/2022
Termination of appointment of Robert Thompson Moore as a director on 2022-02-18
dot icon25/02/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon17/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon08/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon01/02/2021
Director's details changed for Amy Alberta Miskimmin on 2020-03-31
dot icon30/01/2021
Appointment of Mrs Aisling Byrne as a director on 2020-01-22
dot icon04/01/2021
Termination of appointment of Robert Frederick Rodgers as a director on 2020-04-04
dot icon04/01/2021
Confirmation statement made on 2020-10-25 with no updates
dot icon17/02/2020
Registered office address changed from C/O Robert Moore 136 Circular Road Newtownabbey County Antrim BT37 0rd to PO Box BT370RE 136 Circular Road Newtownabbey BT37 0RE on 2020-02-17
dot icon07/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon05/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon26/09/2019
Termination of appointment of Peter Reynolds as a director on 2015-09-04
dot icon26/09/2019
Termination of appointment of Norman Barry Dodds as a director on 2016-09-06
dot icon04/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon26/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon08/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon11/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-10-25 with updates
dot icon14/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon23/11/2015
Annual return made up to 2015-10-25 no member list
dot icon14/05/2015
Termination of appointment of James Edward Bunting as a director on 2015-04-22
dot icon08/12/2014
Annual return made up to 2014-10-25 no member list
dot icon02/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon31/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon22/11/2013
Annual return made up to 2013-10-25 no member list
dot icon22/11/2013
Termination of appointment of Ailis Mckeown as a director
dot icon22/11/2013
Termination of appointment of Anne Adams as a director
dot icon02/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-10-25 no member list
dot icon16/02/2012
Accounts for a dormant company made up to 2011-03-31
dot icon01/11/2011
Annual return made up to 2011-10-25 no member list
dot icon01/11/2011
Termination of appointment of Eileen Mckelvey as a director
dot icon31/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/10/2010
Annual return made up to 2010-10-25 no member list
dot icon26/10/2010
Registered office address changed from the Dean's Office Belfast Cathedral Donegall Street Belfast BT1 2HB on 2010-10-26
dot icon10/09/2010
Termination of appointment of Maureen Gordon as a director
dot icon10/09/2010
Termination of appointment of Eileen Mckelvey as a secretary
dot icon09/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon20/11/2009
Annual return made up to 2009-10-25 no member list
dot icon19/11/2009
Director's details changed for Norman Dodds on 2009-10-02
dot icon19/11/2009
Director's details changed for Amy Alberta Miskimmin on 2009-10-02
dot icon19/11/2009
Appointment of Mr Robert Moore as a director
dot icon19/11/2009
Director's details changed for Robert Frederick Rodgers on 2009-10-02
dot icon19/11/2009
Director's details changed for Peter Reynolds on 2009-10-02
dot icon19/11/2009
Director's details changed for Eileen Roberta Mckelvey on 2009-10-02
dot icon19/11/2009
Director's details changed for Ailis Mckeown on 2009-10-02
dot icon19/11/2009
Director's details changed for Anne Adams on 2009-10-02
dot icon19/11/2009
Director's details changed for Maureen Gordon on 2009-10-02
dot icon19/11/2009
Director's details changed for James Edward Bunting on 2009-10-02
dot icon19/11/2009
Secretary's details changed for Eileen Roberta Mckelvey on 2009-10-02
dot icon20/11/2008
31/03/08 annual accts
dot icon04/11/2008
25/10/08 annual return shuttle
dot icon05/06/2008
Change of dirs/sec
dot icon05/06/2008
Change of dirs/sec
dot icon05/06/2008
Change of dirs/sec
dot icon20/11/2007
25/10/07 annual return shuttle
dot icon19/09/2007
31/03/07 annual accts
dot icon12/01/2007
25/10/06 annual return shuttle
dot icon23/05/2006
31/03/06 annual accts
dot icon24/10/2005
25/10/05 annual return shuttle
dot icon02/06/2005
31/03/05 annual accts
dot icon25/03/2005
31/03/04 annual accts
dot icon26/10/2004
25/10/04 annual return shuttle
dot icon29/10/2003
25/10/03 annual return shuttle
dot icon11/06/2003
31/03/03 annual accts
dot icon17/10/2002
25/10/02 annual return shuttle
dot icon29/08/2002
31/03/02 annual accts
dot icon06/12/2001
25/10/01 annual return shuttle
dot icon24/08/2001
Change in sit reg add
dot icon02/05/2001
Change of ARD
dot icon28/03/2001
Change of dirs/sec
dot icon28/03/2001
Change of dirs/sec
dot icon28/03/2001
Change of dirs/sec
dot icon15/02/2001
Updated mem and arts
dot icon24/01/2001
Updated mem and arts
dot icon24/01/2001
Resolutions
dot icon25/10/2000
Incorporation
dot icon25/10/2000
Decln reg co exempt LTD
dot icon25/10/2000
Decln complnce reg new co
dot icon25/10/2000
Memorandum
dot icon25/10/2000
Articles
dot icon25/10/2000
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
25/10/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Byrne, Aisling
Director
22/01/2020 - 19/02/2024
4
Miskimmin, Amy Alberta
Director
11/04/2007 - Present
-

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 CENTRAL BELFAST CONTACT CENTRE

CENTRAL BELFAST CONTACT CENTRE is an(a) Active company incorporated on 25/10/2000 with the registered office located at BT370RE, 136 Circular Road, Newtownabbey BT37 0RE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL BELFAST CONTACT CENTRE?

toggle

CENTRAL BELFAST CONTACT CENTRE is currently Active. It was registered on 25/10/2000 .

Where is CENTRAL BELFAST CONTACT CENTRE located?

toggle

CENTRAL BELFAST CONTACT CENTRE is registered at BT370RE, 136 Circular Road, Newtownabbey BT37 0RE.

What does CENTRAL BELFAST CONTACT CENTRE do?

toggle

CENTRAL BELFAST CONTACT CENTRE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CENTRAL BELFAST CONTACT CENTRE?

toggle

The latest filing was on 29/02/2024: Termination of appointment of Aisling Byrne as a director on 2024-02-19.