CENTRE FOR COMPETITIVENESS (NI) LIMITED

Register to unlock more data on OkredoRegister

CENTRE FOR COMPETITIVENESS (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI030353

Incorporation date

15/01/1996

Size

Small

Contacts

Registered address

Registered address

Centre For Competitiveness, Innovation Centre, Nisp, Queens Road Belfast BT3 9DTCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1996)
dot icon02/04/2026
Appointment of Dr Paul Joseph Madden as a secretary on 2026-03-31
dot icon01/04/2026
Termination of appointment of Robert William Alexander Barbour as a director on 2026-03-31
dot icon01/04/2026
Termination of appointment of Robert William Alexander Barbour as a secretary on 2026-03-31
dot icon04/02/2026
Appointment of Mr Alan James Campbell as a director on 2026-02-04
dot icon29/01/2026
Appointment of Mr David Anthony Quinn as a director on 2025-12-15
dot icon29/01/2026
Confirmation statement made on 2026-01-15 with updates
dot icon28/01/2026
Appointment of Roslyn Mcmillan as a director on 2025-12-15
dot icon28/01/2026
Appointment of Mr Andrew Kirke as a director on 2025-12-15
dot icon28/01/2026
Appointment of Dr Andrea Margaret Reid as a director on 2025-12-15
dot icon28/01/2026
Appointment of Mr Niall Martindale as a director on 2025-12-15
dot icon28/01/2026
Appointment of Mr Trevor William Lockhart as a director on 2025-12-15
dot icon21/01/2026
Termination of appointment of Robert William Alexander Barbour as a director on 2026-01-14
dot icon21/01/2026
Appointment of Mr Robert William Alexander Barbour as a director on 2026-01-14
dot icon31/12/2025
Accounts for a small company made up to 2025-03-31
dot icon13/11/2025
Termination of appointment of Stephen Leigh Kingon as a director on 2025-11-12
dot icon05/11/2025
Termination of appointment of David Watson as a director on 2025-11-05
dot icon04/11/2025
Termination of appointment of Mark William Mcewan as a director on 2025-09-22
dot icon04/11/2025
Termination of appointment of Joseph O'neill as a director on 2025-10-27
dot icon04/11/2025
Termination of appointment of Andrew Henry Robinson as a director on 2025-10-27
dot icon04/11/2025
Termination of appointment of Joe O'mahoney as a director on 2025-10-27
dot icon16/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon19/12/2024
Termination of appointment of Eileen Montgomery as a director on 2024-12-16
dot icon19/12/2024
Appointment of Mr Mark William Mcewan as a director on 2024-12-16
dot icon04/12/2024
Accounts for a small company made up to 2024-03-31
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon14/12/2023
Accounts for a small company made up to 2023-03-31
dot icon10/08/2023
Appointment of Mr Ronan James Mckeown as a director on 2023-07-31
dot icon23/06/2023
Termination of appointment of Derek Gerard Hynes as a director on 2023-06-23
dot icon19/04/2023
Appointment of Mrs Debbie Caldwell as a director on 2023-03-06
dot icon22/03/2023
Appointment of Professor Sandra Muriel Moffett as a director on 2023-03-06
dot icon21/03/2023
Termination of appointment of Damian Hugh Duffy as a director on 2023-03-06
dot icon21/03/2023
Appointment of Mrs Eileen Montgomery as a director on 2023-03-06
dot icon17/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon13/12/2022
Accounts for a small company made up to 2022-03-31
dot icon23/09/2022
Appointment of Mr Derek Gerard Hynes as a director on 2022-09-20
dot icon22/09/2022
Termination of appointment of Paul Stapleton as a director on 2022-09-19
dot icon18/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon11/01/2022
Appointment of Mr Ian Thomas Campbell as a director on 2022-01-11
dot icon29/11/2021
Accounts for a small company made up to 2021-03-31
dot icon25/05/2021
Accounts for a small company made up to 2020-03-31
dot icon30/03/2021
Termination of appointment of Claire Mcalinden as a director on 2021-03-30
dot icon22/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon10/03/2020
Appointment of Mr Paul Stapleton as a director on 2020-03-10
dot icon10/03/2020
Appointment of Mr Joseph O'neill as a director on 2020-03-10
dot icon10/03/2020
Termination of appointment of Richard Raymond Donnan as a director on 2020-03-10
dot icon10/03/2020
Termination of appointment of Elizabeth Caroline Gilmartin as a director on 2020-03-10
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon07/01/2020
Accounts for a small company made up to 2019-03-31
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon03/07/2018
Appointment of Mr David Watson as a director on 2018-07-01
dot icon03/07/2018
Termination of appointment of John Martin Hughes as a director on 2018-06-30
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon08/12/2017
Full accounts made up to 2017-03-31
dot icon22/11/2017
Appointment of Ms Claire Mcalinden as a director on 2017-11-08
dot icon21/11/2017
Appointment of Mr John David Irwin as a director on 2017-11-08
dot icon21/11/2017
Appointment of Mr Brian O'hare as a director on 2017-11-08
dot icon14/11/2017
Termination of appointment of John Alexander Freebairn as a director on 2017-11-01
dot icon26/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon24/01/2017
Termination of appointment of Alan Howard Patterson as a director on 2017-01-11
dot icon24/01/2017
Termination of appointment of Catherine Philomena Mckeever as a director on 2017-01-11
dot icon24/01/2017
Termination of appointment of Christopher Dears as a director on 2017-01-11
dot icon24/01/2017
Termination of appointment of Patricia Anne Clydesdale as a director on 2017-01-12
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon18/02/2016
Full accounts made up to 2015-03-31
dot icon12/02/2016
Annual return made up to 2016-01-15 no member list
dot icon12/02/2016
Appointment of Ms Patricia Anne Clydesdale as a director on 2015-10-01
dot icon12/02/2016
Termination of appointment of John Charles Mcafee as a director on 2015-10-01
dot icon04/02/2016
Secretary's details changed for Mr Robert Alan Harvey on 2015-04-01
dot icon19/01/2015
Annual return made up to 2015-01-15 no member list
dot icon19/01/2015
Termination of appointment of Pugalenthi Pandian as a director on 2014-12-05
dot icon19/01/2015
Termination of appointment of Pugalenthi Pandian as a director on 2014-12-05
dot icon19/01/2015
Termination of appointment of William David Hamilton as a director on 2014-12-05
dot icon02/01/2015
-
dot icon20/01/2014
Annual return made up to 2014-01-15 no member list
dot icon20/01/2014
Appointment of Mr John Charles Mcafee as a director on 2013-12-12
dot icon20/01/2014
Appointment of Mr Pugalenthi Pandian as a director on 2013-12-12
dot icon20/01/2014
Appointment of Mr Damian Hugh Duffy as a director on 2013-12-12
dot icon20/01/2014
Appointment of Mr Joe O'mahoney as a director on 2013-12-12
dot icon20/01/2014
Appointment of Ms Catherine Mckeever as a director on 2013-12-12
dot icon20/01/2014
Appointment of Mr John Hughes as a director on 2013-12-12
dot icon20/01/2014
Appointment of Mr Richard Raymond Donnan as a director on 2013-12-12
dot icon20/01/2014
Appointment of Mr Christopher Dears as a director on 2013-12-12
dot icon20/01/2014
Termination of appointment of Michael James Ryan as a director on 2013-12-12
dot icon15/10/2013
-
dot icon30/08/2013
Termination of appointment of Alistair Mcdonald as a director on 2013-06-12
dot icon30/08/2013
Termination of appointment of Michael Anthony Murray as a director on 2013-06-12
dot icon30/08/2013
Termination of appointment of Christopher Conway as a director on 2013-06-12
dot icon21/01/2013
Annual return made up to 2013-01-15 no member list
dot icon21/01/2013
Director's details changed for Mr John Alexander Freebairn on 2013-01-21
dot icon06/11/2012
-
dot icon21/03/2012
Director's details changed for Mr Chris Conway on 2012-03-21
dot icon27/02/2012
Termination of appointment of Trevor Douglas Newsom as a director on 2012-01-31
dot icon27/02/2012
Termination of appointment of Charles Richard (Alan) Lennon as a director on 2012-01-31
dot icon18/01/2012
Annual return made up to 2012-01-15 no member list
dot icon18/01/2012
Termination of appointment of Feargal Padraig Mccormack as a director on 2011-09-30
dot icon18/01/2012
Director's details changed for Mr Andrew Henry Robinson on 2012-01-18
dot icon31/10/2011
-
dot icon22/08/2011
Termination of appointment of Daniel Torbett as a director
dot icon22/08/2011
Termination of appointment of Tom Bollaert as a director
dot icon03/08/2011
Termination of appointment of Norman Black as a director
dot icon17/01/2011
Annual return made up to 2011-01-15 no member list
dot icon07/12/2010
-
dot icon25/10/2010
Appointment of Mr Michael Anthony Murray as a director
dot icon19/07/2010
Appointment of Dr Charles Richard (Alan) Lennon as a director
dot icon21/06/2010
Appointment of Dr William David Hamilton as a director
dot icon16/06/2010
Termination of appointment of Peter Morris as a director
dot icon16/06/2010
Appointment of Mr Tom Bollaert as a director
dot icon16/06/2010
Appointment of Mr Brian Mcareavey as a director
dot icon16/06/2010
Appointment of Mr Feargal Mccormack as a director
dot icon31/03/2010
Termination of appointment of Stephen Mcanee as a director
dot icon28/01/2010
Annual return made up to 2010-01-15 no member list
dot icon22/01/2010
Director's details changed for Trevor Newsom on 2010-01-22
dot icon22/01/2010
Director's details changed for Alistair Mcdonald on 2010-01-22
dot icon22/01/2010
Director's details changed for Daniel Torbett on 2010-01-22
dot icon22/01/2010
Director's details changed for Michael Ryan on 2010-01-22
dot icon22/01/2010
Director's details changed for Andrew Henry Robinson on 2010-01-22
dot icon22/01/2010
Director's details changed for Robert William Alexander Barbour on 2010-01-22
dot icon22/01/2010
Director's details changed for Elizabeth Caroline Gilmartin on 2010-01-22
dot icon22/01/2010
Director's details changed for Stephen Gerald Mcanee on 2010-01-22
dot icon22/01/2010
Director's details changed for Peter Morris on 2010-01-22
dot icon22/01/2010
Director's details changed for Chris Conway on 2010-01-22
dot icon22/01/2010
Secretary's details changed for Robert Alan Harvey on 2010-01-22
dot icon22/01/2010
Director's details changed for Alan Howard Patterson on 2010-01-22
dot icon22/01/2010
Director's details changed for Norman David Black on 2010-01-22
dot icon22/01/2010
Director's details changed for Stephen Leigh Kingon on 2010-01-22
dot icon22/01/2010
Director's details changed for Dr Paul Madden on 2010-01-22
dot icon22/01/2010
Director's details changed for John Alexander Freebairn on 2010-01-22
dot icon04/01/2010
-
dot icon27/11/2009
Termination of appointment of Damien Canavan as a director
dot icon07/03/2009
15/01/09 annual return shuttle
dot icon07/03/2009
Change of dirs/sec
dot icon09/02/2009
31/03/08 annual accts
dot icon09/01/2009
Change of dirs/sec
dot icon09/01/2009
Change of dirs/sec
dot icon09/01/2009
Change of dirs/sec
dot icon09/01/2009
Change of dirs/sec
dot icon09/01/2009
Change of dirs/sec
dot icon08/12/2008
Change of dirs/sec
dot icon08/12/2008
Change of dirs/sec
dot icon08/12/2008
Change of dirs/sec
dot icon06/06/2008
Change of dirs/sec
dot icon06/06/2008
Change of dirs/sec
dot icon06/06/2008
Change of dirs/sec
dot icon06/06/2008
Change of dirs/sec
dot icon07/02/2008
15/01/08 annual return shuttle
dot icon13/09/2007
Change of dirs/sec
dot icon13/09/2007
31/03/07 annual accts
dot icon25/06/2007
Change of dirs/sec
dot icon25/06/2007
15/01/07 annual return shuttle
dot icon25/06/2007
Change of dirs/sec
dot icon25/06/2007
Change of dirs/sec
dot icon25/06/2007
Change of dirs/sec
dot icon15/06/2007
Change of dirs/sec
dot icon10/10/2006
31/03/06 annual accts
dot icon12/04/2006
Change of dirs/sec
dot icon05/04/2006
15/01/06 annual return shuttle
dot icon30/03/2006
Change of dirs/sec
dot icon07/03/2006
Change of dirs/sec
dot icon15/10/2005
31/03/05 annual accts
dot icon15/10/2004
31/03/04 annual accts
dot icon05/07/2004
15/01/04 annual return shuttle
dot icon30/06/2004
Change of dirs/sec
dot icon30/06/2004
Change of dirs/sec
dot icon28/10/2003
31/03/03 annual accts
dot icon07/05/2003
15/01/03 annual return shuttle
dot icon07/05/2003
Change of dirs/sec
dot icon07/05/2003
Change of dirs/sec
dot icon07/02/2003
31/03/02 annual accts
dot icon12/03/2002
Change of dirs/sec
dot icon12/03/2002
Change of dirs/sec
dot icon12/03/2002
31/03/01 annual accts
dot icon12/03/2002
Change of dirs/sec
dot icon12/03/2002
Change of dirs/sec
dot icon12/03/2002
Change of dirs/sec
dot icon12/03/2002
Change of dirs/sec
dot icon12/03/2002
Change of dirs/sec
dot icon12/03/2002
Change of dirs/sec
dot icon12/03/2002
Change of dirs/sec
dot icon12/03/2002
Change of dirs/sec
dot icon27/01/2002
15/01/02 annual return shuttle
dot icon05/07/2001
Resolution to change name
dot icon05/07/2001
Updated mem and arts
dot icon26/06/2001
Change of dirs/sec
dot icon26/06/2001
Change of dirs/sec
dot icon26/06/2001
Change of dirs/sec
dot icon26/06/2001
Change of dirs/sec
dot icon26/06/2001
Change of dirs/sec
dot icon26/06/2001
Change of dirs/sec
dot icon26/06/2001
Change of dirs/sec
dot icon22/02/2001
15/01/01 annual return shuttle
dot icon17/11/2000
31/03/00 annual accts
dot icon07/03/2000
Change of dirs/sec
dot icon07/03/2000
Change of dirs/sec
dot icon07/03/2000
Change of dirs/sec
dot icon07/03/2000
Change of dirs/sec
dot icon25/02/2000
15/01/00 annual return shuttle
dot icon28/09/1999
31/03/99 annual accts
dot icon25/02/1999
15/01/99 annual return shuttle
dot icon21/12/1998
31/03/98 annual accts
dot icon20/02/1998
Change of dirs/sec
dot icon05/02/1998
15/01/98 annual return shuttle
dot icon17/11/1997
31/03/97 annual accts
dot icon09/09/1997
Change of dirs/sec
dot icon09/09/1997
Change of dirs/sec
dot icon09/09/1997
Change of dirs/sec
dot icon09/09/1997
Change of dirs/sec
dot icon15/08/1997
Change of dirs/sec
dot icon03/06/1997
Change of dirs/sec
dot icon19/05/1997
Change of dirs/sec
dot icon19/05/1997
Change of dirs/sec
dot icon13/03/1997
15/01/97 annual return shuttle
dot icon15/02/1997
Change of dirs/sec
dot icon24/07/1996
Updated mem and arts
dot icon04/07/1996
Resolutions
dot icon21/03/1996
Change of dirs/sec
dot icon21/03/1996
Change in sit reg add
dot icon21/03/1996
Notice of ARD
dot icon21/03/1996
Change of dirs/sec
dot icon21/03/1996
Change of dirs/sec
dot icon21/03/1996
Change of dirs/sec
dot icon21/03/1996
Change of dirs/sec
dot icon21/03/1996
Change of dirs/sec
dot icon16/01/1996
Incorporation
dot icon15/01/1996
Articles
dot icon15/01/1996
Decln complnce reg new co
dot icon15/01/1996
Pars re dirs/sit reg off
dot icon15/01/1996
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
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

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Andrew Henry
Director
14/12/2006 - 27/10/2025
9
Watson, David
Director
01/07/2018 - 05/11/2025
4
O'neill, Joseph
Director
10/03/2020 - 27/10/2025
12
Kirke, Andrew
Director
15/12/2025 - Present
2
Barbour, Robert William Alexander
Director
01/04/1999 - 14/01/2026
2

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 CENTRE FOR COMPETITIVENESS (NI) LIMITED

CENTRE FOR COMPETITIVENESS (NI) LIMITED is an(a) Active company incorporated on 15/01/1996 with the registered office located at Centre For Competitiveness, Innovation Centre, Nisp, Queens Road Belfast BT3 9DT. There are currently 16 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 CENTRE FOR COMPETITIVENESS (NI) LIMITED?

toggle

CENTRE FOR COMPETITIVENESS (NI) LIMITED is currently Active. It was registered on 15/01/1996 .

Where is CENTRE FOR COMPETITIVENESS (NI) LIMITED located?

toggle

CENTRE FOR COMPETITIVENESS (NI) LIMITED is registered at Centre For Competitiveness, Innovation Centre, Nisp, Queens Road Belfast BT3 9DT.

What does CENTRE FOR COMPETITIVENESS (NI) LIMITED do?

toggle

CENTRE FOR COMPETITIVENESS (NI) LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for CENTRE FOR COMPETITIVENESS (NI) LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Dr Paul Joseph Madden as a secretary on 2026-03-31.