CITY OF BELFAST WAREHOUSING LIMITED

Register to unlock more data on OkredoRegister

CITY OF BELFAST WAREHOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI012606

Incorporation date

28/02/1978

Size

Dormant

Contacts

Registered address

Registered address

3 Duncrue Place, Belfast, BT3 9BUCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1978)
dot icon13/02/2026
-
dot icon13/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/07/2023
Termination of appointment of Patrick Mark Paul Hunt as a director on 2023-07-11
dot icon25/07/2023
Appointment of Mrs Catherine Rachael Mcgranaghan as a director on 2023-07-24
dot icon25/07/2023
Director's details changed for Hunt James Oliver on 2023-07-24
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon03/10/2022
Appointment of Mr Kevin Reid as a secretary on 2022-09-30
dot icon03/10/2022
Termination of appointment of John Ohare as a secretary on 2022-09-30
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/01/2022
Appointment of Mr John Ohare as a secretary on 2022-01-14
dot icon14/01/2022
Termination of appointment of Davey Mcauley as a secretary on 2022-01-14
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon01/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/01/2021
Director's details changed for Mr Patrick Michael Paul Hunt on 2021-01-28
dot icon28/01/2021
Director's details changed for Mr Patrick Mark Paul Hunt on 2021-01-28
dot icon28/01/2021
Director's details changed for James Patrick Hunt on 2021-01-28
dot icon28/01/2021
Director's details changed for Mr Robert James Davis on 2021-01-28
dot icon28/01/2021
Secretary's details changed for Mr Davey Mcauley on 2021-01-28
dot icon08/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/09/2020
Secretary's details changed for Mr Davey Owen Mcauley on 2020-09-03
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon24/12/2019
Appointment of Mr Davey Owen Mcauley as a secretary on 2019-12-23
dot icon24/12/2019
Termination of appointment of William Stewart Wilson as a secretary on 2019-12-23
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/09/2018
Director's details changed for Mr Patrick Michael Paul Hunt on 2018-08-27
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/09/2014
Accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/09/2013
Accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/01/2013
Director's details changed for James Patrick Hunt on 2013-01-14
dot icon20/09/2012
Accounts made up to 2011-12-31
dot icon30/05/2012
Director's details changed for Mr Robert James Davis on 2012-05-14
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/10/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon19/09/2011
Accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/02/2010
Director's details changed for Hunt James Oliver on 2009-12-31
dot icon02/02/2010
Director's details changed for James Patrick Hunt on 2009-12-31
dot icon02/02/2010
Director's details changed for Patrick Michael Paul Hunt on 2009-12-31
dot icon02/02/2010
Director's details changed for Patrick Mark Paul Hunt on 2009-12-31
dot icon20/08/2009
31/12/08 annual accts
dot icon05/06/2009
Change of dirs/sec
dot icon04/06/2009
Change of dirs/sec
dot icon09/02/2009
31/12/08 annual return shuttle
dot icon06/11/2008
31/12/07 annual accts
dot icon01/02/2008
31/12/07 annual return shuttle
dot icon29/10/2007
31/12/06 annual accts
dot icon31/01/2007
31/12/06 annual return shuttle
dot icon03/11/2006
31/12/05 annual accts
dot icon29/08/2006
Disposal or charged prop
dot icon06/03/2006
31/12/05 annual return shuttle
dot icon16/11/2005
31/12/04 annual accts
dot icon31/01/2005
31/12/04 annual return shuttle
dot icon29/10/2004
31/12/03 annual accts
dot icon09/04/2004
31/12/03 annual return shuttle
dot icon29/10/2003
31/12/02 annual accts
dot icon19/09/2003
Particulars of a mortgage charge
dot icon08/02/2003
31/12/02 annual return shuttle
dot icon31/10/2002
31/12/01 annual accts
dot icon20/04/2002
Change of dirs/sec
dot icon09/04/2002
Change of dirs/sec
dot icon09/04/2002
Resolutions
dot icon09/04/2002
Decl re assist acqn shs
dot icon15/03/2002
Particulars of a mortgage charge
dot icon26/02/2002
Particulars of a mortgage charge
dot icon26/02/2002
Particulars of a mortgage charge
dot icon26/02/2002
Particulars of a mortgage charge
dot icon26/02/2002
Particulars of a mortgage charge
dot icon13/02/2002
31/12/01 annual return shuttle
dot icon08/11/2001
31/12/00 annual accts
dot icon07/02/2001
31/12/00 annual return shuttle
dot icon30/10/2000
31/12/99 annual accts
dot icon24/07/2000
Mortgage satisfaction
dot icon06/02/2000
31/12/99 annual return shuttle
dot icon29/10/1999
31/12/98 annual accts
dot icon29/01/1999
31/12/98 annual return shuttle
dot icon28/10/1998
31/12/97 annual accts
dot icon26/06/1998
Particulars of a mortgage charge
dot icon26/06/1998
Particulars of a mortgage charge
dot icon06/02/1998
31/12/97 annual return shuttle
dot icon05/11/1997
31/12/96 annual accts
dot icon14/08/1997
Change of dirs/sec
dot icon19/02/1997
31/12/96 annual return shuttle
dot icon29/10/1996
31/12/95 annual accts
dot icon13/01/1996
31/12/95 annual return shuttle
dot icon01/11/1995
31/12/94 annual accts
dot icon09/01/1995
31/12/94 annual return shuttle
dot icon04/11/1994
31/12/93 annual accts
dot icon21/01/1994
31/12/93 annual return shuttle
dot icon27/10/1993
31/12/92 annual accts
dot icon03/03/1993
30/04/92 annual accts
dot icon26/01/1993
Change of ARD during arp
dot icon14/01/1993
31/12/92 annual return shuttle
dot icon03/06/1992
Particulars of a mortgage charge
dot icon28/03/1992
30/04/91 annual accts
dot icon22/01/1992
31/12/91 annual return form
dot icon29/08/1991
30/04/90 annual accts
dot icon11/04/1991
31/12/90 annual return
dot icon02/07/1990
30/04/89 annual accts
dot icon20/04/1990
Particulars of a mortgage charge
dot icon26/03/1990
31/12/89 annual return
dot icon26/03/1990
Change of dirs/sec
dot icon25/05/1989
30/04/88 annual accts
dot icon17/04/1989
31/12/88 annual return
dot icon07/11/1988
Mortgage satisfaction
dot icon12/05/1988
30/04/87 annual accts
dot icon29/04/1988
31/12/87 annual return
dot icon09/03/1988
Particulars of a mortgage charge
dot icon18/09/1987
Particulars of a mortgage charge
dot icon10/04/1987
30/04/86 annual accts
dot icon22/03/1987
31/12/86 annual return
dot icon15/04/1986
26/04/85 annual accts
dot icon30/01/1986
Change of dirs/sec
dot icon30/01/1986
31/12/85 annual return
dot icon20/12/1985
Change of dirs/sec
dot icon26/03/1985
01/03/85 annual return
dot icon21/03/1985
28/04/84 annual accts
dot icon22/02/1984
31/12/83 annual return
dot icon22/02/1984
Situation of reg office
dot icon21/01/1983
31/12/82 annual return
dot icon14/12/1982
Particulars re directors
dot icon14/06/1982
Notice of ARD
dot icon04/01/1982
31/12/81 annual return
dot icon17/02/1981
Particulars of a mortgage charge
dot icon23/01/1981
31/12/80 annual return
dot icon13/10/1980
31/12/79 annual return
dot icon09/11/1979
31/12/78 annual return
dot icon09/11/1979
Memorandum and articles
dot icon09/11/1979
Resolutions
dot icon22/06/1979
Resolutions
dot icon22/05/1979
Particulars re directors
dot icon24/04/1979
Return of allots (cash)
dot icon24/04/1979
Memorandum and articles
dot icon19/04/1979
Not of incr in nom cap
dot icon19/04/1979
Resolutions
dot icon04/04/1979
Particulars re directors
dot icon14/02/1979
Particulars re directors
dot icon21/08/1978
Particulars re directors
dot icon31/03/1978
Particulars re directors
dot icon31/03/1978
Particulars re directors
dot icon28/02/1978
Memorandum
dot icon28/02/1978
Articles
dot icon28/02/1978
Situation of reg office
dot icon28/02/1978
Decl on compl on incorp
dot icon28/02/1978
Statement of nominal cap
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
300.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Robert James
Director
28/02/1978 - Present
17
Wilson, William Stewart
Secretary
28/02/1978 - 23/12/2019
10
Hunt, Patrick Mark Paul
Director
28/02/1978 - 11/07/2023
9
Hunt, Patrick Michael Paul
Director
19/05/2009 - Present
11
Hunt, James Patrick
Director
19/05/2009 - Present
9

Persons with Significant Control

0

No PSC data available.

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 CITY OF BELFAST WAREHOUSING LIMITED

CITY OF BELFAST WAREHOUSING LIMITED is an(a) Active company incorporated on 28/02/1978 with the registered office located at 3 Duncrue Place, Belfast, BT3 9BU. There are currently 6 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 CITY OF BELFAST WAREHOUSING LIMITED?

toggle

CITY OF BELFAST WAREHOUSING LIMITED is currently Active. It was registered on 28/02/1978 .

Where is CITY OF BELFAST WAREHOUSING LIMITED located?

toggle

CITY OF BELFAST WAREHOUSING LIMITED is registered at 3 Duncrue Place, Belfast, BT3 9BU.

What does CITY OF BELFAST WAREHOUSING LIMITED do?

toggle

CITY OF BELFAST WAREHOUSING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CITY OF BELFAST WAREHOUSING LIMITED?

toggle

The latest filing was on 13/02/2026: undefined.