DESTINATION CQ BID LTD

Register to unlock more data on OkredoRegister

DESTINATION CQ BID LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI639541

Incorporation date

06/07/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Cotton Court 30-42, Waring Street, Belfast BT1 2EDCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2016)
dot icon23/01/2026
Termination of appointment of Andrew Peter Mccloskey as a director on 2026-01-14
dot icon21/08/2025
Termination of appointment of Eugene Desmond O'neill as a director on 2025-08-06
dot icon21/08/2025
Termination of appointment of Trevor Maxwell Ringland as a director on 2025-08-18
dot icon06/08/2025
Appointment of Ms Anne Bernadette Mcreynolds as a director on 2025-07-01
dot icon06/08/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon27/01/2025
Appointment of Mr Duncan John Morrow as a director on 2024-03-12
dot icon08/01/2025
Appointment of Mr David Alexander Mcclurg as a director on 2024-01-30
dot icon16/12/2024
Termination of appointment of Nuala Dalcz as a director on 2024-03-12
dot icon16/12/2024
Registered office address changed from 18-22 Hill Street Belfast BT1 2LA Northern Ireland to Cotton Court 30-42 Waring Street Belfast BT1 2ED on 2024-12-16
dot icon22/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon07/05/2024
Micro company accounts made up to 2023-09-30
dot icon06/03/2024
Termination of appointment of Ryan Crown as a director on 2024-02-13
dot icon06/03/2024
Termination of appointment of Gavin Hendrie as a secretary on 2023-10-31
dot icon06/03/2024
Termination of appointment of Gavin Hendrie as a director on 2023-10-31
dot icon24/10/2023
Appointment of Andrew Peter Mccloskey as a director on 2023-07-26
dot icon24/10/2023
Appointment of Tabitha Mcdowell as a director on 2023-09-27
dot icon17/08/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon30/05/2023
Termination of appointment of Tzvetelina Bogoina-Seenan as a secretary on 2023-05-24
dot icon30/05/2023
Appointment of Mr Gavin Hendrie as a secretary on 2023-05-24
dot icon30/05/2023
Appointment of Mr Michael Rodger Stewart as a director on 2023-05-24
dot icon10/01/2023
Termination of appointment of Leslie Hume as a director on 2022-09-15
dot icon10/01/2023
Termination of appointment of Joanne Mckenna as a director on 2022-11-19
dot icon15/08/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon15/08/2022
Micro company accounts made up to 2021-09-30
dot icon20/07/2022
Termination of appointment of Martin Lynch as a director on 2021-09-30
dot icon05/07/2022
Registered office address changed from PO Box BT1 1FF Cq Managed Workspace Ground Floor, 109-113 Royal Avenue Belfast BT1 1FF United Kingdom to 18-22 Hill Street Belfast BT1 2LA on 2022-07-05
dot icon30/06/2022
Appointment of The Very Reverend Eugene Desmond O'neill as a director on 2022-01-26
dot icon29/06/2022
Appointment of Mr Ryan Crown as a director on 2022-01-26
dot icon28/06/2022
Appointment of Mrs Rachel Mcmillan as a director on 2022-01-26
dot icon23/02/2022
Director's details changed for Ms Tzvetelina Bogoina-Seenan on 2022-02-23
dot icon23/02/2022
Director's details changed for Ms Tzvetelina Bogoina-Seenan on 2022-02-23
dot icon23/02/2022
Director's details changed for Ms Tzvetelina Bogoina-Seenan on 2022-02-23
dot icon23/02/2022
Termination of appointment of Jonathan Patrick Mckeown as a director on 2021-12-31
dot icon16/08/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-09-30
dot icon11/05/2021
Termination of appointment of Michelle Davis as a director on 2021-04-29
dot icon14/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/09/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon22/04/2020
Appointment of Ms Nuala Dalcz as a director on 2018-02-09
dot icon21/04/2020
Appointment of Mr Gavin Hendrie as a director on 2019-01-21
dot icon15/04/2020
Termination of appointment of Zoe Mary Anderson as a director on 2019-04-16
dot icon15/04/2020
Termination of appointment of James Norman Golden as a director on 2019-09-19
dot icon15/08/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon05/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon30/05/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon26/01/2018
Registered office address changed from Cathedral Quarter Managed Workspace Ground Floor 109-113 Royal Avenue Belfast Antrim BT1 2FF to PO Box BT1 1FF Cq Managed Workspace Ground Floor, 109-113 Royal Avenue Belfast BT1 1FF on 2018-01-26
dot icon23/01/2018
Termination of appointment of Tracy Elizabeth Marshall as a director on 2018-01-23
dot icon23/01/2018
Termination of appointment of Iain Stewart Lundie as a director on 2018-01-17
dot icon23/01/2018
Termination of appointment of Patricia Kolm Freedman as a secretary on 2018-01-23
dot icon16/01/2018
Termination of appointment of Simon William Cordner as a director on 2018-01-16
dot icon16/01/2018
Termination of appointment of Patricia Kolm Freedman as a director on 2017-10-30
dot icon16/01/2018
Appointment of Mrs Tzvetelina Bogoina-Seenan as a secretary on 2017-04-03
dot icon16/01/2018
Termination of appointment of William John Chamberlain as a director on 2017-01-16
dot icon07/08/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon18/07/2017
Appointment of Mr Martin Lynch as a director on 2017-07-18
dot icon18/07/2017
Appointment of Ms Michelle Davis as a director on 2017-07-18
dot icon23/06/2017
Micro company accounts made up to 2016-09-30
dot icon19/05/2017
Appointment of Mr Donagh Mcgoveran as a director on 2017-05-07
dot icon19/05/2017
Appointment of Ms Joanne Mckenna as a director on 2017-05-07
dot icon20/04/2017
Appointment of Mrs Tzvetelina Bogoina-Seenan as a director on 2017-04-07
dot icon07/04/2017
Termination of appointment of Laurence Anne-Marie Burrell as a director on 2017-04-03
dot icon07/04/2017
Termination of appointment of Tomas Brendan Gorman as a director on 2017-04-03
dot icon09/02/2017
Appointment of Ms Tracy Marshal as a director on 2017-02-09
dot icon07/02/2017
Appointment of Mr Simon William Cordner as a director on 2017-02-07
dot icon28/09/2016
Appointment of Mr Iain Stewart Lundie as a director on 2016-08-01
dot icon28/09/2016
Appointment of Mr Tomas Brendan Gorman as a director on 2016-08-01
dot icon28/09/2016
Appointment of Mr James Norman Golden as a director on 2016-08-01
dot icon22/09/2016
Current accounting period shortened from 2017-07-31 to 2016-09-30
dot icon30/08/2016
Appointment of Ms Zoe Mary Anderson as a director on 2016-08-01
dot icon30/08/2016
Appointment of Mr William John Chamberlain as a director on 2016-08-01
dot icon30/08/2016
Appointment of Mr Trevor Maxwell Ringland as a director on 2016-08-01
dot icon24/08/2016
Appointment of Miss Sorcha Wolsey as a director on 2016-08-01
dot icon24/08/2016
Appointment of Mr Paul Thomas Mcilwaine as a director on 2016-08-01
dot icon24/08/2016
Appointment of Mr Leslie Hume as a director on 2016-08-01
dot icon24/08/2016
Appointment of Mrs Laurence Anne-Marie Burrell as a director on 2016-08-01
dot icon24/08/2016
Appointment of Mr Jonathan Patrick Mckeown as a director on 2016-08-01
dot icon06/07/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
2
26.44K
-
0.00
-
-
2022
2
74.19K
-
0.00
-
-
2023
2
44.84K
-
0.00
-
-
2023
2
44.84K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

44.84K £Descended-39.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hume, Leslie
Director
01/08/2016 - 15/09/2022
11
Mcgoveran, Donagh
Director
07/05/2017 - Present
5
Mckenna, Joanne
Director
07/05/2017 - 19/11/2022
21
Hendrie, Gavin
Director
21/01/2019 - 31/10/2023
7
Mr Ryan Crown
Director
26/01/2022 - 13/02/2024
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DESTINATION CQ BID LTD

DESTINATION CQ BID LTD is an(a) Active company incorporated on 06/07/2016 with the registered office located at Cotton Court 30-42, Waring Street, Belfast BT1 2ED. There are currently 12 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DESTINATION CQ BID LTD?

toggle

DESTINATION CQ BID LTD is currently Active. It was registered on 06/07/2016 .

Where is DESTINATION CQ BID LTD located?

toggle

DESTINATION CQ BID LTD is registered at Cotton Court 30-42, Waring Street, Belfast BT1 2ED.

What does DESTINATION CQ BID LTD do?

toggle

DESTINATION CQ BID LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DESTINATION CQ BID LTD have?

toggle

DESTINATION CQ BID LTD had 2 employees in 2023.

What is the latest filing for DESTINATION CQ BID LTD?

toggle

The latest filing was on 23/01/2026: Termination of appointment of Andrew Peter Mccloskey as a director on 2026-01-14.