WASTEBEATER (BELFAST) LIMITED

Register to unlock more data on OkredoRegister

WASTEBEATER (BELFAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI641939

Incorporation date

03/11/2016

Size

Dormant

Contacts

Registered address

Registered address

56 Craigmore Road, Garvagh, Coleraine, County Derry BT51 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2016)
dot icon04/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon21/05/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon28/03/2024
Accounts for a small company made up to 2023-06-30
dot icon13/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon23/05/2023
Director's details changed for Mr Brett Victor Ross on 2023-05-23
dot icon06/02/2023
Accounts for a small company made up to 2022-06-30
dot icon14/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon20/10/2022
Second filing of Confirmation Statement dated 2018-11-02
dot icon31/03/2022
Accounts for a small company made up to 2021-06-30
dot icon15/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon19/01/2021
Appointment of Cara Ann O'kane as a director on 2020-12-31
dot icon19/01/2021
Termination of appointment of Michael Samuel Gray as a director on 2020-12-31
dot icon09/12/2020
Accounts for a small company made up to 2020-06-30
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon19/02/2020
Accounts for a small company made up to 2019-06-30
dot icon05/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon29/10/2019
Termination of appointment of Eamon Francis Doherty as a director on 2019-10-16
dot icon08/02/2019
Accounts for a small company made up to 2018-06-30
dot icon15/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon28/03/2018
Accounts for a small company made up to 2017-06-30
dot icon23/02/2018
Appointment of Mr Michael Samuel Gray as a director on 2018-02-22
dot icon17/01/2018
Termination of appointment of Gerard Nicholson as a director on 2017-10-23
dot icon03/01/2018
Confirmation statement made on 2017-11-02 with updates
dot icon03/01/2018
Notification of River Ridge Recycling (Portadown) Ltd as a person with significant control on 2016-12-01
dot icon03/01/2018
Cessation of Kieran Byrne as a person with significant control on 2016-12-01
dot icon03/01/2018
Cessation of Paul Edward Byrne as a person with significant control on 2016-12-01
dot icon21/12/2016
Appointment of Mr Eamon Francis Doherty as a director on 2016-12-14
dot icon12/12/2016
Registration of charge NI6419390001, created on 2016-12-01
dot icon09/12/2016
Resolutions
dot icon09/12/2016
Resolutions
dot icon08/12/2016
Resolutions
dot icon04/12/2016
Statement of capital following an allotment of shares on 2016-11-28
dot icon04/12/2016
Director's details changed for M Gerard Nicholson on 2016-12-01
dot icon02/12/2016
Appointment of M Gerard Nicholson as a director on 2016-12-01
dot icon01/12/2016
Termination of appointment of Paul Byrne as a director on 2016-12-01
dot icon01/12/2016
Registered office address changed from 30 Victoria Street Belfast BT1 3GG Northern Ireland to 56 Craigmore Road Garvagh Coleraine County Derry BT51 5HF on 2016-12-01
dot icon01/12/2016
Current accounting period shortened from 2017-11-30 to 2017-06-30
dot icon01/12/2016
Termination of appointment of Kieran Byrne as a director on 2016-12-01
dot icon01/12/2016
Appointment of Mr Brett Victor Ross as a director on 2016-12-01
dot icon24/11/2016
Resolutions
dot icon03/11/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/11/2026
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
0
5.50M
-
0.00
-
-
2022
0
5.50M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Brett Victor
Director
01/12/2016 - Present
17
Doherty, Eamon Francis
Director
14/12/2016 - 16/10/2019
21
O'kane, Cara Ann
Director
31/12/2020 - Present
7
Byrne, Kieran Mark
Director
03/11/2016 - 01/12/2016
6

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 WASTEBEATER (BELFAST) LIMITED

WASTEBEATER (BELFAST) LIMITED is an(a) Active company incorporated on 03/11/2016 with the registered office located at 56 Craigmore Road, Garvagh, Coleraine, County Derry BT51 5HF. There are currently 2 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 WASTEBEATER (BELFAST) LIMITED?

toggle

WASTEBEATER (BELFAST) LIMITED is currently Active. It was registered on 03/11/2016 .

Where is WASTEBEATER (BELFAST) LIMITED located?

toggle

WASTEBEATER (BELFAST) LIMITED is registered at 56 Craigmore Road, Garvagh, Coleraine, County Derry BT51 5HF.

What does WASTEBEATER (BELFAST) LIMITED do?

toggle

WASTEBEATER (BELFAST) LIMITED operates in the Collection of non-hazardous waste (38.11 - SIC 2007) sector.

What is the latest filing for WASTEBEATER (BELFAST) LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-02 with no updates.