UKBizDB.co.uk

ANTRIM SHIPBROKERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Antrim Shipbrokers Limited. The company was founded 39 years ago and was given the registration number NI017807. The firm's registered office is in BELFAST. You can find them at 27 Duncrue Street, , Belfast, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:ANTRIM SHIPBROKERS LIMITED
Company Number:NI017807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1984
End of financial year:31 August 2020
Jurisdiction:Northern - Ireland
Industry Codes:
  • 50200 - Sea and coastal freight water transport
  • 52242 - Cargo handling for air transport activities

Office Address & Contact

Registered Address:27 Duncrue Street, Belfast, Northern Ireland, BT3 9AR
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Duncrue Street, Belfast, Northern Ireland, BT3 9AR

Secretary31 October 2001Active
27, Duncrue Street, Belfast, Northern Ireland, BT3 9AR

Director06 May 2016Active
27, Duncrue Street, Belfast, Northern Ireland, BT3 9AR

Director06 May 2016Active
Heathworthy Street, Hey Lane, Willaston, L64 1SS

Director19 September 1984Active
23 Royal Lodge Road, Belfast, BT8 7UL

Director19 September 1984Active
10 Alantic Way, Netherton, Liverpool,

Director19 September 1984Active
198 Old Hillsborough Road, Lisburn, Co Antrim,

Director19 September 1984Active
Altahammond, 57 Belfast Road, Whitehead,

Director28 November 2002Active

People with Significant Control

Mr Neil William Donaldson
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:Northern Ireland
Address:23, Royal Lodge Road, Belfast, Northern Ireland, BT8 7UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Cecil Walker
Notified on:06 April 2016
Status:Active
Date of birth:August 1932
Nationality:British
Country of residence:Northern Ireland
Address:198, Old Hillsborough Road, Lisburn, Northern Ireland, BT27 5QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-11Dissolution

Dissolution application strike off company.

Download
2021-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Officers

Change person director company with change date.

Download
2016-08-15Officers

Change person secretary company with change date.

Download
2016-07-28Address

Change registered office address company with date old address new address.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Officers

Termination director company with name termination date.

Download
2016-05-31Officers

Appoint person director company with name date.

Download
2016-05-31Officers

Termination director company with name termination date.

Download
2016-05-31Officers

Appoint person director company with name date.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Accounts

Accounts with accounts type total exemption small.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.