This company is commonly known as B4b Group Ltd. The company was founded 7 years ago and was given the registration number NI639547. The firm's registered office is in BELFAST. You can find them at Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, County Antrim. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | B4B GROUP LTD |
---|---|---|
Company Number | : | NI639547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, County Antrim, Northern Ireland, BT12 6QH |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Northern Ireland, BT12 6QH | Director | 06 July 2016 | Active |
Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Northern Ireland, BT12 6QH | Director | 06 July 2016 | Active |
Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Northern Ireland, BT12 6QH | Director | 06 July 2016 | Active |
Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Northern Ireland, BT12 6QH | Director | 06 July 2016 | Active |
B4b Group Holdings Ltd | ||
Notified on | : | 18 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Block A Boucher Business Studios, 9 Glenmachan Place, Belfast, Northern Ireland, BT12 6QH |
Nature of control | : |
|
Mr Dominic Roland Kearns | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Northern Ireland, BT12 6QH |
Nature of control | : |
|
Mr Thomas O'Hagan | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Northern Ireland, BT12 6QH |
Nature of control | : |
|
Sean Og Brennan | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | Unit 42-44, North City Business Centre, Belfast, Northern Ireland, BT15 2GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-04 | Resolution | Resolution. | Download |
2023-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Officers | Change person director company with change date. | Download |
2018-05-14 | Officers | Change person director company with change date. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.