Warning: file_put_contents(c/831e8373e7bb5e826a734276f57d0395.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
B4b Group Ltd, BT12 6QH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

B4B GROUP LTD

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

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Northern Ireland, BT12 6QH

Director06 July 2016Active
Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Northern Ireland, BT12 6QH

Director06 July 2016Active
Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Northern Ireland, BT12 6QH

Director06 July 2016Active
Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Northern Ireland, BT12 6QH

Director06 July 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-12-04Resolution

Resolution.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Persons with significant control

Change to a person with significant control.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Officers

Change person director company with change date.

Download
2018-05-14Officers

Change person director company with change date.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-01-12Officers

Termination director company with name termination date.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Persons with significant control

Cessation of a person with significant control.

Download
2018-01-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Address

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

Download

Copyright © 2024. All rights reserved.