UKBizDB.co.uk

B4B TECHNOLOGY LTD

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

This company is commonly known as B4b Technology Ltd. The company was founded 17 years ago and was given the registration number NI062495. 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 61100 - Wired telecommunications activities.

Company Information

Name:B4B TECHNOLOGY LTD
Company Number:NI062495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2007
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 61100 - Wired 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, Glenmachan Place, Belfast, United Kingdom, BT12 6QH

Director16 November 2015Active
Fibrus Networks Ltd, Lanyon Plaza West Tower, 8 Lanyon Place, Belfast, United Kingdom, BT1 3LP

Director01 April 2022Active
Block A, Boucher Business Studios, Glenmachan Place, Belfast, United Kingdom, BT12 6QH

Director16 November 2015Active
Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Northern Ireland, BT12 6QH

Director01 April 2022Active
Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Northern Ireland, BT12 6QH

Director01 April 2022Active
11 Blackstown Road, Crumlin, Co Antrim, BT29 4RB

Secretary03 January 2007Active
Unit 42-44, North City Business Centre, Belfast, United Kingdom, BT15 2GG

Secretary16 November 2015Active
11 Blackstown Road, Crumlin, Co Antrim, BT29 4RB

Director03 January 2007Active
Aurora Prime Real Estate Ltd, 8 Upper Crescent, Belfast, United Kingdom, BT7 1NT

Director01 April 2022Active
Trailwood, 247 Ballynahinch Road, Lisburn, BT27 5LS

Director03 January 2007Active
7 Parterre Crescent, Main Street, Dundrum, BT33 0WJ

Director03 January 2007Active
Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Northern Ireland, BT12 6QH

Director01 April 2022Active
38 Woodview Crescent, Lisburn, Co Antrim, BT28 1LF

Director03 January 2007Active

People with Significant Control

Weev.Ie Holdco Limited
Notified on:31 March 2022
Status:Active
Country of residence:Northern Ireland
Address:Block A Boucher Business Studios, Glenmachan Place, Belfast, Northern Ireland, BT12 6QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
B4b Group Ltd
Notified on:17 September 2018
Status:Active
Country of residence:Northern Ireland
Address:Block A Boucher Business Studios, Glenmachan Place, Belfast, Northern Ireland, BT12 6QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
B4b Telecoms Ltd
Notified on:30 June 2016
Status:Active
Country of residence:Northern Ireland
Address:9, Glenmachan Place, Belfast, Northern Ireland, BT12 6QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2023-05-04Incorporation

Memorandum articles.

Download
2023-05-04Resolution

Resolution.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Capital

Capital allotment shares.

Download
2022-10-14Capital

Capital return purchase own shares.

Download
2022-10-13Capital

Capital cancellation shares.

Download
2022-10-13Resolution

Resolution.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Capital

Capital allotment shares.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.