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.
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 | : |
|
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, Glenmachan Place, Belfast, United Kingdom, BT12 6QH | Director | 16 November 2015 | Active |
Fibrus Networks Ltd, Lanyon Plaza West Tower, 8 Lanyon Place, Belfast, United Kingdom, BT1 3LP | Director | 01 April 2022 | Active |
Block A, Boucher Business Studios, Glenmachan Place, Belfast, United Kingdom, BT12 6QH | Director | 16 November 2015 | Active |
Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Northern Ireland, BT12 6QH | Director | 01 April 2022 | Active |
Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Northern Ireland, BT12 6QH | Director | 01 April 2022 | Active |
11 Blackstown Road, Crumlin, Co Antrim, BT29 4RB | Secretary | 03 January 2007 | Active |
Unit 42-44, North City Business Centre, Belfast, United Kingdom, BT15 2GG | Secretary | 16 November 2015 | Active |
11 Blackstown Road, Crumlin, Co Antrim, BT29 4RB | Director | 03 January 2007 | Active |
Aurora Prime Real Estate Ltd, 8 Upper Crescent, Belfast, United Kingdom, BT7 1NT | Director | 01 April 2022 | Active |
Trailwood, 247 Ballynahinch Road, Lisburn, BT27 5LS | Director | 03 January 2007 | Active |
7 Parterre Crescent, Main Street, Dundrum, BT33 0WJ | Director | 03 January 2007 | Active |
Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Northern Ireland, BT12 6QH | Director | 01 April 2022 | Active |
38 Woodview Crescent, Lisburn, Co Antrim, BT28 1LF | Director | 03 January 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type small. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-04 | Incorporation | Memorandum articles. | Download |
2023-05-04 | Resolution | Resolution. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-14 | Capital | Capital allotment shares. | Download |
2022-10-14 | Capital | Capital return purchase own shares. | Download |
2022-10-13 | Capital | Capital cancellation shares. | Download |
2022-10-13 | Resolution | Resolution. | Download |
2022-08-10 | Officers | Change person director company with change date. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Capital | Capital allotment shares. | Download |
2022-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.