UKBizDB.co.uk

BANK OF IRELAND BUSINESS FINANCE LIMITED

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

This company is commonly known as Bank Of Ireland Business Finance Limited. The company was founded 42 years ago and was given the registration number NI014954. The firm's registered office is in BELFAST. You can find them at 1 Donegall Square South, , Belfast, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:BANK OF IRELAND BUSINESS FINANCE LIMITED
Company Number:NI014954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1981
End of financial year:31 December 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:1 Donegall Square South, Belfast, BT1 5LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Mespil Road, Dublin 4, Ireland,

Corporate Secretary11 August 2011Active
1, Donegall Square South, Belfast, BT1 5LR

Director16 December 2021Active
1, Donegall Square South, Belfast, BT1 5LR

Director16 December 2021Active
1, Donegall Square South, Belfast, BT1 5LR

Director16 December 2021Active
276 Killaughey Road, Donaghadee, Co Down, BT21 0LY

Secretary04 June 1981Active
26/32 Central Avenue, Bangor,, Co. Down., BT20 3AF

Secretary01 December 2007Active
1, Donegall Square South, Belfast, Northern Ireland, BT1 5LR

Director01 December 2003Active
19 Whinney Hill, Holywood, Co Down, BT180HW

Director23 April 2001Active
63 Wroslyn Road, Freeland, Witney, OX29 8HL

Director03 May 2005Active
1, Donegall Square South, Belfast, Northern Ireland, BT1 5LR

Director03 May 2005Active
Greystones, Syreford Road, Shipton Oliffe, GL544JG

Director23 August 2001Active
1, Donegall Square South, Belfast, Northern Ireland, BT1 5LR

Director14 May 2007Active
147a Wroslyn Road, Freeland, Whitney, OX88HR

Director23 August 2001Active
4 Butterfield Orchrd, Rathfarnham, Dublin 14,

Director23 August 2001Active
3 Meadowlands, Jordanstown, Newetownabbey, BT37 OUR

Director04 June 1981Active
9 Farmleigh Close, Stillorgan, Co Dublin,

Director28 September 2001Active
66b Osborne Park, Belfast, BT9 1JP

Director23 August 2001Active
70 Grass Pastures Road, Wraxall, Bristol, BS48 1HE

Director01 July 2004Active
1, Cosmur Close, London, W12 9SF

Director23 August 2001Active
1, Donegall Square South, Belfast, Northern Ireland, BT1 5LR

Director13 December 2013Active
1, Donegall Square South, Belfast, Northern Ireland, BT1 5LR

Director03 May 2005Active
Frome Hall, Frome Hall Lane, Stroud, GL53JH

Director23 August 2001Active
1, Donegall Square South, Belfast, Northern Ireland, BT1 5LR

Director14 May 2007Active
1, Donegall Square South, Belfast, BT1 5LR

Director27 October 2017Active
1 Deanfield, Bangor, Co Down, BT19 2NX

Director04 June 1981Active

People with Significant Control

Bank Of Ireland Uk Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:1, Donegall Square South, Belfast, Northern Ireland, BT1 5LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-02-02Insolvency

Liquidation declaration of solvency northern ireland.

Download
2023-02-02Insolvency

Liquidation appointment of liquidator.

Download
2023-02-02Resolution

Resolution.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-08-02Accounts

Accounts with accounts type full.

Download
2021-03-18Officers

Change corporate secretary company with change date.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-07-24Accounts

Accounts with accounts type full.

Download
2018-07-10Auditors

Auditors resignation company.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Officers

Appoint person director company with name date.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-04-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.