UKBizDB.co.uk

BELFAST ONE BID LIMITED

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

This company is commonly known as Belfast One Bid Limited. The company was founded 8 years ago and was given the registration number NI637120. The firm's registered office is in BELFAST. You can find them at Suite 508 Scottish Provident Building, Donegall Square West, Belfast, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:BELFAST ONE BID LIMITED
Company Number:NI637120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2016
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Suite 508 Scottish Provident Building, Donegall Square West, Belfast, Northern Ireland, BT1 6JH
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castlecourt, Royal Avenue, Belfast, Northern Ireland, BT1 1DD

Director10 March 2020Active
Suite 524, Scottish Provident Building, Donegall Square West, Belfast, Northern Ireland, BT1 6JH

Director16 October 2023Active
Victoria Square, 3rd Floor Management Suite, 1 Victoria Square, Belfast, Northern Ireland, BT1 4QG

Director06 April 2016Active
East Belfast Mission, Skainos Square, 239 Newtownards Road, Belfast, BT4 1AF

Director06 April 2016Active
Danske Bank, Donegall Square West, Belfast, Northern Ireland, BT1 6JS

Director16 May 2022Active
Translink, Lanyon Place Station, East Bridge Street, Belfast, Northern Ireland, BT3 9DZ

Director13 November 2018Active
Sinclair House, 89-101 Royal Avenue, Belfast, United Kingdom, BT1 1FE

Director06 April 2016Active
22, Great Victoria Street, Belfast, Northern Ireland, BT2 7LX

Director06 April 2016Active
Suite 524, Scottish Provident Building, Donegall Square West, Belfast, Northern Ireland, BT1 6JH

Director01 July 2023Active
22, Howard Street, Belfast, Northern Ireland, BT1 6PA

Director27 June 2017Active
Cleaver House, Donegall Place, Belfast, Northern Ireland, BT1 5BB

Director05 June 2018Active
Glandore Uk Ltd, 41 Arthur Street, Belfast, Northern Ireland, BT1 4GB

Director06 July 2019Active
41, Arthur Street, Belfast, Northern Ireland, BT1 4GB

Director27 June 2017Active
1-3, Lower Garfield Street, Belfast, Northern Ireland, BT1 1FP

Director13 November 2018Active
Sinclair House, 2nd Floor, 95-101 Royal Avenue, Belfast, Northern Ireland, BT1 1FE

Director20 December 2016Active
Debenhams Retail Ltd, Unit 34 Castlecourt, Royal Avenue, Belfast, Northern Ireland, BT1 1DD

Director18 July 2019Active
Suite 523, Scottish Provident Building, 7 Donegall Square West, Belfast, Northern Ireland, BT1 6JH

Director27 June 2017Active
1 Victoria Square, Victoria Square, Belfast, Northern Ireland, BT1 4QG

Director27 June 2017Active
M&S, 48, Donegall Place, Belfast, 48, Donegall Place, Belfast, Northern Ireland, BT1 5BY

Director11 October 2022Active
Parisien, Donegall Square North, Belfast, Northern Ireland, BT1 5GA

Director16 May 2022Active
35-47, Donegall Place, Belfast, Northern Ireland, BT1 5AW

Director06 April 2016Active
Sinclair House 95-101, Royal Ave, Belfast, Ni, BT1 1FE

Director01 March 2017Active
John H Lunn Jewellers Ltd, 9-21 Queen's Arcade, Belfast, Northern Ireland, BT1 5FE

Director06 April 2016Active
Suite 508 Scottish Provident Building, Donegall Square West, Belfast, Northern Ireland, BT1 6JH

Director19 October 2021Active
Suite 523, Scottish Provident Building, 7 Donegall Square West, Belfast, Northern Ireland, BT1 6JH

Director06 April 2018Active
Sinclair House 2nd Floor, 95-101 Royal Avenue, Belfast, Northern Ireland, BT1 1FE

Director06 April 2016Active
Deanes 28-40, Howard Street, Belfast, Northern Ireland, BT1 6PL

Director05 June 2018Active
48-52, Donegal Place, Belfast, Northern Ireland, BT1 5BY

Director06 April 2016Active
Suite 524, Scottish Provident Building, Donegall Square West, Belfast, Northern Ireland, BT1 6JH

Director16 August 2022Active
Suite 508 Scottish Provident Building, Donegall Square West, Belfast, Northern Ireland, BT1 6JH

Director20 September 2020Active
115a, Dundrum Road, Newcastle, Northern Ireland, BT33 0LN

Director06 April 2016Active
Bank Of Ireland, 4-8 High Street, Belfast, Northern Ireland, BT1 2BA

Director06 April 2016Active
Suite 523, Scottish Provident Building, 7 Donegall Square West, Belfast, Northern Ireland, BT1 6JH

Director06 April 2016Active
Starbucks, Unit 5 Connswater Retail Park, Belfast, Northern Ireland, BT5 5LP

Director10 March 2020Active
House Of Fraser, 1 Victoria Square, Belfast, Northern Ireland, BT1 4QG

Director06 April 2016Active

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
2024-04-22Officers

Termination director company with name termination date.

Download
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-08-17Address

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

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.