UKBizDB.co.uk

BELTOY ASSOCIATES LIMITED

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

This company is commonly known as Beltoy Associates Limited. The company was founded 18 years ago and was given the registration number NI056767. The firm's registered office is in ENNISKILLEN. You can find them at 32 East Bridge Street, , Enniskillen, County Fermanagh. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BELTOY ASSOCIATES LIMITED
Company Number:NI056767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2005
End of financial year:31 October 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:32 East Bridge Street, Enniskillen, County Fermanagh, Northern Ireland, BT74 7BT
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
141, Beersbridge Road, Belfast, Northern Ireland, BT5 4RR

Secretary20 August 2011Active
1, Knockview Crescent, Newtownabbey, Northern Ireland, BT36 6UD

Director14 August 2009Active
17 Carolsteen Avenue, Helens Bay, Co Down, BT19 1LJ

Director15 November 2005Active
1, Drumwhinney Road, Kesh, Enniskillen, Northern Ireland, BT93 1SD

Director22 February 2012Active
9, Orangefield Road, Belfast, Northern Ireland, BT5 6DB

Director14 August 2009Active
11, Greenwood Park, Carrickfergus, Northern Ireland, BT38 7UW

Director14 August 2009Active
141, Beersbridge Road, Belfast, BT5 4RR

Director04 August 2007Active
7, Green Road, Belfast, Northern Ireland, BT5 6JA

Director11 April 2018Active
7 Loughview Green, Belfast, Co Antrim, BT14 8QH

Director04 August 2007Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Secretary07 October 2005Active
21 Swanston Crescent, Newtownabbey, Antrim, BT36 5DW

Secretary15 November 2005Active
59, William Street, Donaghadee, Northern Ireland, BT21 0HP

Director14 June 2010Active
156 Ardenlee Avenue, Belfast, BT6 0AE

Director04 August 2007Active
21 Acre Lane, Waringstown, Craigavon, BT66 7SG

Director07 October 2005Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Director07 October 2005Active
16, Gobbins Path, Islandmagee, Larne, Northern Ireland, BT40 3SP

Director14 June 2010Active
18, Woodburn Avenue, Redding, Falkirk, Scotland, FK2 9XW

Director15 November 2005Active
1 Drumwhinney Road, Kesh, BT93 1SD

Director15 November 2005Active
12, Castlebrook Way, Ballynure, Ballyclare, Northern Ireland, BT39 9GY

Director14 June 2010Active

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
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Officers

Change person director company with change date.

Download
2017-05-02Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Address

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

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.