This company is commonly known as Bim Enterprises (ni) C.i.c.. The company was founded 9 years ago and was given the registration number NI628165. The firm's registered office is in BELFAST. You can find them at Suite 5c Stirling House Castlereagh Business Park, 478 Castlereagh Road, Belfast, Co Antrim. This company's SIC code is 86900 - Other human health activities.
Name | : | BIM ENTERPRISES (NI) C.I.C. |
---|---|---|
Company Number | : | NI628165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Suite 5c Stirling House Castlereagh Business Park, 478 Castlereagh Road, Belfast, Co Antrim, BT5 6BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5c Stirling House, Castlereagh Business Park, 478 Castlereagh Road, Belfast, Northern Ireland, BT5 6BQ | Director | 03 December 2014 | Active |
Suite 5c Stirling House Castlereagh Business Park, 478 Castlereagh Road, Belfast, BT5 6BQ | Director | 01 January 2019 | Active |
Suite 5c Stirling House Castlereagh Business Park, 478 Castlereagh Road, Belfast, BT5 6BQ | Director | 01 June 2015 | Active |
Suite 5c Stirling House, Castlereagh Business Park, 478 Castlereagh Road, Belfast, Northern Ireland, BT5 6BQ | Director | 03 December 2014 | Active |
Suite 5c Stirling House, Castlereagh Business Park, 478 Castlereagh Road, Belfast, Northern Ireland, BT5 6BQ | Director | 03 December 2014 | Active |
Mr Joe Mcvey | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | Suite 5c Stirling House Castlereagh Business Park, 478 Castlereagh Road, Belfast, BT5 6BQ |
Nature of control | : |
|
Mrs Fiona Mccabe | ||
Notified on | : | 08 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | Irish |
Address | : | Suite 5c Stirling House Castlereagh Business Park, 478 Castlereagh Road, Belfast, BT5 6BQ |
Nature of control | : |
|
Mr Keith John Liggett | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | Northern Irish |
Address | : | Suite 5c Stirling House Castlereagh Business Park, 478 Castlereagh Road, Belfast, BT5 6BQ |
Nature of control | : |
|
Mr Frazer Evans | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Address | : | Suite 5c Stirling House Castlereagh Business Park, 478 Castlereagh Road, Belfast, BT5 6BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-01 | Gazette | Gazette notice voluntary. | Download |
2022-10-21 | Dissolution | Dissolution application strike off company. | Download |
2022-08-17 | Gazette | Gazette filings brought up to date. | Download |
2022-08-16 | Gazette | Gazette notice compulsory. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-10 | Gazette | Gazette filings brought up to date. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Gazette | Gazette notice compulsory. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-12 | Officers | Appoint person director company with name date. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2019-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.