Warning: file_put_contents(c/c2212e9e57158aa096d7b6eb94f4d9d9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bt3 Business Centre Limited, BT9 5FL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BT3 BUSINESS CENTRE LIMITED

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

This company is commonly known as Bt3 Business Centre Limited. The company was founded 12 years ago and was given the registration number NI611748. The firm's registered office is in BELFAST. You can find them at Lecale Cf, 50 Stranmillis Embankment, Belfast, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BT3 BUSINESS CENTRE LIMITED
Company Number:NI611748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 March 2012
End of financial year:28 February 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL

Director15 March 2012Active
Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL

Director15 March 2012Active
Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL

Director15 March 2012Active
Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL

Director15 March 2012Active
Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL

Director15 March 2012Active
10, Dargan Crescent, Belfast, Northern Ireland, BT3 9JP

Secretary15 March 2012Active

People with Significant Control

Mr Stephen Andrew Charles Lamb
Notified on:20 January 2017
Status:Active
Date of birth:August 1962
Nationality:British
Address:Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL
Nature of control:
  • Significant influence or control
Mr Tim Mckane
Notified on:20 January 2017
Status:Active
Date of birth:January 1958
Nationality:British
Address:Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL
Nature of control:
  • Significant influence or control
Mr Andy Rice
Notified on:20 January 2017
Status:Active
Date of birth:May 1957
Nationality:British
Address:Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL
Nature of control:
  • Significant influence or control
Mr Andrew Norman Mcateer
Notified on:20 January 2017
Status:Active
Date of birth:December 1963
Nationality:British
Address:Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL
Nature of control:
  • Significant influence or control
Mr David James Mackey
Notified on:20 January 2017
Status:Active
Date of birth:September 1961
Nationality:British
Address:Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-08Gazette

Gazette dissolved liquidation.

Download
2021-03-08Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2021-03-08Insolvency

Liquidation return of final meeting creditors voluntary winding up northern ireland.

Download
2020-12-15Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2019-12-17Insolvency

Liquidation statement of affairs northern ireland.

Download
2019-12-17Insolvency

Liquidation appointment of liquidator.

Download
2019-12-17Resolution

Resolution.

Download
2019-11-26Address

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

Download
2019-07-05Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type micro entity.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type micro entity.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Persons with significant control

Notification of a person with significant control.

Download
2017-09-20Persons with significant control

Notification of a person with significant control.

Download
2017-09-20Persons with significant control

Notification of a person with significant control.

Download
2017-09-20Persons with significant control

Notification of a person with significant control.

Download
2017-09-20Persons with significant control

Notification of a person with significant control.

Download
2017-09-20Officers

Termination secretary company with name termination date.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2017-01-23Address

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

Download
2016-11-25Accounts

Change account reference date company previous shortened.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.