Warning: file_put_contents(c/5d990c78405888863bd2c33ddc728b8d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Btws Cairns, BT1 6GF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BTWS CAIRNS

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

This company is commonly known as Btws Cairns. The company was founded 16 years ago and was given the registration number NI067318. The firm's registered office is in BELFAST. You can find them at 56 Wellington Place, , Belfast, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BTWS CAIRNS
Company Number:NI067318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2007
End of financial year:30 June 2012
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:56 Wellington Place, Belfast, Northern Ireland, BT1 6GF
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Wellington Place, Belfast, Northern Ireland, BT1 6GF

Secretary11 June 2014Active
56, Wellington Place, Belfast, Northern Ireland, BT1 6GF

Director05 December 2007Active
56, Wellington Place, Belfast, Northern Ireland, BT1 6GF

Director05 December 2007Active
56, Wellington Place, Belfast, Northern Ireland, BT1 6GF

Director05 December 2007Active
56, Wellington Place, Belfast, Northern Ireland, BT1 6GF

Secretary05 December 2007Active
12-16 Bridge Street, Belfast, BT1 1LS

Corporate Secretary28 November 2007Active
525 Lisburn Road, Belfast, BT9 7GQ

Director28 November 2007Active
Mill House, 74 Circular Road, Belfast, BT4 2GD

Director28 November 2007Active
525 Lisburn Road, Belfast, BT9 7GQ

Director01 December 2008Active
525 Lisburn Road, Belfast, BT9 7GQ

Director01 December 2008Active
525 Lisburn Road, Belfast, BT9 7GQ

Director01 December 2008Active

People with Significant Control

Btwshiells Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:56, Wellington Place, Belfast, Northern Ireland, BT1 6GF
Nature of control:
  • Ownership of shares 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 (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
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Officers

Change person director company with change date.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Officers

Appoint person secretary company with name date.

Download
2016-12-09Officers

Termination secretary company with name termination date.

Download
2016-12-09Address

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

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-24Address

Change sail address company with old address new address.

Download
2016-02-24Address

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

Download
2016-02-24Officers

Termination director company with name termination date.

Download
2016-02-24Officers

Termination director company with name termination date.

Download
2016-02-24Officers

Termination director company with name termination date.

Download
2015-03-13Accounts

Change account reference date company previous extended.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-16Mortgage

Mortgage satisfy charge full.

Download
2013-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-02Accounts

Accounts with accounts type full.

Download
2013-02-07Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-16Accounts

Accounts with accounts type full.

Download
2012-08-29Accounts

Change account reference date company current shortened.

Download
2011-12-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.