This company is commonly known as C.b. Contracts (n.i.) Ltd. The company was founded 24 years ago and was given the registration number NI038170. The firm's registered office is in BELFAST. You can find them at Unit B1 19 Heron Road, Sydenham Business Park, Belfast, . This company's SIC code is 43330 - Floor and wall covering.
Name | : | C.B. CONTRACTS (N.I.) LTD |
---|---|---|
Company Number | : | NI038170 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Unit B1 19 Heron Road, Sydenham Business Park, Belfast, Northern Ireland, BT3 9LE |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B1, 19 Heron Road, Sydenham Business Park, Belfast, Northern Ireland, BT3 9LE | Secretary | 09 January 2024 | Active |
Unit B1, 19 Heron Road, Sydenham Business Park, Belfast, Northern Ireland, BT3 9LE | Director | 31 March 2022 | Active |
Unit B1, 19 Heron Road, Sydenham Business Park, Belfast, Northern Ireland, BT3 9LE | Director | 09 January 2024 | Active |
Unit B1, 19 Heron Road, Sydenham Business Park, Belfast, Northern Ireland, BT3 9LE | Director | 21 March 2000 | Active |
Unit B1, 19 Heron Road, Sydenham Business Park, Belfast, Northern Ireland, BT3 9LE | Director | 21 March 2000 | Active |
Unit B1, 19 Heron Road, Sydenham Business Park, Belfast, Northern Ireland, BT3 9LE | Secretary | 21 March 2000 | Active |
Unit B1, 19 Heron Road, Sydenham Business Park, Belfast, Northern Ireland, BT3 9LE | Secretary | 31 March 2022 | Active |
Unit B1, 19 Heron Road, Sydenham Business Park, Belfast, Northern Ireland, BT3 9LE | Director | 31 March 2022 | Active |
Unit B1, 19 Heron Road, Sydenham Business Park, Belfast, Northern Ireland, BT3 9LE | Director | 31 March 2022 | Active |
81, Rosemary Place, Coleraine, Northern Ireland, BT52 2AU | Director | 01 November 2013 | Active |
208, Ravenhill Road, Belfast, Northern Ireland, BT6 8EF | Director | 01 November 2013 | Active |
Mr Craig George Bell | ||
Notified on | : | 09 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Unit B1, 19 Heron Road, Belfast, Northern Ireland, BT3 9LE |
Nature of control | : |
|
Mr Colin Bunting | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 80, Knockbracken Road, Belfast, Northern Ireland, BT6 4SP |
Nature of control | : |
|
Mrs Ellen Elizabeth Bunting | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 80, Knockbracken Road, Belfast, Northern Ireland, BT6 9SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-28 | Accounts | Accounts with accounts type small. | Download |
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-09 | Officers | Termination secretary company with name termination date. | Download |
2024-01-09 | Officers | Appoint person secretary company with name date. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Officers | Appoint person secretary company with name date. | Download |
2022-10-11 | Officers | Termination secretary company with name termination date. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-26 | Accounts | Change account reference date company current extended. | Download |
2021-08-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-19 | Capital | Capital cancellation shares. | Download |
2021-05-19 | Capital | Capital return purchase own shares. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.