UKBizDB.co.uk

C.B. CONTRACTS (N.I.) LTD

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

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.

Company Information

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:
  • 43330 - Floor and wall covering
  • 43341 - Painting

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit B1, 19 Heron Road, Sydenham Business Park, Belfast, Northern Ireland, BT3 9LE

Secretary09 January 2024Active
Unit B1, 19 Heron Road, Sydenham Business Park, Belfast, Northern Ireland, BT3 9LE

Director31 March 2022Active
Unit B1, 19 Heron Road, Sydenham Business Park, Belfast, Northern Ireland, BT3 9LE

Director09 January 2024Active
Unit B1, 19 Heron Road, Sydenham Business Park, Belfast, Northern Ireland, BT3 9LE

Director21 March 2000Active
Unit B1, 19 Heron Road, Sydenham Business Park, Belfast, Northern Ireland, BT3 9LE

Director21 March 2000Active
Unit B1, 19 Heron Road, Sydenham Business Park, Belfast, Northern Ireland, BT3 9LE

Secretary21 March 2000Active
Unit B1, 19 Heron Road, Sydenham Business Park, Belfast, Northern Ireland, BT3 9LE

Secretary31 March 2022Active
Unit B1, 19 Heron Road, Sydenham Business Park, Belfast, Northern Ireland, BT3 9LE

Director31 March 2022Active
Unit B1, 19 Heron Road, Sydenham Business Park, Belfast, Northern Ireland, BT3 9LE

Director31 March 2022Active
81, Rosemary Place, Coleraine, Northern Ireland, BT52 2AU

Director01 November 2013Active
208, Ravenhill Road, Belfast, Northern Ireland, BT6 8EF

Director01 November 2013Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-28Accounts

Accounts with accounts type small.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Officers

Termination secretary company with name termination date.

Download
2024-01-09Officers

Appoint person secretary company with name date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person secretary company with name date.

Download
2022-10-11Officers

Termination secretary company with name termination date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-10-26Accounts

Change account reference date company current extended.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-19Capital

Capital cancellation shares.

Download
2021-05-19Capital

Capital return purchase own shares.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.