UKBizDB.co.uk

COMMUNITY TECHNICAL SERVICES LIMITED

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

This company is commonly known as Community Technical Services Limited. The company was founded 33 years ago and was given the registration number NI025535. The firm's registered office is in . You can find them at 2 Downshire Place, Belfast, , . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:COMMUNITY TECHNICAL SERVICES LIMITED
Company Number:NI025535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1991
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:2 Downshire Place, Belfast, BT2 7JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Downshire Place, Belfast, BT2 7JQ

Secretary01 April 2022Active
2 Downshire Place, Belfast, BT2 7JQ

Director19 October 2021Active
57, Ardenlee Avenue, Belfast, Northern Ireland, BT6 0AD

Director17 October 2016Active
2 Bleary Bungalows, Chancellors Road, Newry, BT35 8PT

Director02 June 2009Active
10 Fitzwilliam Avenue, Belfast, BT7 2HJ

Director21 May 1991Active
2 Downshire Place, Belfast, BT2 7JQ

Director05 December 2023Active
2 Downshire Place, Belfast, BT2 7JQ

Director02 November 2010Active
2 Downshire Place, Belfast, BT2 7JQ

Director03 December 2019Active
12a Lisbarnett Villas, Lisbane, Newtonards, BT23 6AJ

Director02 June 2009Active
2 Downshire Place, Belfast, BT2 7JQ

Director17 October 2023Active
15 Sandhill Gardens, Belfast, Northern Ireland, BT5 6FF

Director18 June 2003Active
9, Ava Crescent, Belfast, Northern Ireland, BT7 3DU

Secretary06 September 2005Active
555 Ormeau Road, Belfast,

Secretary21 May 1991Active
30 Chamberlain Street, Belfast, BT5 4JE

Director02 June 2009Active
120 Kilcoole Park, Belfast, BT14 8LD

Director02 June 2009Active
Doire Lochain, Washing Bay, Dungannon, BT71 4QT

Director02 June 2009Active
68 Rawbrae Road, Whitehead, Carrickfergus, BT38 9SZ

Director18 June 2003Active
29 Oldpark Terrace, Belfast, BT14 6NP

Director04 May 2004Active
3a Carnreagh Road, Castlewellan, BT31 9NX

Director18 June 2003Active
2 Downshire Place, Belfast, BT2 7JQ

Director23 October 2012Active
2 Downshire Place, Belfast, BT2 7JQ

Director06 February 2018Active
241 Castlereagh Road, Belfast, Northern Ireland, BT5 5FL

Director18 June 2003Active
2 Downshire Place, Belfast, BT2 7JQ

Director02 November 2010Active
22 Bodoney Road, Trillick, Omagh, BT78 3SQ

Director18 June 2003Active
2 Downshire Place, Belfast, BT2 7JQ

Director16 June 2015Active
31 Grinan Road, Newry, Co Down, BT34 2PJ

Director04 May 2004Active
2 Downshire Place, Belfast, BT2 7JQ

Director05 September 2012Active
555 Ormeau Road, Belfast,

Director21 May 1991Active
45 Deramore Avenue, Belfast, BT7 3ER

Director28 November 2006Active
25 Bristol Avenue, Belfast, BT15 4AJ

Director05 April 2005Active

People with Significant Control

Dr Louise Anne O'Kane
Notified on:01 April 2022
Status:Active
Date of birth:June 1979
Nationality:British
Address:2 Downshire Place, BT2 7JQ
Nature of control:
  • Significant influence or control
Mr Colm Bradley
Notified on:01 November 2016
Status:Active
Date of birth:June 1954
Nationality:Irish
Address:2 Downshire Place, BT2 7JQ
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 (5 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
2023-12-07Officers

Appoint person director company with name date.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Officers

Termination secretary company with name termination date.

Download
2022-04-11Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Officers

Appoint person secretary company with name date.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Accounts

Accounts with accounts type small.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type small.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-10-22Accounts

Accounts with accounts type small.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type small.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-02-08Officers

Appoint person director company with name date.

Download
2017-11-10Accounts

Accounts with accounts type small.

Download
2017-10-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.