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..
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 | : |
|
Registered Address | : | 2 Downshire Place, Belfast, BT2 7JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Downshire Place, Belfast, BT2 7JQ | Secretary | 01 April 2022 | Active |
2 Downshire Place, Belfast, BT2 7JQ | Director | 19 October 2021 | Active |
57, Ardenlee Avenue, Belfast, Northern Ireland, BT6 0AD | Director | 17 October 2016 | Active |
2 Bleary Bungalows, Chancellors Road, Newry, BT35 8PT | Director | 02 June 2009 | Active |
10 Fitzwilliam Avenue, Belfast, BT7 2HJ | Director | 21 May 1991 | Active |
2 Downshire Place, Belfast, BT2 7JQ | Director | 05 December 2023 | Active |
2 Downshire Place, Belfast, BT2 7JQ | Director | 02 November 2010 | Active |
2 Downshire Place, Belfast, BT2 7JQ | Director | 03 December 2019 | Active |
12a Lisbarnett Villas, Lisbane, Newtonards, BT23 6AJ | Director | 02 June 2009 | Active |
2 Downshire Place, Belfast, BT2 7JQ | Director | 17 October 2023 | Active |
15 Sandhill Gardens, Belfast, Northern Ireland, BT5 6FF | Director | 18 June 2003 | Active |
9, Ava Crescent, Belfast, Northern Ireland, BT7 3DU | Secretary | 06 September 2005 | Active |
555 Ormeau Road, Belfast, | Secretary | 21 May 1991 | Active |
30 Chamberlain Street, Belfast, BT5 4JE | Director | 02 June 2009 | Active |
120 Kilcoole Park, Belfast, BT14 8LD | Director | 02 June 2009 | Active |
Doire Lochain, Washing Bay, Dungannon, BT71 4QT | Director | 02 June 2009 | Active |
68 Rawbrae Road, Whitehead, Carrickfergus, BT38 9SZ | Director | 18 June 2003 | Active |
29 Oldpark Terrace, Belfast, BT14 6NP | Director | 04 May 2004 | Active |
3a Carnreagh Road, Castlewellan, BT31 9NX | Director | 18 June 2003 | Active |
2 Downshire Place, Belfast, BT2 7JQ | Director | 23 October 2012 | Active |
2 Downshire Place, Belfast, BT2 7JQ | Director | 06 February 2018 | Active |
241 Castlereagh Road, Belfast, Northern Ireland, BT5 5FL | Director | 18 June 2003 | Active |
2 Downshire Place, Belfast, BT2 7JQ | Director | 02 November 2010 | Active |
22 Bodoney Road, Trillick, Omagh, BT78 3SQ | Director | 18 June 2003 | Active |
2 Downshire Place, Belfast, BT2 7JQ | Director | 16 June 2015 | Active |
31 Grinan Road, Newry, Co Down, BT34 2PJ | Director | 04 May 2004 | Active |
2 Downshire Place, Belfast, BT2 7JQ | Director | 05 September 2012 | Active |
555 Ormeau Road, Belfast, | Director | 21 May 1991 | Active |
45 Deramore Avenue, Belfast, BT7 3ER | Director | 28 November 2006 | Active |
25 Bristol Avenue, Belfast, BT15 4AJ | Director | 05 April 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type small. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Officers | Termination secretary company with name termination date. | Download |
2022-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-01 | Officers | Appoint person secretary company with name date. | Download |
2022-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-19 | Accounts | Accounts with accounts type small. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type small. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-10-22 | Accounts | Accounts with accounts type small. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type small. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Officers | Termination director company with name termination date. | Download |
2018-02-08 | Officers | Appoint person director company with name date. | Download |
2017-11-10 | Accounts | Accounts with accounts type small. | Download |
2017-10-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.