UKBizDB.co.uk

DOWN DISTRICT ACCESSIBLE TRANSPORT

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

This company is commonly known as Down District Accessible Transport. The company was founded 24 years ago and was given the registration number NI038399. The firm's registered office is in DOWNPATRICK. You can find them at Innovation House Down Business Centre, 46 Belfast Road, Downpatrick, County Down. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:DOWN DISTRICT ACCESSIBLE TRANSPORT
Company Number:NI038399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2000
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Innovation House Down Business Centre, 46 Belfast Road, Downpatrick, County Down, BT30 9UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovation House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP

Secretary01 September 2015Active
Innovation House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP

Director01 November 2018Active
Innovation House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP

Director07 December 2004Active
Innovation House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP

Director20 May 2016Active
Innovation House, Down Business Centre, 46 Belfast Road, Downpatrick, Northern Ireland, BT30 9UP

Director03 May 2013Active
Innovation House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP

Director24 May 2016Active
Innovation House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP

Director01 November 2018Active
Innovation House, Down Business Centre, 46 Belfast Road, Downpatrick, Northern Ireland, BT30 9UP

Director12 February 2024Active
Innovation House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP

Director18 April 2000Active
25, New Road, Donaghadee, Newtownards, Northern Ireland, BT21 0DR

Secretary05 September 2013Active
20 Drumbuck Road, Castlewellan, BT31 9BS

Secretary18 April 2000Active
30, Main Road, Cloughey, Newtownards, Northern Ireland, BT22 1HY

Director24 November 2011Active
Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland, BT30 9UP

Director07 June 2013Active
Southrock, 39 Newcastle Road, Portaferry, BT22 1QQ

Director01 April 2009Active
24 Moyra Crescent, Saintfield, Ballynahinch, BT24 7AG

Director07 December 2004Active
44 Bannview Heights, Banbridge, Co Down, BT32 4LZ

Director18 April 2000Active
31 Ballydugan Road, Downpatrick, Co. Down, BT30 6TF

Director29 January 2009Active
Down District Accessible Transport Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, N I, BT30 9UP

Director07 June 2013Active
47 Magherknock Road, Ballynahinch, Co Down, BT24 8TJ

Director06 July 2004Active
36 Bristow Park, Belfast, N Ireland, BT9 6TH

Director02 April 2009Active
37 Tollumgrange Road, Ardglass, Co. Down, BT30 7TD

Director12 April 2002Active
3 School Road, Killough, Downpatrick, BT30 7QL

Director07 December 2004Active
32 Thornhill Drive, Dromore, Co. Down, BT25 1SL

Director12 April 2002Active
29a, Downpatrick Road, Strangford, Downpatrick, Northern Ireland, BT30 7LZ

Director29 September 2011Active
20 Drumbuck Road, Castlewellan, Co Down, BT31 9BS

Director18 April 2000Active
7 Ringcreevy Road, Comber, Newtownards, BT23 5JP

Director01 April 2009Active
12 Wood Grove, Castlewellan, County Down, BT31 9SD

Director30 July 2009Active
12 Ballycranmore Rd, Kircubbin, Co Down, BT22 1AA

Director01 April 2009Active
17a Mill Road, Annalong, Newry, BT34 4RH

Director01 April 2009Active

People with Significant Control

Mr David Lawrence Cole-Baker
Notified on:20 May 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:Innovation House, Down Business Centre, Downpatrick, BT30 9UP
Nature of control:
  • Significant influence or control
Mr Michael Robert Mcconville
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:Irish
Address:Innovation House, Down Business Centre, Downpatrick, BT30 9UP
Nature of control:
  • Significant influence or control
Mr Francis Eugene Casement
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:Northern Irish
Address:Innovation House, Down Business Centre, Downpatrick, BT30 9UP
Nature of control:
  • Significant influence or control
Ms Helen Margaret Coulter
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:Innovation House, Down Business Centre, Downpatrick, BT30 9UP
Nature of control:
  • Significant influence or control
Mr Nicholas John Mccrickard
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:Irish
Address:Innovation House, Down Business Centre, Downpatrick, BT30 9UP
Nature of control:
  • Significant influence or control
Mr Richard Clive Wallington
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:Innovation House, Down Business Centre, Downpatrick, BT30 9UP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Appoint person director company with name date.

Download
2023-12-11Accounts

Accounts with accounts type small.

Download
2023-08-11Officers

Change person secretary company with change date.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type small.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type small.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type small.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-11-07Persons with significant control

Cessation of a person with significant control.

Download
2018-10-29Accounts

Accounts with accounts type small.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Accounts

Accounts with accounts type small.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Officers

Change person director company with change date.

Download
2017-02-17Officers

Change person director company with change date.

Download
2016-12-14Accounts

Accounts with accounts type full.

Download
2016-06-14Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.