UKBizDB.co.uk

FEDERATION FOR ULSTER LOCAL STUDIES LIMITED THE

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

This company is commonly known as Federation For Ulster Local Studies Limited The. The company was founded 30 years ago and was given the registration number NI027863. The firm's registered office is in BELFAST. You can find them at 14 Corby Way, Corby Way, Belfast, . This company's SIC code is 91011 - Library activities.

Company Information

Name:FEDERATION FOR ULSTER LOCAL STUDIES LIMITED THE
Company Number:NI027863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1993
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 91011 - Library activities

Office Address & Contact

Registered Address:14 Corby Way, Corby Way, Belfast, Northern Ireland, BT11 8HY
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Corby Way, Corby Way, Belfast, Northern Ireland, BT11 8HY

Secretary12 October 2022Active
14 Corby Way, Corby Way, Belfast, Northern Ireland, BT11 8HY

Director19 November 2022Active
427, Holywood Road, Belfast, Northern Ireland, BT4 2LT

Director28 April 2014Active
14 Corby Way, Corby Way, Belfast, Northern Ireland, BT11 8HY

Director19 March 2024Active
14 Corby Way, Corby Way, Belfast, Northern Ireland, BT11 8HY

Director26 June 2023Active
14 Corby Way, Corby Way, Belfast, Northern Ireland, BT11 8HY

Director09 December 2023Active
14 Corby Way, Corby Way, Belfast, Northern Ireland, BT11 8HY

Director10 December 2022Active
14 Corby Way, Corby Way, Belfast, Northern Ireland, BT11 8HY

Director10 December 2018Active
14 Corby Way, Corby Way, Belfast, Northern Ireland, BT11 8HY

Director04 December 2020Active
14 Corby Way, Corby Way, Belfast, Northern Ireland, BT11 8HY

Director16 December 2020Active
14 Corby Way, Corby Way, Belfast, Northern Ireland, BT11 8HY

Director19 March 2024Active
18, Ardmore Avenue, Downpatrick, Northern Ireland, BT30 6JU

Secretary11 February 2018Active
59, Templetown Park, Maydown, Londonderry, Northern Ireland, BT47 6TZ

Secretary11 February 2009Active
14 Corby Way, Corby Way, Belfast, Northern Ireland, BT11 8HY

Secretary13 November 2021Active
14 Corby Way, Corby Way, Belfast, Northern Ireland, BT11 8HY

Secretary07 December 2019Active
"Sherrygroom", 13 Churchill Drive, Carrickfergus, BT38 7LH

Secretary15 October 1993Active
18, Ardmore Avenue, Downpatrick, Northern Ireland, BT30 6JU

Secretary28 April 2014Active
14 Corby Way, Corby Way, Belfast, Northern Ireland, BT11 8HY

Director16 November 2019Active
18, Ardmore Avenue, Downpatrick, Northern Ireland, BT30 6JU

Director09 April 2018Active
14 Corby Way, Corby Way, Belfast, Northern Ireland, BT11 8HY

Director24 November 2020Active
Termacroragh, Culdaff, Co. Donegal,

Director15 October 1993Active
18 Rowallane Drive, Ballymena, BT43 6JE

Director03 June 2000Active
18, Ardmore Avenue, Downpatrick, Northern Ireland, BT30 6JU

Director10 December 2018Active
7, Cloncool Park, Londonderry, Northern Ireland, BT48 8NS

Director07 November 2015Active
7 Cloncool Park, Culmore, Derry, BT48 8NS

Director15 October 1993Active
16 Downview Avenue, Belfast, BT15 4EZ

Director15 October 1993Active
46, Lurganbane Road, Dromore, Northern Ireland, BT25 1ER

Director07 November 2015Active
70, Donegall Pass, Belfast, Northern Ireland, BT7 1BU

Director28 April 2014Active
59, Templetown Park, Maydown, Londonderry, Northern Ireland, BT47 6TZ

Director28 November 2009Active
43 Knockaduff Road, Aghadowey, Coleraine, BT51 4DB

Director05 June 1999Active
"Drimargy", Atlantic Avenue, Ballycastle, BT54 6AL

Director15 October 1993Active
4 Priory Close, Lambeg, Lisburn, BT27 4PT

Director18 June 2005Active
4 Priory Close, Lambeg, Lisburn, BT27 4PT

Director15 October 1993Active
18, Ardmore Avenue, Downpatrick, Northern Ireland, BT30 6JU

Director07 November 2015Active
622, Ballysillan Road, Belfast, Northern Ireland, BT14 6RP

Director30 June 2007Active

People with Significant Control

Mr Patrick Devlin
Notified on:06 April 2016
Status:Active
Date of birth:November 1938
Nationality:Irish
Country of residence:Northern Ireland
Address:14 Corby Way, Corby Way, Belfast, Northern Ireland, BT11 8HY
Nature of control:
  • Significant influence or control
Mr Leslie John Hulme
Notified on:06 April 2016
Status:Active
Date of birth:October 1939
Nationality:British
Country of residence:Northern Ireland
Address:18, Ardmore Avenue, Downpatrick, Northern Ireland, BT30 6JU
Nature of control:
  • Significant influence or control
Bridgeen Rutherford
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:Northern Ireland
Address:18, Ardmore Avenue, Downpatrick, Northern Ireland, BT30 6JU
Nature of control:
  • Significant influence or control
Miss Bridget Theresa Bradley
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:Irish
Country of residence:Northern Ireland
Address:14 Corby Way, Corby Way, Belfast, Northern Ireland, BT11 8HY
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
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Officers

Appoint person secretary company with name date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination secretary company with name termination date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-15Officers

Appoint person secretary company with name date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.