UKBizDB.co.uk

HCC (BELFAST) LTD

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

This company is commonly known as Hcc (belfast) Ltd. The company was founded 7 years ago and was given the registration number NI642609. The firm's registered office is in BELFAST. You can find them at Unit B4, 19 Heron Road, Belfast, . This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:HCC (BELFAST) LTD
Company Number:NI642609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2016
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices

Office Address & Contact

Registered Address:Unit B4, 19 Heron Road, Belfast, United Kingdom, BT3 9LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B4, 19 Heron Road, Belfast, United Kingdom, BT3 9LE

Director21 December 2016Active
Unit B4, 19 Heron Road, Belfast, United Kingdom, BT3 9LE

Director08 December 2016Active
Unit B4, 19 Heron Road, Belfast, United Kingdom, BT3 9LE

Director21 December 2016Active
Unit B4, 19 Heron Road, Belfast, United Kingdom, BT3 9LE

Director08 December 2016Active

People with Significant Control

Mrs Jacqueline Nicholl
Notified on:21 December 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit B4, 19 Heron Road, Belfast, United Kingdom, BT3 9LE
Nature of control:
  • Significant influence or control
Mr Marshall Alexander Mccleery
Notified on:21 December 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:United Kingdom
Address:Unit B4, 19 Heron Road, Belfast, United Kingdom, BT3 9LE
Nature of control:
  • Significant influence or control
Mrs Samantha Mccleery
Notified on:08 December 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit B4, 19 Heron Road, Belfast, United Kingdom, BT3 9LE
Nature of control:
  • Significant influence or control
Mr Thomas David Nicholl
Notified on:08 December 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit B4, 19 Heron Road, Belfast, United Kingdom, BT3 9LE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Persons with significant control

Change to a person with significant control.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Persons with significant control

Change to a person with significant control.

Download
2017-11-16Persons with significant control

Change to a person with significant control.

Download
2017-11-16Persons with significant control

Change to a person with significant control.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-19Officers

Change person director company with change date.

Download
2017-01-10Officers

Appoint person director company with name date.

Download
2017-01-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.