UKBizDB.co.uk

INTERNATIONAL ROMA RIGHT CENTRE C.I.C.

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

This company is commonly known as International Roma Right Centre C.i.c.. The company was founded 6 years ago and was given the registration number NI651492. The firm's registered office is in NEWTOWNARDS. You can find them at 51 Marquis Street, , Newtownards, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:INTERNATIONAL ROMA RIGHT CENTRE C.I.C.
Company Number:NI651492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2018
End of financial year:31 March 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:51 Marquis Street, Newtownards, Northern Ireland, BT23 4DX
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackstaff Mill, 81 Springfield Road, Belfast, Northern Ireland, BT12 7AE

Secretary02 December 2020Active
Blackstaff Mill, 81 Springfield Road, Belfast, Northern Ireland, BT12 7AE

Secretary02 December 2020Active
Blackstaff Mill, 81 Springfield Road, Belfast, Northern Ireland, BT12 7AE

Secretary05 May 2022Active
Blackstaff Mill, 81 Springfield Road, Belfast, Northern Ireland, BT12 7AE

Director17 February 2021Active
51, Marquis Street, Newtownards, Northern Ireland, BT23 4DX

Director07 February 2021Active
Blackstaff Mill, 81 Springfield Road, Belfast, Northern Ireland, BT12 7AE

Director13 January 2021Active
Blackstaff Mill, 81 Springfield Road, Belfast, Northern Ireland, BT12 7AE

Director07 February 2021Active
Blackstaff Mill, 81 Springfield Road, Belfast, Northern Ireland, BT12 7AE

Director07 February 2021Active
Blackstaff Mill, 81 Springfield Road, Belfast, Northern Ireland, BT12 7AE

Director01 October 2020Active
51, Marquis Street, Newtownards, Northern Ireland, BT23 4DX

Director01 October 2020Active
51, Marquis Street, Newtownards, Northern Ireland, BT23 4DX

Director06 March 2018Active
Blackstaff Mill, 81 Springfield Road, Belfast, Northern Ireland, BT12 7AE

Director13 November 2020Active
51, Marquis Street, Newtownards, Northern Ireland, BT23 4DX

Director01 October 2020Active
51, Marquis Street, Newtownards, Northern Ireland, BT23 4DX

Secretary08 June 2020Active
7b, Casalehume Gardens, Belfast, Northern Ireland, BT8 7FD

Secretary06 March 2018Active
25, Arpad Ut, Szombathely, Hungary,

Secretary28 April 2020Active
41, Veso Ut, Szolnok, Hungary, H5000

Secretary13 January 2020Active
15, Erdely Ut, Hodmezovasarhely, Hungary,

Secretary28 April 2020Active
51, Marquis Street, Newtownards, Northern Ireland, BT23 4DX

Secretary02 September 2020Active
3, Gilnow Road, Bolton, England, BL1 4LH

Secretary03 January 2019Active
Blackstaff Mill, 81 Springfield Road, Belfast, Northern Ireland, BT12 7AE

Secretary05 May 2022Active
51, Marquis Street, Newtownards, Northern Ireland, BT23 4DX

Director02 September 2020Active
51, Marquis Street, Newtownards, Northern Ireland, BT23 4DX

Director07 February 2021Active
51, Marquis Street, Newtownards, Northern Ireland, BT23 4DX

Director07 February 2021Active
51, Marquis Street, Newtownards, Northern Ireland, BT23 4DX

Director13 November 2020Active
51, Marquis Street, Newtownards, Northern Ireland, BT23 4DX

Director25 June 2020Active
135, Albertbridge Road, Belfast, Northern Ireland, BT5 4LY

Director22 October 2019Active
15, Erdely Ut, Hodmezovasarhely, Hungary,

Director22 October 2019Active

People with Significant Control

Mr Lukas Horvath
Notified on:16 April 2024
Status:Active
Date of birth:November 1981
Nationality:Czech
Country of residence:England
Address:5, Hillary Street, Stoke-On-Trent, England, ST6 2PG
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Norbert Keszthelyi
Notified on:06 March 2018
Status:Active
Date of birth:August 1989
Nationality:Hungarian
Country of residence:Northern Ireland
Address:51, Marquis Street, Newtownards, Northern Ireland, BT23 4DX
Nature of control:
  • Voting rights 75 to 100 percent

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
2024-04-18Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2022-05-06Officers

Termination secretary company with name termination date.

Download
2022-05-05Officers

Appoint person secretary company with name date.

Download
2022-05-05Officers

Appoint person secretary company with name date.

Download
2022-01-18Address

Change registered office address company with date old address new address.

Download
2022-01-18Address

Change registered office address company with date old address new address.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-04-20Accounts

Change account reference date company current extended.

Download
2021-04-20Accounts

Change account reference date company current shortened.

Download
2021-04-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-07Officers

Termination director company with name termination date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-07Officers

Appoint person director company with name date.

Download
2021-02-07Officers

Appoint person director company with name date.

Download
2021-02-07Officers

Appoint person director company with name date.

Download
2021-02-07Officers

Appoint person director company with name date.

Download
2021-02-07Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Appoint person secretary company with name date.

Download
2020-12-02Officers

Appoint person secretary company with name date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.