UKBizDB.co.uk

NORTHERN IRELAND FOOD & DRINK ASSOCIATION LTD.

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

This company is commonly known as Northern Ireland Food & Drink Association Ltd.. The company was founded 28 years ago and was given the registration number NI030354. The firm's registered office is in BELFAST. You can find them at Belfast Mills, 71-75 Percy Street, Belfast, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:NORTHERN IRELAND FOOD & DRINK ASSOCIATION LTD.
Company Number:NI030354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1996
End of financial year:31 January 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW

Director16 October 2019Active
10 Seapark Avenue, Holywood, Co Down, BT18 0LL

Director15 January 1996Active
Belfast Mills, 71 -75 Percy Street, Belfast, Northern Ireland, BT13 2HW

Director28 February 2010Active
Ringdufferin, Toye, Killyleagh, BT30 9PH

Director15 April 2008Active
7, Gruige Lane, Cloughmills, Ballymena, Northern Ireland, BT44 9JD

Director26 September 2012Active
7 Larchwood, Ballyhannon, Portadown, BT63 7UL

Director19 January 1999Active
39, The Food Park, Seagoe Industrial Estate, Craigavon, Northern Ireland, BT63 5QE

Director20 November 2014Active
21, Chanterhill Road, Enniskillen, Northern Ireland, BT74 6DE

Director01 August 2017Active
Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW

Director10 February 2020Active
Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW

Director27 August 2017Active
Doughery House, 15 Aghaderg Road, Banbridge, BT32 4LA

Secretary03 October 1997Active
15 Aghaderg Road, Banbridge, County Down, BT32 4LA

Secretary15 January 1996Active
1 Loanends Road, Templepatrick, Co Antrim, BT39 0HN

Director19 June 2002Active
24 Glenavy Road, Lisburn, Co Antrim, BT28 3UT

Director15 January 1996Active
Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW

Director03 April 2019Active
Doughery House, 15 Aghaderg Road, Banbridge, BT32 4LA

Director17 September 1996Active
39b Kings Road, Belfast, Co Antrim, BT5 6JG

Director17 September 1996Active
Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW

Director21 January 2010Active
8 Henley Hall, St James Road, Hillsborough, BT26 2RZ

Director18 January 2000Active
38 Carnesure Manor, Comber, Co Down, BT23 5SJ

Director18 January 2002Active
11 Downshire Park South, Hillsborough, Co Down, BT26 6RT

Director18 January 2000Active
9a Maxwell Road, Bangor, Co. Down, BT20 3RA

Director01 May 2009Active
199 Airport Road West, Airport Road West, Belfast, Northern Ireland, BT3 9ED

Director17 September 2014Active
Rock Cottage, 44 Carrowdore Road, Greyabbey, BT22 2ET

Director15 April 2008Active
41 Ballygrainey Road, Craigavad, Holywood, BT18 0BZ

Director21 September 2003Active
Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW

Director28 January 2011Active
8 Dufferin Villas, Bangor, Co Down, BT20 5PH

Director19 November 2003Active
71-75 Percy Street, Belfast Mills, Percy Street, Belfast, Northern Ireland, BT13 2HW

Director27 May 2014Active
37a Station Road, Craigavad, Co Down, BT18 0BP

Director15 January 1996Active
110 Galgorm Road, Ballymena, Co Antrim, BT42 2AE

Director17 September 1996Active
1 Ballyhannon Lane, Portadown, Co Armagh, BT63 5YF

Director15 April 2008Active
5 Dergmoney Lane, Omagh, Co Tyrone, BT78 1AE

Director29 October 2007Active
Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW

Director01 August 2017Active
Duneden Lodge, Randalstown, Co Antrim, BT41 2NT

Director15 January 1996Active
Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW

Director25 January 2007Active

People with Significant Control

Mr Michael Thomas Bell
Notified on:15 January 2017
Status:Active
Date of birth:May 1961
Nationality:British
Address:Belfast Mills, Belfast, BT13 2HW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Declan George Billington
Notified on:15 January 2017
Status:Active
Date of birth:April 1965
Nationality:Irish
Country of residence:Northern Ireland
Address:35/39 York Street, York Road, Belfast, Northern Ireland, BT15 3GW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-06-26Accounts

Accounts with accounts type audited abridged.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-05Accounts

Accounts with accounts type audited abridged.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type small.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-06-25Accounts

Accounts with accounts type small.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.