UKBizDB.co.uk

NORTHERN IRELAND SCIENCE PARK (HOLDINGS) LIMITED

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

This company is commonly known as Northern Ireland Science Park (holdings) Limited. The company was founded 23 years ago and was given the registration number NI039294. The firm's registered office is in QUEENS ISLAND. You can find them at The Innovation Centre, Queens Road, Queens Island, Belfast. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:NORTHERN IRELAND SCIENCE PARK (HOLDINGS) LIMITED
Company Number:NI039294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2000
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:The Innovation Centre, Queens Road, Queens Island, Belfast, BT3 9DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT

Secretary19 February 2024Active
Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director01 January 2023Active
The Innovation Centre, Queens Road, Queens Island, BT3 9DT

Director03 December 2020Active
Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director01 June 2022Active
The Innovation Centre, Queens Road, Queens Island, BT3 9DT

Director03 December 2020Active
Atlantic Technological University, Port Road, Letterkenny, Letterkenny, Ireland,

Director01 June 2022Active
42-46, Fountain Street, Belfast, Northern Ireland, BT1 5EB

Director01 August 2021Active
The Innovation Centre, Queens Road, Queens Island, BT3 9DT

Director10 March 2017Active
The Innovation Centre, Queens Road, Queens Island, BT3 9DT

Director03 December 2020Active
Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director01 August 2021Active
The Innovation Centre, Queens Road, Queens Island, BT3 9DT

Director01 November 2018Active
Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director21 March 2022Active
The Innovation Centre, Queens Road, Queens Island, BT3 9DT

Director10 March 2017Active
Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT

Secretary07 July 2023Active
22 Briarwood Park, Gilnahirk, Belfast, BT5 7HZ

Secretary19 September 2000Active
Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT

Secretary06 September 2007Active
137 Church Road, Holywood, Co Down, BT18 9BZ

Director31 May 2002Active
Castle View, The Underway, Halton Village, WA7 2AJ

Director01 July 2005Active
6 Ballyrickard Road, Larne, County Antrim, BT40 3DP

Director20 September 2000Active
Vice-Chancellors Lodge, 16 Lennoxvale, Belfast, BT9 5BY

Director20 September 2000Active
30 Hampton Park, Belfast, BT7 3JN

Director01 June 2009Active
Temple Road, Londonderry, County Londonderry, BT47 6WE

Director20 September 2000Active
36 Meadowbank, Jordanstown, Newtownabbey, BT37 0UP

Director01 August 2008Active
8 Lycroft Close, Goring On Thames, Reading, RG8 0AT

Director01 July 2005Active
The Innovation Centre, Queens Road, Queens Island, BT3 9DT

Director01 February 2013Active
The Innovation Centre, Queens Road, Queens Island, BT3 9DT

Director10 March 2017Active
Apt 17, St Georges Harbour, Eastbridge Street, BT4 3SG

Director20 September 2000Active
The Innovation Centre, Queens Road, Queens Island, BT3 9DT

Director01 February 2013Active
The Innovation Centre, Queens Road, Queens Island, BT3 9DT

Director01 February 2013Active
14 Bramble Grange, Newtownabbey, BT37 0XH

Director19 September 2000Active
The Innovation Centre, Queens Road, Queens Island, BT3 9DT

Director01 February 2013Active
The Innovation Centre, Queens Road, Queens Island, BT3 9DT

Director08 August 2016Active
The Innovation Centre, Queens Road, Queens Island, BT3 9DT

Director01 February 2013Active
27 Clonevin Park, Lisburn, BT28 3BJ

Director01 July 2008Active
19 Gorran Road, Coleraine, Londonderry, BT51 4HA

Director03 June 2004Active

People with Significant Control

Northern Ireland Science Park Foundation Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:The Innovation Centre, Queen's Road,, Queens Road, Belfast, Northern Ireland, BT3 9DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Appoint person secretary company with name date.

Download
2024-02-13Officers

Termination secretary company with name termination date.

Download
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Officers

Appoint person secretary company with name date.

Download
2023-07-07Officers

Termination secretary company with name termination date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2022-10-26Accounts

Accounts with accounts type small.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Change person secretary company with change date.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-01-13Accounts

Accounts with accounts type small.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.