UKBizDB.co.uk

PHILIPS DCP (BELFAST) LIMITED

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

This company is commonly known as Philips Dcp (belfast) Limited. The company was founded 20 years ago and was given the registration number NI049504. The firm's registered office is in BELFAST. You can find them at Channel Wharf, Old Channel Road, Belfast, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PHILIPS DCP (BELFAST) LIMITED
Company Number:NI049504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2004
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Channel Wharf, Old Channel Road, Belfast, Northern Ireland, BT3 9DE
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15b, Catalyst, The Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT

Secretary01 July 2018Active
Unit 15b, Catalyst, The Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director01 September 2017Active
Unit 15b, Catalyst, The Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director01 April 2022Active
5 Highfields Close, Lisburn, County Antrim, BT28 3GL

Secretary03 February 2004Active
19 Huntingdale Manor, Ballyclare, Co Antrim, BT39 9XZ

Secretary13 November 2008Active
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Director21 November 2012Active
Suite 2 The Innovation Centre, Queens Road, Queen's Island, Belfast, Northern Ireland, BT3 9DT

Director06 June 2016Active
6b, Wester Coates Road, Edinburgh, Uk, EH12 5LU

Director17 January 2013Active
5 Highfield Close, Lisburn, Co Antrim, BT28 3GL

Director03 February 2004Active
2nd Floor Concourse 3, Nisp, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director06 June 2016Active
8 Everton Drive, Belfast, N,Ireland, BT6 0LJ

Director03 February 2004Active
53 Woodcote Edge, Church Street, Dromore, BT25 1AA

Director07 November 2008Active
8 Gowan Heights, Drumbeg Road, Drumbeg, BT19 9LZ

Director13 November 2008Active
7, Upper Crescent, Belfast, Northern Ireland, BT7 1NT

Director21 November 2012Active
Unit 15b, Catalyst, The Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director15 September 2020Active
19 Huntingdale Manor, Ballyclare, Co Antrim, BT39 9XZ

Director13 November 2008Active
The Round House, 13 Castle Square, Benson, Wallingford, Uk, OX10 6SD

Director26 July 2011Active
Suite 2 The Innovation Centre, Queen's Road, Queen's Island, Belfast, BT3 9DT

Director30 January 2014Active
89 Old Galgory Road, Ballymena, N. Ireland, BT42 1DQ

Director03 February 2004Active
184, Mealough Road, Carryduff, Belfast, United Kingdom, BT8 8LY

Director21 February 2011Active
Channel Wharf, Old Channel Road, Belfast, Northern Ireland, BT3 9DE

Director06 June 2016Active
10 Stockbridge Road, Donaghadee, BT21 0PN

Director13 November 2008Active
Innovation Warehouse, 1 East Poultry Avenue, London, England, EC1A 9PT

Corporate Director23 December 2011Active

People with Significant Control

Philips Electronics Uk Limited
Notified on:06 June 2016
Status:Active
Country of residence:England
Address:Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW
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 (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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type dormant.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type dormant.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Accounts

Accounts with accounts type small.

Download
2021-07-06Address

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

Download
2021-04-19Capital

Capital statement capital company with date currency figure.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-10Officers

Change person secretary company with change date.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Capital

Capital alter shares redemption statement of capital.

Download
2021-01-27Capital

Legacy.

Download
2021-01-27Insolvency

Legacy.

Download
2021-01-27Resolution

Resolution.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-08-13Change of name

Certificate change of name company.

Download
2020-07-15Address

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

Download
2020-07-08Accounts

Accounts with accounts type dormant.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.