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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 15b, Catalyst, The Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT | Secretary | 01 July 2018 | Active |
Unit 15b, Catalyst, The Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT | Director | 01 September 2017 | Active |
Unit 15b, Catalyst, The Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT | Director | 01 April 2022 | Active |
5 Highfields Close, Lisburn, County Antrim, BT28 3GL | Secretary | 03 February 2004 | Active |
19 Huntingdale Manor, Ballyclare, Co Antrim, BT39 9XZ | Secretary | 13 November 2008 | Active |
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH | Director | 21 November 2012 | Active |
Suite 2 The Innovation Centre, Queens Road, Queen's Island, Belfast, Northern Ireland, BT3 9DT | Director | 06 June 2016 | Active |
6b, Wester Coates Road, Edinburgh, Uk, EH12 5LU | Director | 17 January 2013 | Active |
5 Highfield Close, Lisburn, Co Antrim, BT28 3GL | Director | 03 February 2004 | Active |
2nd Floor Concourse 3, Nisp, Queens Road, Belfast, Northern Ireland, BT3 9DT | Director | 06 June 2016 | Active |
8 Everton Drive, Belfast, N,Ireland, BT6 0LJ | Director | 03 February 2004 | Active |
53 Woodcote Edge, Church Street, Dromore, BT25 1AA | Director | 07 November 2008 | Active |
8 Gowan Heights, Drumbeg Road, Drumbeg, BT19 9LZ | Director | 13 November 2008 | Active |
7, Upper Crescent, Belfast, Northern Ireland, BT7 1NT | Director | 21 November 2012 | Active |
Unit 15b, Catalyst, The Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT | Director | 15 September 2020 | Active |
19 Huntingdale Manor, Ballyclare, Co Antrim, BT39 9XZ | Director | 13 November 2008 | Active |
The Round House, 13 Castle Square, Benson, Wallingford, Uk, OX10 6SD | Director | 26 July 2011 | Active |
Suite 2 The Innovation Centre, Queen's Road, Queen's Island, Belfast, BT3 9DT | Director | 30 January 2014 | Active |
89 Old Galgory Road, Ballymena, N. Ireland, BT42 1DQ | Director | 03 February 2004 | Active |
184, Mealough Road, Carryduff, Belfast, United Kingdom, BT8 8LY | Director | 21 February 2011 | Active |
Channel Wharf, Old Channel Road, Belfast, Northern Ireland, BT3 9DE | Director | 06 June 2016 | Active |
10 Stockbridge Road, Donaghadee, BT21 0PN | Director | 13 November 2008 | Active |
Innovation Warehouse, 1 East Poultry Avenue, London, England, EC1A 9PT | Corporate Director | 23 December 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type small. | Download |
2021-07-06 | Address | Change registered office address company with date old address new address. | Download |
2021-04-19 | Capital | Capital statement capital company with date currency figure. | Download |
2021-03-10 | Officers | Change person director company with change date. | Download |
2021-03-10 | Officers | Change person secretary company with change date. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-01-27 | Capital | Legacy. | Download |
2021-01-27 | Insolvency | Legacy. | Download |
2021-01-27 | Resolution | Resolution. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-08-13 | Change of name | Certificate change of name company. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2020-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.