Warning: file_put_contents(c/af9bc020048a6b4ff40d351e23b50546.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sbg Belfast Limited, BT14 7GY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SBG BELFAST LIMITED

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

This company is commonly known as Sbg Belfast Limited. The company was founded 7 years ago and was given the registration number NI645088. The firm's registered office is in BELFAST. You can find them at 34 Mountainview Parade, , Belfast, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:SBG BELFAST LIMITED
Company Number:NI645088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2017
End of financial year:29 April 2018
Jurisdiction:Northern - Ireland
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:34 Mountainview Parade, Belfast, Northern Ireland, BT14 7GY
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Mountainview Parade, Belfast, Northern Ireland, BT14 7GY

Director01 November 2017Active
Ormeau House, 91-97 Ormeau Road, Belfast, Northern Ireland, BT7 1SH

Director01 November 2017Active
Ormeau House, 91-97 Ormeau Road, Belfast, Northern Ireland, BT7 1SH

Director06 April 2017Active

People with Significant Control

Miss Laura Baker
Notified on:01 November 2017
Status:Active
Date of birth:April 1986
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:Ormeau House, 91-97 Ormeau Road, Belfast, Northern Ireland, BT7 1SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Damien Padraig John Mulgrave
Notified on:01 November 2017
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:Northern Ireland
Address:34, Mountainview Parade, Belfast, Northern Ireland, BT14 7GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Fiona Mcilwaine
Notified on:06 April 2017
Status:Active
Date of birth:November 1984
Nationality:Irish
Country of residence:Northern Ireland
Address:Ormeau House, 91-97 Ormeau Road, Belfast, Northern Ireland, BT7 1SH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Insolvency

Liquidation compulsory winding up order.

Download
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Gazette

Gazette filings brought up to date.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2020-01-27Accounts

Change account reference date company previous shortened.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Persons with significant control

Change to a person with significant control.

Download
2019-11-25Address

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

Download
2019-08-08Address

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

Download
2019-04-04Accounts

Accounts with accounts type micro entity.

Download
2019-01-04Accounts

Change account reference date company previous shortened.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Persons with significant control

Cessation of a person with significant control.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Persons with significant control

Cessation of a person with significant control.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-11-01Capital

Capital allotment shares.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-11-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.