UKBizDB.co.uk

SHOPMOBILITY BELFAST LIMITED

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

This company is commonly known as Shopmobility Belfast Limited. The company was founded 27 years ago and was given the registration number NI031517. The firm's registered office is in BELFAST. You can find them at Westgate House, Queen Street, Belfast, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SHOPMOBILITY BELFAST LIMITED
Company Number:NI031517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1996
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Westgate House, Queen Street, Belfast, BT1 6ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westgate House, Queen Street, Belfast, BT1 6ED

Secretary31 March 2014Active
Westgate House, Queen Street, Belfast, BT1 6ED

Director22 June 2022Active
Westgate House, Queen Street, Belfast, BT1 6ED

Director30 March 2022Active
Westgate House, Queen Street, Belfast, BT1 6ED

Director04 October 2012Active
Westgate House, Queen Street, Belfast, BT1 6ED

Director30 March 2022Active
Westgate House, Queen Street, Belfast, BT1 6ED

Director09 October 2018Active
Westgate House, Queen Street, Belfast, BT1 6ED

Director04 October 2012Active
2 Waverley Park, Newtownabbey, Co Antrim, BT36 6RT

Secretary30 October 1996Active
Westgate House, Queen Street, Belfast, BT1 6ED

Director04 October 2012Active
49 Ballycrochan Road, Bangor, BT19 6NF

Director23 August 1998Active
Westgate House, Queen Street, Belfast, BT1 6ED

Director04 October 2012Active
Westgate House, Queen Street, Belfast, BT1 6ED

Director27 October 2011Active
77 Victoria Road, Holywood, Co Down, BT18 7BG

Director18 November 1996Active
Westgate House, Queen Street, Belfast, BT1 6ED

Director27 October 2011Active
34 Hollybrook Crescent, Newtownabbey, BT36 4ZW

Director22 June 1999Active
60 Kings Road, Belfast, BT5 6JL

Director29 June 1998Active
The Glen, 25 Steeple Road, Antrim, BT41 1DN

Director01 October 1998Active
8 Lenaghan Park, Belfast, BT8 7JA

Director18 August 2004Active
Westgate House, Queen Street, Belfast, BT1 6ED

Director10 March 2015Active
Westgate House, Queen Street, Belfast, BT1 6ED

Director04 October 2012Active
238 Ravenhill Avenue, Belfast, BT6 8LL

Director28 October 2002Active
Westgate House, Queen Street, Belfast, BT1 6ED

Director04 April 2017Active
Westgate House, Queen Street, Belfast, BT1 6ED

Director10 February 2015Active
39 Florenceville Avenue, Belfast, BT7 3GZ

Director20 April 1999Active
133 Dunluce Avenue, Lisburn Road, Belfast, BT9 7AA

Director30 October 1996Active
16 Hollygate Avenue, Carryduff, Belfast, BT8 8DY

Director18 November 1996Active
25 Cooke Street, Belfast, BT7 2EP

Director20 October 2005Active
41 Cavendish Street, Belfast, BT12 7AU

Director10 October 2000Active
1 Kims Court, 21 Kensington Road, Belfast, BT5 6NH

Director28 October 2002Active
20 Eglantine Avenue, Belfast, BT9

Director30 October 1996Active
9 Ashburne Mews, Belfast, BT7 1SF

Director30 October 1996Active
8, Glenariff Drive, Comber, Newtownards, BT23 5HA

Director23 October 2008Active
18 Toberdowney Valley, Ballynure, Co Antrim, BT39 9TS

Director10 October 2001Active
19 Glen Road, Belfast, County Antrim, BT11 8BA

Director10 October 2001Active
Apartment 4, 2 Glenhill Park, Belfast, BT11 8GB

Director10 October 2001Active

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
2023-12-08Accounts

Accounts with accounts type small.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type small.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2021-11-23Accounts

Accounts with accounts type small.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-04-06Accounts

Accounts with accounts type small.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type small.

Download
2020-04-04Gazette

Gazette filings brought up to date.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type small.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.