UKBizDB.co.uk

TRANSPORT RESEARCH NI LTD.

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

This company is commonly known as Transport Research Ni Ltd.. The company was founded 11 years ago and was given the registration number NI616106. The firm's registered office is in BELFAST. You can find them at 12 - 16 3rd Floor, Arnott House, Bridge Street, Belfast, . This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:TRANSPORT RESEARCH NI LTD.
Company Number:NI616106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2012
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities

Office Address & Contact

Registered Address:12 - 16 3rd Floor, Arnott House, Bridge Street, Belfast, Northern Ireland, BT1 1LU
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 - 16, 3rd Floor, Arnott House, Bridge Street, Belfast, Northern Ireland, BT1 1LU

Secretary25 April 2017Active
53, Ballypollard Road, Magheramorne, Larne, Northern Ireland, BT40 3JF

Director11 August 2015Active
53, Ballypollard Road, Larne, BT40 3JF

Secretary23 November 2016Active
53, Ballypollard Road, Larne, Northern Ireland, BT40 3JF

Secretary31 December 2012Active
53, Ballypollard Road, Larne, BT40 3JF

Director03 December 2014Active
53, Ballypollard Road, Larne, Northern Ireland, BT40 3JF

Director31 December 2012Active
53, Ballypollard Road, Larne, Northern Ireland, BT40 3JF

Director01 January 2014Active

People with Significant Control

Mrs Gillian Patricia Cooper
Notified on:25 April 2017
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:Northern Ireland
Address:12 - 16, 3rd Floor, Arnott House, Belfast, Northern Ireland, BT1 1LU
Nature of control:
  • Ownership of shares 50 to 75 percent
Dr James Michael Richard Cooper
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:Northern Ireland
Address:12 - 16, 3rd Floor, Arnott House, Belfast, Northern Ireland, BT1 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-11Dissolution

Dissolution application strike off company.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Resolution

Resolution.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Address

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

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Capital

Capital allotment shares.

Download
2017-05-05Officers

Appoint person secretary company with name date.

Download
2017-05-05Officers

Termination secretary company with name termination date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Officers

Appoint person secretary company with name date.

Download
2016-11-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.