Belfast Print Workshop Gallery Ltd

General information

Name:

Belfast Print Workshop Gallery Limited

Office Address:

30-42 Cotton Court, Waring Street BT1 2ED Belfast

Number: NI051930

Incorporation date: 2004-09-30

Dissolution date: 2020-11-24

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Dissolved

Description

Data updated on:

This enterprise called Belfast Print Workshop Gallery was started on 2004-09-30 as a pri/ltd by guar/nsc (private, limited by guarantee, no share capital). This enterprise headquarters was based in Belfast on 30-42 Cotton Court,, Waring Street. The address post code is BT1 2ED. The company registration number for Belfast Print Workshop Gallery Ltd was NI051930. Belfast Print Workshop Gallery Ltd had been in business for 16 years up until 2020-11-24.

The directors included: Mark G. chosen to lead the company in 2018 in November, Rene M. chosen to lead the company in 2018 in November and Teresa C. chosen to lead the company in 2016 in April.

Financial data based on annual reports

Company staff

Mark G.

Role: Director

Appointed: 01 November 2018

Latest update: 22 April 2024

Rene M.

Role: Director

Appointed: 01 November 2018

Latest update: 22 April 2024

Teresa C.

Role: Director

Appointed: 01 April 2016

Latest update: 22 April 2024

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 03 July 2021
Confirmation statement last made up date 19 June 2020
Annual Accounts 25 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 25 November 2013
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 28 November 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 8 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 21 December 2016
Annual Accounts 13 September 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 13 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Other
Free Download
On August 31, 2020 director's details were changed (CH01)
filed on: 1st, September 2020
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
16
Company Age

Similar companies nearby

Closest companies