West Belfast Enterprise Board Limited

General information

Name:

West Belfast Enterprise Board Ltd

Office Address:

Filor Building Twin Spires Centre 155 Northumberland Street BT13 2JF Belfast

Number: NI021888

Incorporation date: 1988-09-06

End of financial year: 31 December

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

Status: Active

Description

Data updated on:

This company called West Belfast Enterprise Board was established on 1988-09-06 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's headquarters could be contacted at Belfast on Filor Building Twin Spires Centre, 155 Northumberland Street. Assuming you have to reach the firm by post, its post code is BT13 2JF. The official registration number for West Belfast Enterprise Board Limited is NI021888. The firm's Standard Industrial Classification Code is 96090 and their NACE code stands for Other service activities not elsewhere classified. The company's most recent accounts were submitted for the period up to 2022-12-31 and the latest confirmation statement was released on 2022-12-31.

The data at our disposal regarding the following company's members implies there are ten directors: Emer H., Arlene O., Noel R. and 7 other members of the Management Board who might be found within the Company Staff section of our website who were appointed on 2022-06-22, 2017-03-21 and 2003-08-22. Additionally, the managing director's responsibilities are regularly aided with by a secretary - Jacqueline M., who was appointed by the following firm in 1988.

Company staff

Emer H.

Role: Director

Appointed: 22 June 2022

Latest update: 24 March 2024

Arlene O.

Role: Director

Appointed: 22 June 2022

Latest update: 24 March 2024

Noel R.

Role: Director

Appointed: 21 March 2017

Latest update: 24 March 2024

Terry M.

Role: Director

Appointed: 21 March 2017

Latest update: 24 March 2024

Gerard M.

Role: Director

Appointed: 21 March 2017

Latest update: 24 March 2024

James C.

Role: Director

Appointed: 22 August 2003

Latest update: 24 March 2024

Liz G.

Role: Director

Appointed: 22 August 2003

Latest update: 24 March 2024

Jacqueline M.

Role: Director

Appointed: 22 August 2003

Latest update: 24 March 2024

Jacqueline M.

Role: Secretary

Appointed: 06 September 1988

Latest update: 24 March 2024

Robert E.

Role: Director

Appointed: 06 September 1988

Latest update: 24 March 2024

Gerry W.

Role: Director

Appointed: 06 September 1988

Latest update: 24 March 2024

People with significant control

James C. is the individual who has control over this firm, has substantial control or influence over the company.

James C.
Notified on 21 March 2019
Nature of control:
substantial control or influence
Paddy B.
Notified on 6 April 2016
Ceased on 24 March 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Group of companies' accounts made up to Saturday 31st December 2022 (AA)
filed on: 27th, October 2023
accounts
Free Download Download filing (38 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
35
Company Age

Closest Companies - by postcode