About

Registered Number: NI617232
Date of Incorporation: 11/03/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Co Antrim, BT12 6QH,

 

B4b Telecoms Ltd was registered on 11 March 2013 and are based in Belfast, it has a status of "Active". We don't currently know the number of employees at B4b Telecoms Ltd. The companies directors are listed as Kearns, Dominic Roland, Linden, John Henry Patrick, O'hagan, Thomas, Brennan, Sean Og, Donnelly, Aiden Seamus, Gordon, Paul, Liddy, Dermot in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEARNS, Dominic Roland 06 January 2014 - 1
LINDEN, John Henry Patrick 15 December 2016 - 1
O'HAGAN, Thomas 11 March 2013 - 1
BRENNAN, Sean Og 25 November 2016 31 March 2018 1
DONNELLY, Aiden Seamus 06 January 2014 18 December 2017 1
GORDON, Paul 11 March 2013 07 October 2015 1
LIDDY, Dermot 01 April 2018 30 April 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 September 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 16 August 2019
MR01 - N/A 24 July 2019
MR04 - N/A 10 July 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 02 November 2018
CH01 - Change of particulars for director 14 May 2018
CH01 - Change of particulars for director 14 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
TM01 - Termination of appointment of director 11 January 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 19 September 2017
AD01 - Change of registered office address 17 August 2017
AP01 - Appointment of director 21 July 2017
AP01 - Appointment of director 21 July 2017
RESOLUTIONS - N/A 26 April 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 20 October 2016
MR01 - N/A 29 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 03 December 2015
SH01 - Return of Allotment of shares 19 November 2015
TM01 - Termination of appointment of director 17 November 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 01 December 2014
AD01 - Change of registered office address 17 April 2014
AR01 - Annual Return 19 March 2014
AP01 - Appointment of director 06 January 2014
AP01 - Appointment of director 06 January 2014
SH01 - Return of Allotment of shares 06 January 2014
NEWINC - New incorporation documents 11 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2019 Outstanding

N/A

A registered charge 27 January 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.