About

Registered Number: NI607964
Date of Incorporation: 22/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: 11 Michelin Road, Mallusk, Newtownabbey, Antrim, BT36 4PT

 

Bel-air Services (Ni) Ltd was founded on 22 June 2011 and are based in Antrim. We do not know the number of employees at this company. The business has 6 directors listed as Burke, Michael John, Connolly, Roy, Humphreys, Ian, Humphreys, Ian, Mcclenaghan, Andrew, Rogers, Kirk Joseph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Michael John 17 November 2017 - 1
CONNOLLY, Roy 23 January 2019 - 1
HUMPHREYS, Ian 20 July 2011 17 November 2017 1
MCCLENAGHAN, Andrew 20 July 2011 17 November 2017 1
ROGERS, Kirk Joseph 17 November 2017 23 December 2019 1
Secretary Name Appointed Resigned Total Appointments
HUMPHREYS, Ian 20 July 2011 17 November 2017 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
TM01 - Termination of appointment of director 12 May 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 18 September 2019
AP01 - Appointment of director 08 April 2019
MR04 - N/A 04 March 2019
MR01 - N/A 04 February 2019
MR04 - N/A 30 January 2019
AA - Annual Accounts 04 January 2019
AA01 - Change of accounting reference date 20 July 2018
CS01 - N/A 11 July 2018
PSC02 - N/A 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
TM02 - Termination of appointment of secretary 14 December 2017
PSC07 - N/A 12 December 2017
PSC07 - N/A 12 December 2017
MR01 - N/A 07 December 2017
AP01 - Appointment of director 06 December 2017
AP01 - Appointment of director 06 December 2017
MR01 - N/A 28 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 22 June 2015
AA01 - Change of accounting reference date 29 January 2015
AA - Annual Accounts 30 July 2014
RP04 - N/A 24 July 2014
AR01 - Annual Return 18 July 2014
SH01 - Return of Allotment of shares 18 July 2014
AA01 - Change of accounting reference date 27 June 2014
AA - Annual Accounts 27 June 2014
MR01 - N/A 14 February 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 28 December 2012
AA01 - Change of accounting reference date 18 October 2012
MEM/ARTS - N/A 02 October 2012
RESOLUTIONS - N/A 05 September 2012
SH01 - Return of Allotment of shares 05 September 2012
SH01 - Return of Allotment of shares 05 September 2012
AR01 - Annual Return 26 June 2012
AD01 - Change of registered office address 24 August 2011
TM01 - Termination of appointment of director 09 August 2011
TM02 - Termination of appointment of secretary 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
AP03 - Appointment of secretary 09 August 2011
AP01 - Appointment of director 09 August 2011
AP01 - Appointment of director 09 August 2011
CERTNM - Change of name certificate 21 July 2011
CONNOT - N/A 21 July 2011
NEWINC - New incorporation documents 22 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2019 Outstanding

N/A

A registered charge 07 December 2017 Fully Satisfied

N/A

A registered charge 17 November 2017 Outstanding

N/A

A registered charge 10 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.