About

Registered Number: NI046621
Date of Incorporation: 23/05/2003 (21 years ago)
Company Status: Active
Registered Address: Carnbane House, Shepherd's Way, Newry, County Down, BT35 6QJ

 

Having been setup in 2003, Belfast Educational Services (Dungannon) Ltd has its registered office in Newry, it has a status of "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, George Steven 23 May 2003 21 August 2003 1
HANNA, Anita Catherine 23 May 2003 21 August 2003 1
TRAVIS, Alan 21 August 2003 30 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 01 June 2020
CS01 - N/A 03 June 2019
TM01 - Termination of appointment of director 15 April 2019
AA - Annual Accounts 03 April 2019
AP01 - Appointment of director 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 24 May 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 15 May 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 23 May 2016
CH03 - Change of particulars for secretary 24 November 2015
CH01 - Change of particulars for director 23 November 2015
CH01 - Change of particulars for director 23 November 2015
CH01 - Change of particulars for director 23 November 2015
AP01 - Appointment of director 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
AR01 - Annual Return 05 June 2015
AP01 - Appointment of director 26 May 2015
TM01 - Termination of appointment of director 26 May 2015
AA - Annual Accounts 02 March 2015
AP01 - Appointment of director 01 September 2014
TM01 - Termination of appointment of director 08 August 2014
CH01 - Change of particulars for director 16 July 2014
AR01 - Annual Return 23 May 2014
TM01 - Termination of appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 31 March 2011
AAMD - Amended Accounts 30 June 2010
AR01 - Annual Return 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 20 April 2010
AP01 - Appointment of director 04 November 2009
TM01 - Termination of appointment of director 22 October 2009
AC(NI) - N/A 15 August 2009
371S(NI) - N/A 04 June 2009
AC(NI) - N/A 28 August 2008
371S(NI) - N/A 05 June 2008
296(NI) - N/A 05 December 2007
AC(NI) - N/A 16 November 2007
371S(NI) - N/A 31 May 2007
296(NI) - N/A 16 January 2007
AC(NI) - N/A 23 August 2006
371S(NI) - N/A 05 July 2006
371S(NI) - N/A 20 August 2005
AC(NI) - N/A 19 May 2005
371S(NI) - N/A 23 February 2005
233(NI) - N/A 17 August 2004
371S(NI) - N/A 01 July 2004
296(NI) - N/A 21 April 2004
233(NI) - N/A 21 April 2004
296(NI) - N/A 11 March 2004
296(NI) - N/A 08 February 2004
RESOLUTIONS - N/A 17 September 2003
233(NI) - N/A 17 September 2003
133(NI) - N/A 17 September 2003
UDM+A(NI) - N/A 17 September 2003
G98-2(NI) - N/A 17 September 2003
295(NI) - N/A 17 September 2003
296(NI) - N/A 17 September 2003
296(NI) - N/A 17 September 2003
296(NI) - N/A 17 September 2003
296(NI) - N/A 17 September 2003
402(NI) - N/A 16 September 2003
MEM(NI) - N/A 23 May 2003
ARTS(NI) - N/A 23 May 2003
G23(NI) - N/A 23 May 2003
G21(NI) - N/A 23 May 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 09 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.