About

Registered Number: NI025368
Date of Incorporation: 14/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: C/O Bigger & Strahan, 4th Floor Sinclair House, 89 Royal Avenue, Belfast, BT1 1EX

 

City Shirt Co. (1988) Ltd was registered on 14 March 1991 and are based in 89 Royal Avenue, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Farnworth, Joanne Tracey, Cummings, Edward William, Deas, Benjamin John. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FARNWORTH, Joanne Tracey 18 December 2018 - 1
CUMMINGS, Edward William 14 March 1991 01 March 2007 1
DEAS, Benjamin John 01 March 2007 13 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 21 January 2019
AP01 - Appointment of director 19 December 2018
AP03 - Appointment of secretary 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
TM02 - Termination of appointment of secretary 19 December 2018
PSC07 - N/A 19 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 07 February 2011
AAMD - Amended Accounts 19 May 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AC(NI) - N/A 05 March 2009
371S(NI) - N/A 21 February 2009
AC(NI) - N/A 01 March 2008
371S(NI) - N/A 10 February 2008
AC(NI) - N/A 29 March 2007
296(NI) - N/A 07 March 2007
371S(NI) - N/A 25 January 2007
AC(NI) - N/A 21 July 2006
371S(NI) - N/A 10 February 2006
AC(NI) - N/A 17 September 2005
371S(NI) - N/A 10 May 2005
AC(NI) - N/A 29 October 2004
296(NI) - N/A 17 June 2004
371S(NI) - N/A 03 February 2004
AC(NI) - N/A 17 October 2003
371S(NI) - N/A 25 January 2003
AC(NI) - N/A 26 September 2002
371S(NI) - N/A 14 February 2002
AC(NI) - N/A 04 October 2001
371S(NI) - N/A 24 February 2001
AC(NI) - N/A 09 October 2000
371S(NI) - N/A 15 February 2000
AC(NI) - N/A 01 December 1999
371S(NI) - N/A 11 February 1999
AC(NI) - N/A 22 June 1998
371S(NI) - N/A 26 February 1998
AC(NI) - N/A 06 July 1997
371S(NI) - N/A 07 March 1997
AC(NI) - N/A 22 October 1996
371S(NI) - N/A 04 February 1996
AC(NI) - N/A 15 November 1995
296(NI) - N/A 22 May 1995
371S(NI) - N/A 08 March 1995
AC(NI) - N/A 17 November 1994
371S(NI) - N/A 16 February 1994
AC(NI) - N/A 09 December 1993
RESOLUTIONS - N/A 22 March 1993
AC(NI) - N/A 22 March 1993
371S(NI) - N/A 22 January 1993
296(NI) - N/A 16 December 1992
371A(NI) - N/A 16 July 1992
232(NI) - N/A 22 July 1991
296(NI) - N/A 10 July 1991
UDM+A(NI) - N/A 14 June 1991
CNRES(NI) - N/A 13 June 1991
295(NI) - N/A 11 June 1991
296(NI) - N/A 11 June 1991
296(NI) - N/A 11 June 1991
MEM(NI) - N/A 14 March 1991
ARTS(NI) - N/A 14 March 1991
G23(NI) - N/A 14 March 1991
G21(NI) - N/A 14 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.