Background WavePink WaveYellow Wave

B.M.C. FRUIT & PRODUCE LTD. (NI018975)

B.M.C. FRUIT & PRODUCE LTD. (NI018975) is an active UK company. incorporated on 28 November 1985. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. B.M.C. FRUIT & PRODUCE LTD. has been registered for 40 years. Current directors include MCDONALD, Niamh.

Company Number
NI018975
Status
active
Type
ltd
Incorporated
28 November 1985
Age
40 years
Address
Kpmg, The Soloist Building, Belfast, BT1 3LP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCDONALD, Niamh
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.M.C. FRUIT & PRODUCE LTD.

B.M.C. FRUIT & PRODUCE LTD. is an active company incorporated on 28 November 1985 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. B.M.C. FRUIT & PRODUCE LTD. was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

NI018975

LTD Company

Age

40 Years

Incorporated 28 November 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Kpmg, The Soloist Building 1 Lanyon Place Belfast, BT1 3LP,

Previous Addresses

C/O Kpmg 17-25 College Square East Belfast BT1 6DH Northern Ireland
From: 19 December 2016To: 26 September 2017
C/O Total Produce Belfast 231 City Business Park Dunmurry Belfast BT17 9HY
From: 28 November 1985To: 19 December 2016
Timeline

6 key events • 2016 - 2021

Funding Officers Ownership
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FYFFES SECRETARIAL SERVICES LIMITED

Active
North Anne Street, Dublin 7
Corporate secretary
Appointed 16 Sept 2016

MCDONALD, Niamh

Active
29 North Anne Street, Dublin 7
Born April 1988
Director
Appointed 28 May 2021

MC GUIGAN, Jane

Resigned
C/O Total Produce Belfast, DunmurryBT17 9HY
Secretary
Appointed 01 Aug 2003
Resigned 16 Sept 2016

CAULFIELD, Eugene

Resigned
Knockbridge, Co Louth
Born February 1948
Director
Appointed 18 Oct 1999
Resigned 21 Oct 2005

MCADAM, Stephen John

Resigned
31 Knocklofty ParkBT4 3ND
Born November 1965
Director
Appointed 29 Jan 1999
Resigned 28 Nov 2008

MCKERNAN, Francis Gerard

Resigned
C/O Total Produce Belfast, DunmurryBT17 9HY
Born December 1962
Director
Appointed 21 Oct 2005
Resigned 16 Sept 2016

MURPHY, Tom

Resigned
North Anne Street, Dublin
Born September 1960
Director
Appointed 16 Sept 2016
Resigned 17 Nov 2020

WYETH, Genevieve

Resigned
Fyffes Limited, Dublin 7
Born October 1975
Director
Appointed 17 Nov 2020
Resigned 28 May 2021

Persons with significant control

1

Courtlough, Balbriggan

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
25 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
8 March 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 September 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 September 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Sail Address Company
18 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Legacy
19 August 2009
AC(NI)AC(NI)
Legacy
7 March 2009
371S(NI)371S(NI)
Legacy
3 November 2008
AC(NI)AC(NI)
Legacy
2 March 2008
371S(NI)371S(NI)
Legacy
12 November 2007
AC(NI)AC(NI)
Legacy
16 August 2007
295(NI)295(NI)
Legacy
2 March 2007
371S(NI)371S(NI)
Legacy
3 November 2006
AC(NI)AC(NI)
Legacy
15 August 2006
AC(NI)AC(NI)
Legacy
16 March 2006
371S(NI)371S(NI)
Legacy
9 November 2005
296(NI)296(NI)
Legacy
9 February 2005
371S(NI)371S(NI)
Legacy
12 November 2004
AC(NI)AC(NI)
Legacy
16 February 2004
371S(NI)371S(NI)
Legacy
4 November 2003
AC(NI)AC(NI)
Legacy
27 August 2003
296(NI)296(NI)
Legacy
14 February 2003
371S(NI)371S(NI)
Legacy
4 November 2002
AC(NI)AC(NI)
Legacy
14 March 2002
371S(NI)371S(NI)
Legacy
8 November 2001
AC(NI)AC(NI)
Legacy
20 October 2001
296(NI)296(NI)
Legacy
24 February 2001
371S(NI)371S(NI)
Legacy
27 October 2000
233(NI)233(NI)
Legacy
31 August 2000
AC(NI)AC(NI)
Legacy
15 February 2000
371S(NI)371S(NI)
Legacy
16 November 1999
296(NI)296(NI)
Legacy
3 September 1999
AC(NI)AC(NI)
Legacy
17 February 1999
371S(NI)371S(NI)
Legacy
17 February 1999
296(NI)296(NI)
Legacy
17 February 1999
296(NI)296(NI)
Legacy
2 June 1998
AC(NI)AC(NI)
Legacy
6 March 1998
371S(NI)371S(NI)
Legacy
21 April 1997
AC(NI)AC(NI)
Legacy
24 February 1997
371S(NI)371S(NI)
Legacy
25 October 1996
AC(NI)AC(NI)
Legacy
31 January 1996
371S(NI)371S(NI)
Legacy
18 July 1995
AC(NI)AC(NI)
Legacy
9 February 1995
371S(NI)371S(NI)
Legacy
10 October 1994
296(NI)296(NI)
Legacy
31 August 1994
AC(NI)AC(NI)
Legacy
24 February 1994
371S(NI)371S(NI)
Legacy
30 September 1993
AC(NI)AC(NI)
Legacy
24 August 1993
296(NI)296(NI)
Legacy
24 August 1993
296(NI)296(NI)
Legacy
18 February 1993
371S(NI)371S(NI)
Legacy
9 October 1992
AC(NI)AC(NI)
Legacy
7 April 1992
296(NI)296(NI)
Legacy
13 March 1992
371A(NI)371A(NI)
Legacy
8 October 1991
AC(NI)AC(NI)
Legacy
16 September 1991
AR(NI)AR(NI)
Legacy
19 November 1990
AC(NI)AC(NI)
Legacy
12 November 1990
AC(NI)AC(NI)
Legacy
10 October 1990
295(NI)295(NI)
Legacy
10 October 1990
AR(NI)AR(NI)
Legacy
21 November 1989
AR(NI)AR(NI)
Legacy
29 September 1988
AR(NI)AR(NI)
Legacy
14 September 1988
AC(NI)AC(NI)
Legacy
3 June 1987
296(NI)296(NI)
Legacy
14 April 1987
AR(NI)AR(NI)
Legacy
3 March 1987
AC(NI)AC(NI)
Legacy
24 February 1987
PUC2(NI)PUC2(NI)
Legacy
19 July 1986
G4A(NI)G4A(NI)
Legacy
17 June 1986
A2(NI)A2(NI)
Legacy
28 November 1985
G1(NI)G1(NI)
Legacy
28 November 1985
PUC1(NI)PUC1(NI)
Legacy
28 November 1985
MEM(NI)MEM(NI)
Legacy
28 November 1985
ARTS(NI)ARTS(NI)
Legacy
28 November 1985
G23(NI)G23(NI)