Background WavePink WaveYellow Wave

BALLYMENA BUSINESS CENTRE LIMITED (NI024613)

BALLYMENA BUSINESS CENTRE LIMITED (NI024613) is an active UK company. incorporated on 20 June 1990. with registered office in Co Antrim. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 3 other business activities. BALLYMENA BUSINESS CENTRE LIMITED has been registered for 35 years. Current directors include BRIGGS, James, CARSON, William Adam, HAMILTON, Mary Frances and 5 others.

Company Number
NI024613
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 1990
Age
35 years
Address
51-53 Thomas Street, Co Antrim, BT43 6AZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BRIGGS, James, CARSON, William Adam, HAMILTON, Mary Frances, LIVINGSTONE, Paul James, MARTIN, William Alastair, PERRY, James Ernest, STUART, John, WALES, Audrey
SIC Codes
47190, 68209, 70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLYMENA BUSINESS CENTRE LIMITED

BALLYMENA BUSINESS CENTRE LIMITED is an active company incorporated on 20 June 1990 with the registered office located in Co Antrim. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 3 other business activities. BALLYMENA BUSINESS CENTRE LIMITED was registered 35 years ago.(SIC: 47190, 68209, 70229, 82990)

Status

active

Active since 35 years ago

Company No

NI024613

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 20 June 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

BALLYMENA BUSINESS DEVELOPMENT CENTRE
From: 20 June 1990To: 13 August 2001
Contact
Address

51-53 Thomas Street Ballymena Co Antrim, BT43 6AZ,

Timeline

11 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Apr 13
Director Left
Apr 13
Director Left
Feb 14
Loan Secured
Apr 14
Director Joined
May 14
Director Left
Jun 14
Director Joined
May 16
Director Left
Feb 19
Director Joined
Oct 19
Director Joined
Apr 24
Director Left
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

CHRISTIE-BOYLE, Melanie

Active
Ballybogey Road, BallymoneyBT53 6QD
Secretary
Appointed 20 Jun 1990

BRIGGS, James

Active
Fenaghy Road, BallymenaBT42 1FL
Born March 1951
Director
Appointed 20 Jun 1990

CARSON, William Adam

Active
Fenaghy Road, BallymenaBT42 1FL
Born September 1981
Director
Appointed 10 Sept 2019

HAMILTON, Mary Frances

Active
Fenaghy Road, BallymenaBT42 1FL
Born May 1948
Director
Appointed 02 Sept 2008

LIVINGSTONE, Paul James

Active
Fenaghy Road, BallymenaBT42 1FL
Born February 1971
Director
Appointed 08 Mar 2016

MARTIN, William Alastair

Active
51-53 Thomas Street, Co AntrimBT43 6AZ
Born August 1964
Director
Appointed 13 Jun 2023

PERRY, James Ernest

Active
Fenaghy Road, BallymenaBT42 1FL
Born January 1954
Director
Appointed 23 Apr 2007

STUART, John

Active
Fenaghy Road, BallymenaBT42 1FL
Born July 1942
Director
Appointed 20 Jun 1990

WALES, Audrey

Active
Fenaghy Road, BallymenaBT42 1FL
Born December 1945
Director
Appointed 20 Jun 2000

BALLENTINE, Alexander Stuart

Resigned
21 Galgorm Road, Ballymena
Born April 1951
Director
Appointed 20 Jun 1990
Resigned 13 Mar 2012

GRAHAM, Aileen

Resigned
3 Thornleigh ParkBT41 3QN
Born February 1947
Director
Appointed 20 Jun 1990
Resigned 15 Apr 2014

LYNN, Derek

Resigned
41 Old Cullybackey RoadBT43 5JR
Born September 1946
Director
Appointed 20 Jun 2000
Resigned 29 Dec 2003

MC AVOY, Patrick Joseph

Resigned
Fenaghy Road, BallymenaBT42 1FL
Born July 1943
Director
Appointed 20 Jun 1990
Resigned 19 Feb 2026

MCGOLDRICK, Edward Francis

Resigned
52 Hollybank Manor, Co AntrimBT36 7XR
Born May 1960
Director
Appointed 16 Nov 1999
Resigned 01 Oct 2008

MCKERNAN, Joe

Resigned
27 Market Road, Co AntrimBT43 6EL
Born November 1932
Director
Appointed 20 Jun 1990
Resigned 12 Mar 2012

RANKIN, Mervyn

Resigned
93 Ballynafie Road, Co AntrimBT44 8BT
Born November 1948
Director
Appointed 09 Jul 2007
Resigned 07 Jan 2014

STEWART, Wilbert

Resigned
84 Ballycregagh Road, BallymenaBT44 9RG
Born December 1944
Director
Appointed 20 Jun 1990
Resigned 23 Feb 1999

WRIGHT, William T

Resigned
30 Ballykennedy Road, Ballymena
Born September 1927
Director
Appointed 20 Jun 1990
Resigned 24 Oct 2000

YOUNG, Janette

Resigned
51-53 Thomas Street, Co AntrimBT43 6AZ
Born January 1980
Director
Appointed 15 Apr 2014
Resigned 06 Mar 2018
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Small
18 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 March 2023
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
25 October 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
1 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2018
CH03Change of Secretary Details
Accounts With Accounts Type Small
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2017
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2016
AR01AR01
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Accounts With Accounts Type Full
22 April 2015
AAAnnual Accounts
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
17 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
10 April 2014
AAAnnual Accounts
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2012
AR01AR01
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Accounts With Accounts Type Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Accounts With Accounts Type Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Legacy
25 July 2009
371SR(NI)371SR(NI)
Legacy
11 May 2009
AC(NI)AC(NI)
Legacy
26 November 2008
296(NI)296(NI)
Legacy
29 May 2008
371S(NI)371S(NI)
Legacy
13 May 2008
AC(NI)AC(NI)
Legacy
18 February 2008
296(NI)296(NI)
Legacy
10 May 2007
371S(NI)371S(NI)
Legacy
10 May 2007
296(NI)296(NI)
Legacy
9 May 2007
AC(NI)AC(NI)
Legacy
5 May 2006
AC(NI)AC(NI)
Legacy
5 May 2006
371S(NI)371S(NI)
Legacy
4 December 2005
UDM+A(NI)UDM+A(NI)
Resolution
4 December 2005
RESOLUTIONSResolutions
Legacy
4 May 2005
AC(NI)AC(NI)
Legacy
8 June 2004
371S(NI)371S(NI)
Legacy
8 June 2004
296(NI)296(NI)
Legacy
29 April 2004
AC(NI)AC(NI)
Legacy
24 April 2003
AC(NI)AC(NI)
Legacy
14 April 2003
371S(NI)371S(NI)
Legacy
26 January 2003
296(NI)296(NI)
Legacy
26 January 2003
296(NI)296(NI)
Legacy
17 April 2002
371S(NI)371S(NI)
Legacy
15 April 2002
AC(NI)AC(NI)
Legacy
13 August 2001
CNRES(NI)CNRES(NI)
Legacy
8 May 2001
371S(NI)371S(NI)
Legacy
8 May 2001
296(NI)296(NI)
Legacy
8 May 2001
296(NI)296(NI)
Legacy
10 April 2001
AC(NI)AC(NI)
Legacy
20 May 2000
371S(NI)371S(NI)
Legacy
20 May 2000
296(NI)296(NI)
Legacy
26 April 2000
AC(NI)AC(NI)
Legacy
16 April 1999
371S(NI)371S(NI)
Legacy
14 April 1999
AC(NI)AC(NI)
Legacy
20 April 1998
371S(NI)371S(NI)
Legacy
20 April 1998
296(NI)296(NI)
Legacy
20 April 1998
296(NI)296(NI)
Legacy
20 April 1998
296(NI)296(NI)
Legacy
20 April 1998
296(NI)296(NI)
Legacy
9 April 1998
AC(NI)AC(NI)
Legacy
29 April 1997
371S(NI)371S(NI)
Legacy
29 April 1997
296(NI)296(NI)
Legacy
29 April 1997
296(NI)296(NI)
Legacy
29 April 1997
296(NI)296(NI)
Legacy
15 April 1997
AC(NI)AC(NI)
Legacy
9 May 1996
371S(NI)371S(NI)
Legacy
22 April 1996
AC(NI)AC(NI)
Legacy
16 May 1995
296(NI)296(NI)
Legacy
10 May 1995
295(NI)295(NI)
Legacy
10 May 1995
371S(NI)371S(NI)
Legacy
10 May 1995
296(NI)296(NI)
Legacy
29 March 1995
AC(NI)AC(NI)
Legacy
2 December 1994
AC(NI)AC(NI)
Legacy
10 May 1994
371S(NI)371S(NI)
Legacy
10 May 1994
296(NI)296(NI)
Legacy
10 May 1994
296(NI)296(NI)
Legacy
10 May 1994
296(NI)296(NI)
Legacy
27 August 1993
296(NI)296(NI)
Legacy
27 August 1993
296(NI)296(NI)
Legacy
27 August 1993
296(NI)296(NI)
Legacy
7 July 1993
371S(NI)371S(NI)
Legacy
31 March 1993
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
20 October 1992
402(NI)402(NI)
Legacy
24 September 1992
371A(NI)371A(NI)
Legacy
7 April 1992
233-1(NI)233-1(NI)
Legacy
7 April 1992
AC(NI)AC(NI)
Legacy
7 April 1992
AC(NI)AC(NI)
Legacy
20 June 1990
MEM(NI)MEM(NI)
Legacy
20 June 1990
ARTS(NI)ARTS(NI)
Legacy
20 June 1990
G21(NI)G21(NI)
Legacy
20 June 1990
G23(NI)G23(NI)
Legacy
20 June 1990
40-5A(NI)40-5A(NI)