Background WavePink WaveYellow Wave

TRANSPORT TRAINING BOARD FOR NORTHERN IRELAND (NI026073)

TRANSPORT TRAINING BOARD FOR NORTHERN IRELAND (NI026073) is an active UK company. incorporated on 6 November 1991. with registered office in Crumlin. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. TRANSPORT TRAINING BOARD FOR NORTHERN IRELAND has been registered for 34 years. Current directors include BOYD, Catherine Janet, DENNISON, Pamela, DOUGAN, William and 6 others.

Company Number
NI026073
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 November 1991
Age
34 years
Address
15 Dundrod Road, Crumlin, BT29 4SS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOYD, Catherine Janet, DENNISON, Pamela, DOUGAN, William, FERGUSON, Rodney Samuel Frank, GRIBBEN, William Ernst C, HARRIS, Paul David, LOANE, Sharon Patricia, Dr, WEEKES, Stephen Albert, WHITE, Gordon
SIC Codes
68209, 85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSPORT TRAINING BOARD FOR NORTHERN IRELAND

TRANSPORT TRAINING BOARD FOR NORTHERN IRELAND is an active company incorporated on 6 November 1991 with the registered office located in Crumlin. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. TRANSPORT TRAINING BOARD FOR NORTHERN IRELAND was registered 34 years ago.(SIC: 68209, 85410)

Status

active

Active since 34 years ago

Company No

NI026073

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 6 November 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

TRANSPORT TRAINING BOARD FOR NORTHERN IRELAND
From: 6 November 1991To: 30 October 2007
Contact
Address

15 Dundrod Road Nutts Corner Crumlin, BT29 4SS,

Timeline

26 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
Apr 14
Director Left
Dec 14
Director Left
May 16
Director Left
Jul 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Feb 22
Director Left
Mar 22
Director Left
Jan 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

10 Active
22 Resigned

STRAIN, Michael

Active
15 Dundrod Road, CrumlinBT29 4SS
Secretary
Appointed 11 Jul 2022

BOYD, Catherine Janet

Active
15 Dundrod Road, CrumlinBT29 4SS
Born August 1980
Director
Appointed 24 Jun 2021

DENNISON, Pamela

Active
15 Dundrod Road, CrumlinBT29 4SS
Born February 1985
Director
Appointed 01 Jul 2019

DOUGAN, William

Active
15 Dundrod Road, CrumlinBT29 4SS
Born July 1959
Director
Appointed 24 Jun 2021

FERGUSON, Rodney Samuel Frank

Active
15 Dundrod Road, CrumlinBT29 4SS
Born May 1957
Director
Appointed 01 Jul 2019

GRIBBEN, William Ernst C

Active
15 Dundrod Road, CrumlinBT29 4SS
Born December 1954
Director
Appointed 24 Jun 2021

HARRIS, Paul David

Active
15 Dundrod Road, CrumlinBT29 4SS
Born December 1982
Director
Appointed 24 Jun 2021

LOANE, Sharon Patricia, Dr

Active
15 Dundrod Road, CrumlinBT29 4SS
Born June 1958
Director
Appointed 24 Jun 2021

WEEKES, Stephen Albert

Active
15 Dundrod Road, CrumlinBT29 4SS
Born April 1975
Director
Appointed 24 Jun 2021

WHITE, Gordon

Active
15 Dundrod Road, CrumlinBT29 4SS
Born December 1959
Director
Appointed 24 Jun 2021

CAIRNS, Robert

Resigned
Beechfield Crescent, BangorBT19 7ZJ
Secretary
Appointed 31 Dec 2008
Resigned 26 Jun 2018

MCCRACKEN, Andrew

Resigned
15 Dundrod Road, CrumlinBT29 4SS
Secretary
Appointed 26 Jun 2018
Resigned 11 Jul 2022

MCCULLAGH, Sean

Resigned
69 Portglenone Road, Co AntrimBT41 3EG
Secretary
Appointed 06 Nov 1991
Resigned 31 Dec 2008

CAIRNS, Robert George

Resigned
Beechfield Crescent, BangorBT19 7ZJ
Born November 1949
Director
Appointed 06 Nov 1991
Resigned 26 Jun 2018

GARDINER, Thomas

Resigned
15 Dundrod Road, CrumlinBT29 4SS
Born January 1941
Director
Appointed 28 Jun 2001
Resigned 12 Dec 2019

HASLETT, Holmes

Resigned
218 Gilford Rd, Co ArmaghBT63 5LQ
Born February 1941
Director
Appointed 06 Nov 1991
Resigned 26 Sept 2008

HESKETH, William Edward

Resigned
15 Dundrod Road, CrumlinBT29 4SS
Born November 1945
Director
Appointed 06 Nov 1991
Resigned 31 Dec 2019

HUTCHINSON, Cecil

Resigned
Sunlea, 58 Banbridge Road, Craigavon
Born February 1938
Director
Appointed 06 Nov 1991
Resigned 12 Dec 2003

IRVINE, David Alexander, Dr

Resigned
15 Dundrod Road, CrumlinBT29 4SS
Born April 1955
Director
Appointed 01 Jul 2019
Resigned 24 Jun 2021

IRVINE, George

Resigned
15 Dundrod Road, CrumlinBT29 4SS
Born January 1931
Director
Appointed 06 Nov 1991
Resigned 12 Dec 2019

KENNEDY, Maurice Joseph

Resigned
77 Drumnabreeze Road, LurganBT67 0RH
Born April 1937
Director
Appointed 06 Nov 1991
Resigned 09 Mar 2016

MAXWELL, Maurice

Resigned
28 Toronto StreetBT6 8EQ
Born April 1930
Director
Appointed 06 Nov 1991
Resigned 12 Dec 2003

MC GREADY, Hugh Edward

Resigned
The Islands, 30 Bresagh Road, LisburnBT27 6TU
Born June 1948
Director
Appointed 06 Nov 1991
Resigned 26 Jun 2002

MCCULLOUGH, Graham

Resigned
15 Dundrod Road, CrumlinBT29 4SS
Born June 1958
Director
Appointed 12 Mar 2014
Resigned 10 Dec 2014

MCCULLOUGH, Graham

Resigned
15 Blackcave Manor
Born June 1958
Director
Appointed 06 Nov 1991
Resigned 13 Jan 2009

MCSPADDEN, James Reginald

Resigned
227 Ballylesson Road, LisburnBT27 5TS
Director
Appointed 06 Nov 1991
Resigned 12 Dec 2003

MERCER, Alan Stuart

Resigned
26 Meadowbank, NewtownabbeyBT37 0UP
Born December 1946
Director
Appointed 06 Nov 1991
Resigned 28 Jun 2001

O'NEILL, Richard

Resigned
1 Collinwood, BallymenaBT43 6NJ
Born April 1954
Director
Appointed 06 Nov 1991
Resigned 18 Jun 2003

PATTERSON, Samuel John

Resigned
15 Dundrod Road, CrumlinBT29 4SS
Born March 1948
Director
Appointed 01 Jul 2019
Resigned 24 Mar 2022

SCALLON, Seamus

Resigned
15 Dundrod Road, CrumlinBT29 4SS
Born December 1959
Director
Appointed 24 Jun 2021
Resigned 31 Aug 2024

SLOANE, Aidan

Resigned
15 Dundrod Road, CrumlinBT29 4SS
Born December 1977
Director
Appointed 24 Jun 2021
Resigned 24 Feb 2022

SMYTH, Noel Boyd

Resigned
15 Dundrod Road, CrumlinBT29 4SS
Born December 1940
Director
Appointed 18 Nov 1998
Resigned 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 July 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Statement Of Companys Objects
23 September 2020
CC04CC04
Memorandum Articles
23 September 2020
MAMA
Resolution
23 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Memorandum Articles
6 February 2018
MAMA
Resolution
10 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Appoint Person Director Company With Name Date
4 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2012
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
15 November 2010
AR01AR01
Legacy
19 October 2010
MG01MG01
Legacy
12 October 2010
MG01MG01
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
4 December 2009
AR01AR01
Legacy
30 May 2009
AC(NI)AC(NI)
Legacy
10 February 2009
296(NI)296(NI)
Legacy
29 January 2009
296(NI)296(NI)
Legacy
29 January 2009
296(NI)296(NI)
Legacy
18 November 2008
371S(NI)371S(NI)
Legacy
2 October 2008
296(NI)296(NI)
Legacy
2 May 2008
AC(NI)AC(NI)
Legacy
9 November 2007
371S(NI)371S(NI)
Legacy
7 November 2007
AC(NI)AC(NI)
Legacy
1 December 2006
371S(NI)371S(NI)
Legacy
9 November 2006
296(NI)296(NI)
Legacy
21 July 2006
233(NI)233(NI)
Legacy
7 July 2006
AC(NI)AC(NI)
Legacy
24 May 2006
AC(NI)AC(NI)
Legacy
11 May 2006
296(NI)296(NI)
Legacy
11 May 2006
296(NI)296(NI)
Legacy
28 April 2006
296(NI)296(NI)
Legacy
19 February 2006
371S(NI)371S(NI)
Legacy
1 February 2005
AC(NI)AC(NI)
Legacy
9 November 2004
371S(NI)371S(NI)
Legacy
17 January 2004
296(NI)296(NI)
Legacy
17 January 2004
296(NI)296(NI)
Legacy
17 January 2004
296(NI)296(NI)
Legacy
18 November 2003
371S(NI)371S(NI)
Legacy
26 July 2003
296(NI)296(NI)
Legacy
26 July 2003
296(NI)296(NI)
Legacy
10 February 2003
AC(NI)AC(NI)
Legacy
21 January 2003
AC(NI)AC(NI)
Legacy
31 October 2002
371S(NI)371S(NI)
Legacy
23 July 2002
296(NI)296(NI)
Legacy
17 April 2002
296(NI)296(NI)
Legacy
31 January 2002
371S(NI)371S(NI)
Legacy
31 January 2002
296(NI)296(NI)
Legacy
28 January 2002
AC(NI)AC(NI)
Legacy
9 October 2001
371S(NI)371S(NI)
Legacy
1 February 2001
AC(NI)AC(NI)
Legacy
13 February 2000
371S(NI)371S(NI)
Legacy
25 July 1999
AC(NI)AC(NI)
Legacy
21 December 1998
296(NI)296(NI)
Legacy
21 October 1998
371S(NI)371S(NI)
Legacy
22 July 1998
AC(NI)AC(NI)
Legacy
8 February 1998
AC(NI)AC(NI)
Legacy
30 October 1997
371S(NI)371S(NI)
Legacy
10 January 1997
AC(NI)AC(NI)
Legacy
5 November 1996
371S(NI)371S(NI)
Legacy
17 March 1996
371S(NI)371S(NI)
Legacy
17 March 1996
296(NI)296(NI)
Legacy
17 March 1996
296(NI)296(NI)
Legacy
17 March 1996
296(NI)296(NI)
Legacy
17 March 1996
296(NI)296(NI)
Legacy
8 December 1995
AC(NI)AC(NI)
Legacy
6 December 1994
296(NI)296(NI)
Legacy
6 December 1994
296(NI)296(NI)
Legacy
26 November 1994
371S(NI)371S(NI)
Legacy
6 September 1994
AC(NI)AC(NI)
Legacy
22 November 1993
371S(NI)371S(NI)
Legacy
24 August 1993
371A(NI)371A(NI)
Legacy
20 August 1993
AC(NI)AC(NI)
Legacy
20 August 1993
296(NI)296(NI)
Legacy
20 August 1993
296(NI)296(NI)
Legacy
20 August 1993
296(NI)296(NI)
Legacy
20 August 1993
296(NI)296(NI)
Legacy
20 August 1993
296(NI)296(NI)
Legacy
20 August 1993
296(NI)296(NI)
Legacy
20 August 1993
296(NI)296(NI)
Legacy
20 August 1993
296(NI)296(NI)
Legacy
20 August 1993
296(NI)296(NI)
Legacy
20 August 1993
296(NI)296(NI)
Legacy
20 August 1993
296(NI)296(NI)
Legacy
20 August 1993
296(NI)296(NI)
Legacy
20 August 1993
296(NI)296(NI)
Legacy
20 August 1993
296(NI)296(NI)
Legacy
20 August 1993
296(NI)296(NI)
Legacy
20 August 1993
296(NI)296(NI)
Legacy
9 July 1992
232(NI)232(NI)
Legacy
6 February 1992
UDM+A(NI)UDM+A(NI)
Resolution
6 February 1992
RESOLUTIONSResolutions
Legacy
6 November 1991
ARTS(NI)ARTS(NI)
Legacy
6 November 1991
MEM(NI)MEM(NI)
Incorporation Company
6 November 1991
NEWINCIncorporation
Legacy
6 November 1991
G23(NI)G23(NI)
Legacy
6 November 1991
G21(NI)G21(NI)
Legacy
6 November 1991
40-5A(NI)40-5A(NI)