Background WavePink WaveYellow Wave

WEST BELFAST ENTERPRISE BOARD BUSINESS SERVICES LIMITED (NI026445)

WEST BELFAST ENTERPRISE BOARD BUSINESS SERVICES LIMITED (NI026445) is an active UK company. incorporated on 26 March 1992. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WEST BELFAST ENTERPRISE BOARD BUSINESS SERVICES LIMITED has been registered for 34 years. Current directors include COLLINS, James Joseph, MCCOY, Jackie, Professor, WEST BELFAST ENTERPRISE BOARD LIMITED.

Company Number
NI026445
Status
active
Type
ltd
Incorporated
26 March 1992
Age
34 years
Address
Filor Building Twin Spires Centre, Belfast, BT13 2JF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COLLINS, James Joseph, MCCOY, Jackie, Professor, WEST BELFAST ENTERPRISE BOARD LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST BELFAST ENTERPRISE BOARD BUSINESS SERVICES LIMITED

WEST BELFAST ENTERPRISE BOARD BUSINESS SERVICES LIMITED is an active company incorporated on 26 March 1992 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. WEST BELFAST ENTERPRISE BOARD BUSINESS SERVICES LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

NI026445

LTD Company

Age

34 Years

Incorporated 26 March 1992

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Filor Building Twin Spires Centre 155 Northumberland Street Belfast, BT13 2JF,

Previous Addresses

Oakmont House 2 Queens Road Lisburn BT27 4TZ Northern Ireland
From: 6 August 2020To: 17 August 2021
Fitzmaurice Mcconville & Co Ltd Oakmount House 2 Queens Road Lisburn BT27 4TZ
From: 26 March 1992To: 6 August 2020
Timeline

2 key events • 2022 - 2026

Funding Officers Ownership
Director Joined
Apr 22
Director Left
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

COLLINS, James Joseph

Active
31 Waterloo ParkBT15 5HU
Secretary
Appointed 26 Mar 1992

COLLINS, James Joseph

Active
31 Waterloo ParkBT15 5HU
Born November 1939
Director
Appointed 26 Mar 1992

MCCOY, Jackie, Professor

Active
18 Glastonbury AvenueBT15 4DL
Born September 1958
Director
Appointed 22 Aug 2003

WEST BELFAST ENTERPRISE BOARD LIMITED

Active
155 Northumberland Street, BelfastBT13 2JF
Corporate director
Appointed 31 Mar 2022

CARLIN, John

Resigned
4 Glengoland Crescent, BelfastBT17
Born March 1937
Director
Appointed 26 Mar 1992
Resigned 22 Aug 2003

MCDONNELL, Frank

Resigned
25 Waterloo GardensBT15 4EX
Born May 1946
Director
Appointed 26 Mar 1992
Resigned 01 Sept 2007

O'NEILL, Kenneth

Resigned
374 Belmont RoadBT4 2LB
Born November 1950
Director
Appointed 26 Mar 1992
Resigned 22 Aug 2003

WARD, Gerry

Resigned
7 Balmoral Park, Belfast
Born May 1943
Director
Appointed 22 Aug 2003
Resigned 19 Jul 2025

Persons with significant control

1

Mr James Joseph Collins

Active
155 Northumberland Street, BelfastBT13 2JF
Born November 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
14 April 2022
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Dormant
11 February 2010
AAAnnual Accounts
Legacy
25 March 2009
AC(NI)AC(NI)
Legacy
25 March 2009
371S(NI)371S(NI)
Legacy
8 May 2008
AC(NI)AC(NI)
Legacy
8 May 2008
371S(NI)371S(NI)
Legacy
4 October 2007
296(NI)296(NI)
Legacy
12 September 2007
AC(NI)AC(NI)
Legacy
12 September 2007
371S(NI)371S(NI)
Legacy
16 September 2006
AC(NI)AC(NI)
Legacy
20 April 2006
371S(NI)371S(NI)
Legacy
13 August 2005
AC(NI)AC(NI)
Legacy
25 January 2005
295(NI)295(NI)
Legacy
12 May 2004
371S(NI)371S(NI)
Legacy
5 May 2004
AC(NI)AC(NI)
Legacy
7 September 2003
371S(NI)371S(NI)
Legacy
7 September 2003
371S(NI)371S(NI)
Legacy
7 September 2003
371S(NI)371S(NI)
Legacy
7 September 2003
296(NI)296(NI)
Legacy
7 September 2003
296(NI)296(NI)
Legacy
7 September 2003
296(NI)296(NI)
Legacy
16 April 2003
295(NI)295(NI)
Legacy
2 April 2003
AC(NI)AC(NI)
Legacy
31 July 2002
AC(NI)AC(NI)
Legacy
27 September 2001
AC(NI)AC(NI)
Legacy
25 July 2000
AC(NI)AC(NI)
Legacy
18 May 2000
AC(NI)AC(NI)
Legacy
18 May 2000
371S(NI)371S(NI)
Legacy
18 May 2000
371S(NI)371S(NI)
Legacy
23 February 1999
AC(NI)AC(NI)
Legacy
2 November 1998
371S(NI)371S(NI)
Legacy
5 November 1997
AC(NI)AC(NI)
Legacy
28 April 1997
371S(NI)371S(NI)
Legacy
18 November 1996
AC(NI)AC(NI)
Legacy
21 June 1996
371S(NI)371S(NI)
Legacy
13 January 1996
AC(NI)AC(NI)
Legacy
26 September 1995
371S(NI)371S(NI)
Legacy
9 November 1994
AC(NI)AC(NI)
Legacy
26 May 1994
295(NI)295(NI)
Legacy
24 May 1994
371S(NI)371S(NI)
Legacy
18 November 1993
AC(NI)AC(NI)
Legacy
28 June 1993
371S(NI)371S(NI)
Legacy
11 February 1993
233-1(NI)233-1(NI)
Legacy
26 March 1992
ARTS(NI)ARTS(NI)
Legacy
26 March 1992
MEM(NI)MEM(NI)
Legacy
26 March 1992
G23(NI)G23(NI)
Legacy
26 March 1992
G21(NI)G21(NI)