Background WavePink WaveYellow Wave

BT3 ACCOUNTANTS LIMITED (NI609033)

BT3 ACCOUNTANTS LIMITED (NI609033) is an active UK company. incorporated on 15 September 2011. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BT3 ACCOUNTANTS LIMITED has been registered for 14 years. Current directors include GREENE, Peter.

Company Number
NI609033
Status
active
Type
ltd
Incorporated
15 September 2011
Age
14 years
Address
The Office Dock Unit 2 Channel Wharf, Belfast, BT3 9DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GREENE, Peter
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BT3 ACCOUNTANTS LIMITED

BT3 ACCOUNTANTS LIMITED is an active company incorporated on 15 September 2011 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BT3 ACCOUNTANTS LIMITED was registered 14 years ago.(SIC: 69201)

Status

active

Active since 14 years ago

Company No

NI609033

LTD Company

Age

14 Years

Incorporated 15 September 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

PGR ACCOUNTANTS LIMITED
From: 23 December 2013To: 1 August 2023
PG ACCOUNTANTS LIMITED
From: 15 September 2011To: 23 December 2013
Contact
Address

The Office Dock Unit 2 Channel Wharf 21 Old Channel Road Belfast, BT3 9DE,

Timeline

5 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Jan 14
Loan Secured
Oct 14
Director Left
Oct 21
Owner Exit
Oct 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GREENE, Peter

Active
Channel Wharf, BelfastBT3 9DE
Secretary
Appointed 31 Dec 2014

GREENE, Peter

Active
Channel Wharf, BelfastBT3 9DE
Born May 1964
Director
Appointed 15 Sept 2011

GREENE, Karen

Resigned
Channel Wharf, BelfastBT3 9DE
Secretary
Appointed 15 Sept 2011
Resigned 31 Dec 2014

GRAY, Richard Thomas

Resigned
Channel Wharf, BelfastBT3 9DE
Born April 1979
Director
Appointed 01 Jan 2014
Resigned 12 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Thomas Gray

Ceased
Channel Wharf, BelfastBT3 9DE
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Oct 2021

Mr Peter Greene

Active
Channel Wharf, BelfastBT3 9DE
Born May 1964

Nature of Control

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

Filing History

45

Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2023
AAAnnual Accounts
Certificate Change Of Name Company
1 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
30 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
28 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
15 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Person Secretary Company With Change Date
15 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Certificate Change Of Name Company
23 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Incorporation Company
15 September 2011
NEWINCIncorporation