Background WavePink WaveYellow Wave

BELFAST PORT SECURITY AUTHORITY LIMITED (NI621841)

BELFAST PORT SECURITY AUTHORITY LIMITED (NI621841) is an active UK company. incorporated on 9 December 2013. with registered office in Belfast. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52220) and 1 other business activities. BELFAST PORT SECURITY AUTHORITY LIMITED has been registered for 12 years. Current directors include BULLICK, James Maurice, DALY, Michael Thomas, KANE, Andy and 1 others.

Company Number
NI621841
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 December 2013
Age
12 years
Address
Harbour Office, Belfast, BT1 3AL
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52220)
Directors
BULLICK, James Maurice, DALY, Michael Thomas, KANE, Andy, ROBINSON, Michael
SIC Codes
52220, 84240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFAST PORT SECURITY AUTHORITY LIMITED

BELFAST PORT SECURITY AUTHORITY LIMITED is an active company incorporated on 9 December 2013 with the registered office located in Belfast. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52220) and 1 other business activity. BELFAST PORT SECURITY AUTHORITY LIMITED was registered 12 years ago.(SIC: 52220, 84240)

Status

active

Active since 12 years ago

Company No

NI621841

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 9 December 2013

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 12 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

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Harbour Office Corporation Square Belfast, BT1 3AL,

Previous Addresses

Marlborough House 30 Victoria Street Belfast County Antrim BT1 3GG
From: 9 December 2013To: 22 December 2014
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Dec 14
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
May 21
Director Left
May 21
Director Left
Sept 21
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Dec 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BULLICK, James Maurice

Active
Corporation Square, BelfastBT1 3AL
Born May 1961
Director
Appointed 25 Apr 2014

DALY, Michael Thomas

Active
Corporation Square, BelfastBT1 3AL
Born September 1964
Director
Appointed 01 Jan 2021

KANE, Andy

Active
West Bank Road, BelfastBT3 9JL
Born May 1970
Director
Appointed 15 Oct 2023

ROBINSON, Michael

Active
Corporation Square, BelfastBT1 3AL
Born January 1971
Director
Appointed 01 May 2021

ANDERSON, Norman Trevor

Resigned
Corporation Square, BelfastBT1 3AL
Born September 1960
Director
Appointed 25 Apr 2014
Resigned 30 Apr 2021

COULTER, Ian George

Resigned
30 Victoria Street, BelfastBT1 3GG
Born March 1971
Director
Appointed 09 Dec 2013
Resigned 25 Apr 2014

HALLIDAY, Dean

Resigned
19 Westbank Road, BelfastBT3 9JL
Born July 1966
Director
Appointed 20 Nov 2023
Resigned 05 Dec 2025

HILLIS, Howard Alexander

Resigned
Suite 4 First Floor, AshfordTN23 1PP
Born March 1961
Director
Appointed 28 Apr 2014
Resigned 30 Sept 2023

MITCHELL, Mark Anthony

Resigned
Airport Road West, BelfastBT3 9AE
Born July 1959
Director
Appointed 28 Apr 2014
Resigned 31 Aug 2021

REID, Thomas Stephen

Resigned
Milewater Belfast Harbour, BelfastBT3 9AF
Born February 1954
Director
Appointed 25 Apr 2014
Resigned 01 Jan 2021

Persons with significant control

1

Belfast Harbour Commissioners

Active
Corporation Square, BelfastBT1 3AL

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Resolution
11 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Incorporation Company
9 December 2013
NEWINCIncorporation