Background WavePink WaveYellow Wave

BELFAST TOOL LIBRARY LTD (NI661665)

BELFAST TOOL LIBRARY LTD (NI661665) is an active UK company. incorporated on 23 May 2019. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c. and 1 other business activities. BELFAST TOOL LIBRARY LTD has been registered for 6 years. Current directors include DAVISON, Rowan John, GOW, Benjamin Jack, HARDING, Chris and 5 others.

Company Number
NI661665
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 May 2019
Age
6 years
Address
Shankill Road Mission, Belfast, BT13 2BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
DAVISON, Rowan John, GOW, Benjamin Jack, HARDING, Chris, MCCARTNEY, Christine Ann, MCKENNA, Lucy, POLWAKA, Paulina, WOOD, Stephen William, WOODSIDE, Cathy
SIC Codes
77390, 91011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFAST TOOL LIBRARY LTD

BELFAST TOOL LIBRARY LTD is an active company incorporated on 23 May 2019 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c. and 1 other business activity. BELFAST TOOL LIBRARY LTD was registered 6 years ago.(SIC: 77390, 91011)

Status

active

Active since 6 years ago

Company No

NI661665

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 23 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Shankill Road Mission Shankill Road Belfast, BT13 2BD,

Previous Addresses

41 Irwin Drive Belfast BT4 3AR Northern Ireland
From: 6 October 2021To: 4 March 2024
45 st John's Wharf Laganbank Road Belfast BT1 3LT Northern Ireland
From: 23 May 2019To: 6 October 2021
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jun 23
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Jun 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

WOOD, Stephen William

Active
Shankill Road, BelfastBT13 2BD
Secretary
Appointed 19 Sept 2025

DAVISON, Rowan John

Active
Shankill Road, BelfastBT13 2BD
Born June 1952
Director
Appointed 08 Aug 2024

GOW, Benjamin Jack

Active
Shankill Road, BelfastBT13 2BD
Born July 1990
Director
Appointed 18 Sept 2025

HARDING, Chris

Active
Shankill Road, BelfastBT13 2BD
Born May 1963
Director
Appointed 08 Aug 2024

MCCARTNEY, Christine Ann

Active
Shankill Road, BelfastBT13 2BD
Born May 1978
Director
Appointed 23 May 2019

MCKENNA, Lucy

Active
Shankill Road, BelfastBT13 2BD
Born September 1979
Director
Appointed 18 Sept 2025

POLWAKA, Paulina

Active
Shankill Road, BelfastBT13 2BD
Born October 1982
Director
Appointed 10 Aug 2024

WOOD, Stephen William

Active
Shankill Road, BelfastBT13 2BD
Born November 1963
Director
Appointed 23 May 2019

WOODSIDE, Cathy

Active
Shankill Road, BelfastBT13 2BD
Born December 1987
Director
Appointed 24 Aug 2024

GORMAN, Louise

Resigned
Irwin Drive, BelfastBT4 3AR
Secretary
Appointed 23 May 2019
Resigned 03 Nov 2021

MC CREERY, Lisa

Resigned
Shankill Road, BelfastBT13 2BD
Secretary
Appointed 03 Nov 2021
Resigned 08 Aug 2024

CAMPBELL, Neal Ashley

Resigned
Shankill Road, BelfastBT13 2BD
Born March 1980
Director
Appointed 23 May 2019
Resigned 08 Aug 2024

CAMPBELL-PALMER, Christopher Niall

Resigned
Shankill Road, BelfastBT13 2BD
Born November 1990
Director
Appointed 23 May 2019
Resigned 08 Aug 2024

GORMAN, Louise

Resigned
Irwin Drive, BelfastBT4 3AR
Born October 1970
Director
Appointed 23 May 2019
Resigned 03 Nov 2021

MC CREADY, Mark

Resigned
Shankill Road, BelfastBT13 2BD
Born February 1965
Director
Appointed 03 Nov 2021
Resigned 26 Aug 2025

MC CREERY, Lisa

Resigned
Shankill Road, BelfastBT13 2BD
Born February 1990
Director
Appointed 03 Nov 2021
Resigned 08 Aug 2024

MCSHANE, Kathryn

Resigned
Shankill Road, BelfastBT13 2BD
Born March 1994
Director
Appointed 23 May 2019
Resigned 08 Aug 2024

POLLOCK, Steven

Resigned
Woodvale Road, BelfastBT13 3BX
Born August 1979
Director
Appointed 14 Aug 2024
Resigned 20 May 2025

SMITH, Michael Scott

Resigned
Irwin Drive, BelfastBT4 3AR
Born May 1976
Director
Appointed 23 May 2019
Resigned 31 May 2023
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
18 February 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Memorandum Articles
16 August 2022
MAMA
Resolution
16 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Memorandum Articles
22 May 2020
MAMA
Statement Of Companys Objects
13 May 2020
CC04CC04
Resolution
13 May 2020
RESOLUTIONSResolutions
Incorporation Company
23 May 2019
NEWINCIncorporation