Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CENTRE FOR COMPETITIVENESS (NI) LIMITED
Company Information for

CENTRE FOR COMPETITIVENESS (NI) LIMITED

CENTRE FOR COMPETITIVENESS, INNOVATION CENTRE, NISP, QUEENS ROAD BELFAST, BT3 9DT,
Company Registration Number
NI030353
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Centre For Competitiveness (ni) Ltd
CENTRE FOR COMPETITIVENESS (NI) LIMITED was founded on 1996-01-15 and has its registered office in Nisp. The organisation's status is listed as "Active". Centre For Competitiveness (ni) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CENTRE FOR COMPETITIVENESS (NI) LIMITED
 
Legal Registered Office
CENTRE FOR COMPETITIVENESS
INNOVATION CENTRE
NISP
QUEENS ROAD BELFAST
BT3 9DT
Other companies in BT3
 
Filing Information
Company Number NI030353
Company ID Number NI030353
Date formed 1996-01-15
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 02:23:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRE FOR COMPETITIVENESS (NI) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRE FOR COMPETITIVENESS (NI) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM ALEXANDER BARBOUR
Company Secretary 1996-01-15
ROBERT WILLIAM ALEXANDER BARBOUR
Director 1999-04-01
RICHARD RAYMOND DONNAN
Director 2013-12-12
DAMIAN HUGH DUFFY
Director 2013-12-12
ELIZABETH CAROLINE GILMARTIN
Director 2006-12-14
JOHN DAVID IRWIN
Director 2017-11-08
STEPHEN LEIGH KINGON
Director 1996-01-15
PAUL JOSEPH MADDEN
Director 2001-09-19
CLAIRE MCALINDEN
Director 2017-11-08
BRIAN MCAREAVEY
Director 2010-06-16
BRIAN O'HARE
Director 2017-11-08
JOE O'MAHONEY
Director 2013-12-12
ANDREW HENRY ROBINSON
Director 2006-12-14
DAVID WATSON
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALEXANDER FREEBAIRN
Director 2008-07-01 2017-11-01
PATRICIA ANNE CLYDESDALE
Director 2015-10-01 2017-01-12
CHRISTOPHER DEARS
Director 2013-12-12 2017-01-11
CHRISTOPHER CONWAY
Director 2001-11-22 2013-06-12
TOM BOLLAERT
Director 2010-06-16 2011-08-18
NORMAN DAVID BLACK
Director 2008-07-01 2011-08-01
DAMIEN CHARLES CANAVAN
Director 2007-07-04 2009-10-28
KENNETH JAMES BAIRD
Director 2006-12-14 2008-12-02
PATRICK WILLIAM BIXENMAN
Director 2006-12-14 2008-02-26
WILLIAM JOSEPH DONAGHY
Director 1996-01-15 2008-02-26
R. TREFOR CAMPBELL
Director 1996-01-15 2006-12-14
ROBERT JAMES CRAWFORD
Director 2001-12-13 2003-02-25
WILLIAM DAVID ADAMS HAIRE
Director 2001-11-20 2003-01-01
DAVID FRANKLIN ADAIR
Director 1999-09-01 2001-05-23
FRANK BUNTING
Director 1996-01-15 2001-05-23
BRIAN CARLIN
Director 1996-01-15 2001-05-23
ROBERT WALLACE EWART
Director 1996-01-15 2001-05-23
DAVID TIMOTHY DOBBIN
Director 1996-01-15 2000-10-25
KENNETH SYDNEY BRUNDLE
Director 1999-09-01 2000-09-27
JAMES CLARK
Director 1996-01-15 2000-05-24
ROBERT WILLIAM ALEXANDER BARBOUR
Director 2000-05-22 2000-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD RAYMOND DONNAN NORTHERN IRELAND CHAMBERS OF COMMERCE AND INDUSTRY Director 2017-05-26 CURRENT 1869-08-24 Active
RICHARD RAYMOND DONNAN ULSTER BANK COMMERCIAL SERVICES (N.I.) LIMITED Director 2015-08-27 CURRENT 1989-04-25 Liquidation
RICHARD RAYMOND DONNAN THE MAC (METROPOLITAN ARTS CENTRE) TRADING CO. LIMITED Director 2015-06-03 CURRENT 2010-08-26 Active
RICHARD RAYMOND DONNAN ULSTER BANK HOLDINGS (ROI) LIMITED Director 2011-01-21 CURRENT 2007-03-30 Active
RICHARD RAYMOND DONNAN ULSTER BANK (IRELAND) HOLDINGS Director 2011-01-21 CURRENT 2006-12-06 Active
RICHARD RAYMOND DONNAN LENMUL LIMITED Director 2011-01-20 CURRENT 2006-11-09 Dissolved 2015-11-05
RICHARD RAYMOND DONNAN ULSTER INVESTMENTS LIMITED Director 2011-01-20 CURRENT 2001-07-10 Dissolved 2015-11-05
JOHN DAVID IRWIN DENROY LIMITED Director 2018-03-01 CURRENT 1978-06-27 Active
JOHN DAVID IRWIN N.I. ADVANCED ENGINEERING COMPETENCE CENTRE LIMITED Director 2016-01-09 CURRENT 2011-11-11 Active - Proposal to Strike off
STEPHEN LEIGH KINGON LAGAN HOMES GROUP LTD Director 2018-04-20 CURRENT 2014-11-26 Active
STEPHEN LEIGH KINGON DALE FARM GROUP LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
STEPHEN LEIGH KINGON DALE FARM LIMITED Director 2015-07-01 CURRENT 1991-03-14 Active
STEPHEN LEIGH KINGON NORTHERN IRELAND ELECTRICITY NETWORKS LIMITED Director 2011-03-04 CURRENT 1991-10-25 Active
STEPHEN LEIGH KINGON NI OPERA Director 2009-12-21 CURRENT 2009-12-21 Active
STEPHEN LEIGH KINGON MIVAN GROUP HOLDING (UK) LIMITED Director 2008-10-24 CURRENT 2005-10-24 Dissolved 2015-01-09
STEPHEN LEIGH KINGON ANDERSON SPRATT GROUP HOLDINGS LIMITED Director 2007-10-12 CURRENT 1982-07-09 Active
STEPHEN LEIGH KINGON MIVAN (UK) LIMITED Director 2007-10-01 CURRENT 2005-10-25 Dissolved 2015-01-09
ANDREW HENRY ROBINSON LISBURN ENTERPRISE ORGANISATION LIMITED Director 2003-01-16 CURRENT 1990-08-13 Active
ANDREW HENRY ROBINSON BOOMER INDUSTRIES LIMITED Director 2001-04-02 CURRENT 1970-09-18 Active
DAVID WATSON RYOBI ALUMINIUM CASTING (UK), LIMITED Director 2017-05-01 CURRENT 1990-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-10DIRECTOR APPOINTED MR RONAN JAMES MCKEOWN
2023-06-23APPOINTMENT TERMINATED, DIRECTOR DEREK GERARD HYNES
2023-04-19DIRECTOR APPOINTED MRS DEBBIE CALDWELL
2023-03-22DIRECTOR APPOINTED PROFESSOR SANDRA MURIEL MOFFETT
2023-03-21APPOINTMENT TERMINATED, DIRECTOR DAMIAN HUGH DUFFY
2023-03-21APPOINTMENT TERMINATED, DIRECTOR DAMIAN HUGH DUFFY
2023-03-21DIRECTOR APPOINTED MRS EILEEN MONTGOMERY
2023-03-21DIRECTOR APPOINTED MRS EILEEN MONTGOMERY
2023-01-18CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-18CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-11DIRECTOR APPOINTED MR IAN THOMAS CAMPBELL
2022-01-11AP01DIRECTOR APPOINTED MR IAN THOMAS CAMPBELL
2021-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MCALINDEN
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-03-10AP01DIRECTOR APPOINTED MR JOSEPH O'NEILL
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CAROLINE GILMARTIN
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2020-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-03AP01DIRECTOR APPOINTED MR DAVID WATSON
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN HUGHES
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-12-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-22AP01DIRECTOR APPOINTED MS CLAIRE MCALINDEN
2017-11-21AP01DIRECTOR APPOINTED MR JOHN DAVID IRWIN
2017-11-21AP01DIRECTOR APPOINTED MR BRIAN O'HARE
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER FREEBAIRN
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PATTERSON
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCKEEVER
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEARS
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA CLYDESDALE
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-02-12AR0115/01/16 ANNUAL RETURN FULL LIST
2016-02-12AP01DIRECTOR APPOINTED MS PATRICIA ANNE CLYDESDALE
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES MCAFEE
2016-02-04CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT ALAN HARVEY on 2015-04-01
2015-01-19AR0115/01/15 ANNUAL RETURN FULL LIST
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PUGALENTHI PANDIAN
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PUGALENTHI PANDIAN
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAMILTON
2015-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-01-20AR0115/01/14 NO MEMBER LIST
2014-01-20AP01DIRECTOR APPOINTED MR JOHN CHARLES MCAFEE
2014-01-20AP01DIRECTOR APPOINTED MR PUGALENTHI PANDIAN
2014-01-20AP01DIRECTOR APPOINTED MS CATHERINE MCKEEVER
2014-01-20AP01DIRECTOR APPOINTED MR DAMIAN HUGH DUFFY
2014-01-20AP01DIRECTOR APPOINTED MR JOE O'MAHONEY
2014-01-20AP01DIRECTOR APPOINTED MR RICHARD RAYMOND DONNAN
2014-01-20AP01DIRECTOR APPOINTED MR JOHN HUGHES
2014-01-20AP01DIRECTOR APPOINTED MR CHRISTOPHER DEARS
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN
2013-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCDONALD
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURRAY
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS CONWAY
2013-01-21AR0115/01/13 NO MEMBER LIST
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER FREEBAIRN / 21/01/2013
2012-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS CONWAY / 21/03/2012
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR NEWSOM
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LENNON
2012-01-18AR0115/01/12 NO MEMBER LIST
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HENRY ROBINSON / 18/01/2012
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR FEARGAL MCCORMACK
2011-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TORBETT
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR TOM BOLLAERT
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN BLACK
2011-01-17AR0115/01/11 NO MEMBER LIST
2010-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-25AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY MURRAY
2010-07-19AP01DIRECTOR APPOINTED DR CHARLES RICHARD (ALAN) LENNON
2010-06-21AP01DIRECTOR APPOINTED DR WILLIAM DAVID HAMILTON
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORRIS
2010-06-16AP01DIRECTOR APPOINTED MR TOM BOLLAERT
2010-06-16AP01DIRECTOR APPOINTED MR BRIAN MCAREAVEY
2010-06-16AP01DIRECTOR APPOINTED MR FEARGAL MCCORMACK
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCANEE
2010-01-28AR0115/01/10 NO MEMBER LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL TORBETT / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RYAN / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HENRY ROBINSON / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HOWARD PATTERSON / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR NEWSOM / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MORRIS / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MCDONALD / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERALD MCANEE / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL MADDEN / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEIGH KINGON / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CAROLINE GILMARTIN / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER FREEBAIRN / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS CONWAY / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN DAVID BLACK / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM ALEXANDER BARBOUR / 22/01/2010
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT ALAN HARVEY / 22/01/2010
2010-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN CANAVAN
2009-03-07296(NI)CHANGE OF DIRS/SEC
2009-03-07371S(NI)15/01/09 ANNUAL RETURN SHUTTLE
2009-02-09AC(NI)31/03/08 ANNUAL ACCTS
2009-01-09296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to CENTRE FOR COMPETITIVENESS (NI) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRE FOR COMPETITIVENESS (NI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRE FOR COMPETITIVENESS (NI) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRE FOR COMPETITIVENESS (NI) LIMITED

Intangible Assets
Patents
We have not found any records of CENTRE FOR COMPETITIVENESS (NI) LIMITED registering or being granted any patents
Domain Names

CENTRE FOR COMPETITIVENESS (NI) LIMITED owns 1 domain names.

cforc.co.uk  

Trademarks
We have not found any records of CENTRE FOR COMPETITIVENESS (NI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRE FOR COMPETITIVENESS (NI) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as CENTRE FOR COMPETITIVENESS (NI) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CENTRE FOR COMPETITIVENESS (NI) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRE FOR COMPETITIVENESS (NI) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRE FOR COMPETITIVENESS (NI) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.