Company Information for PIRTEK BELFAST (2005) LTD
UNIT 8 ABBEY BUSINESS PARK ABBEY ENTERPRISE PARK, MILL ROAD, NEWTOWNABBEY, COUNTY ANTRIM, BT36 7EE,
|
Company Registration Number
NI054820
Private Limited Company
Active |
Company Name | |
---|---|
PIRTEK BELFAST (2005) LTD | |
Legal Registered Office | |
UNIT 8 ABBEY BUSINESS PARK ABBEY ENTERPRISE PARK MILL ROAD NEWTOWNABBEY COUNTY ANTRIM BT36 7EE Other companies in BT36 | |
Company Number | NI054820 | |
---|---|---|
Company ID Number | NI054820 | |
Date formed | 2005-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB858509484 |
Last Datalog update: | 2024-05-05 16:20:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARLENE ADAMS |
||
DAVID JOHN ADAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
C.S. SECRETARIAL SERVICES LTD |
Company Secretary | ||
CS DIRECTOR SERVICES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-12-31 | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
Termination of appointment of Marlene Adams on 2023-08-30 | ||
CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
SH01 | 31/03/19 STATEMENT OF CAPITAL GBP 1111 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE DOYLE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MARLENE ADAMS on 2017-09-12 | |
CH01 | Director's details changed for Mr David John Adams on 2017-09-12 | |
AAMD | Amended mirco entity accounts made up to 2017-03-31 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 18/01/17 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 18/01/17 STATEMENT OF CAPITAL GBP 1000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0548200001 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/14 FROM 184 Rashee Road Ballyclare Co Antrim BT39 9JB | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ADAMS / 20/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARLENE ADAMS / 20/04/2010 | |
AC(NI) | 31/03/09 ANNUAL ACCTS | |
371S(NI) | 20/04/09 ANNUAL RETURN SHUTTLE | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
371S(NI) | 20/04/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
371S(NI) | 20/04/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
371S(NI) | 20/04/06 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
CERTC(NI) | CERT CHANGE | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2013-03-31 | £ 30,410 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 41,591 |
Creditors Due Within One Year | 2013-03-31 | £ 327,624 |
Creditors Due Within One Year | 2012-03-31 | £ 213,282 |
Provisions For Liabilities Charges | 2013-03-31 | £ 14,082 |
Provisions For Liabilities Charges | 2012-03-31 | £ 13,139 |
Creditors and other liabilities
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 PIRTEK BELFAST (2005) LTD
Cash Bank In Hand | 2013-03-31 | £ 2,828 |
---|---|---|
Current Assets | 2013-03-31 | £ 328,115 |
Current Assets | 2012-03-31 | £ 200,228 |
Debtors | 2013-03-31 | £ 226,966 |
Debtors | 2012-03-31 | £ 120,114 |
Shareholder Funds | 2013-03-31 | £ 34,671 |
Stocks Inventory | 2013-03-31 | £ 92,442 |
Stocks Inventory | 2012-03-31 | £ 78,249 |
Tangible Fixed Assets | 2013-03-31 | £ 78,672 |
Tangible Fixed Assets | 2012-03-31 | £ 65,695 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28131 - Manufacture of pumps) as PIRTEK BELFAST (2005) LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73079980 | Tube or pipe fittings, of iron or steel (excl. of cast iron or stainless steel, threaded, butt welding fittings, and flanges) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |