PHILIPS DCP (BELFAST) LIMITED

Unit 15b, Catalyst The Innovation Centre Unit 15b, Catalyst The Innovation Centre, Belfast, BT3 9DT, Northern Ireland
StatusACTIVE
Company No.NI049504
CategoryPrivate Limited Company
Incorporated03 Feb 2004
Age20 years, 4 months, 9 days
JurisdictionNorthern Ireland

SUMMARY

PHILIPS DCP (BELFAST) LIMITED is an active private limited company with number NI049504. It was incorporated 20 years, 4 months, 9 days ago, on 03 February 2004. The company address is Unit 15b, Catalyst The Innovation Centre Unit 15b, Catalyst The Innovation Centre, Belfast, BT3 9DT, Northern Ireland.



Company Fillings

Accounts with accounts type dormant

Date: 16 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mr Mark Leftwich

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Anthony Mesher

Termination date: 2022-04-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2022

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Philips Electronics Uk Limited

Change date: 2021-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Address

Type: AD01

Old address: Channel Wharf Old Channel Road Belfast BT3 9DE Northern Ireland

Change date: 2021-07-06

New address: Unit 15B, Catalyst the Innovation Centre Queens Road Belfast BT3 9DT

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Capital

Type: SH19

Capital : 1.000 GBP

Date: 2021-04-19

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-15

Officer name: Mrs Louise Helen Best

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2021

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-07-15

Officer name: Mrs Louise Helen Best

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 27 Jan 2021

Action Date: 23 Dec 2020

Category: Capital

Type: SH02

Capital : 1.000 GBP

Date: 2020-12-23

Documents

View document PDF

Legacy

Date: 27 Jan 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Jan 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/12/20

Documents

View document PDF

Resolution

Date: 27 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-15

Officer name: Mr Neil Anthony Mesher

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Tranter

Termination date: 2020-09-15

Documents

View document PDF

Certificate change of name company

Date: 13 Aug 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pathxl LIMITED\certificate issued on 13/08/20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Old address: 2nd Floor Concourse 3 Nisp Queens Road Belfast BT3 9DT Northern Ireland

New address: Channel Wharf Old Channel Road Belfast BT3 9DE

Change date: 2020-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-07-10

Psc name: Philips Electronics Uk Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-07-01

Officer name: Mrs Louise Helen Best

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-01

Officer name: Peter William Hamilton

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-01

Officer name: Russell Todd Granzow

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2018

Action Date: 06 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Philips Electronics Uk Limited

Notification date: 2016-06-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 May 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Helen Best

Appointment date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: David Bergstrom

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-25

New address: 2nd Floor Concourse 3 Nisp Queens Road Belfast BT3 9DT

Old address: Suite 2 the Innovation Centre Queen's Road, Queen's Island Belfast Antrim BT3 9DT

Documents

View document PDF

Resolution

Date: 06 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Bergstorm

Change date: 2016-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William David John Moore

Termination date: 2016-06-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2016

Action Date: 06 Jun 2016

Category: Capital

Type: SH01

Capital : 196,347.224 GBP

Date: 2016-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Todd Granzow

Appointment date: 2016-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-06

Officer name: Mr Graham Tranter

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-06

Officer name: Mr David Bergstorm

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2016

Action Date: 06 Jun 2016

Category: Capital

Type: SH01

Capital : 192,207.53 GBP

Date: 2016-06-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-06

Officer name: William David John Moore

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Speed

Termination date: 2016-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-06

Officer name: Junior Hall Nelson

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Victor Kerr

Termination date: 2016-06-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William David John Moore

Termination date: 2016-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-06

Officer name: Simon Geoffrey Best

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: E-Synergy Nominees Limited

Termination date: 2016-06-06

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2016

Action Date: 21 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-21

Capital : 177,337.845 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2016

Action Date: 10 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-10

Capital : 177,337.845 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2015

Action Date: 24 Dec 2015

Category: Capital

Type: SH01

Capital : 177,337.845 GBP

Date: 2015-12-24

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2015

Action Date: 01 Sep 2015

Category: Capital

Type: SH01

Capital : 177,037.845 GBP

Date: 2015-09-01

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2015

Action Date: 27 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-27

Capital : 177,037.845 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2015

Action Date: 22 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-22

Capital : 177,037.845 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2015

Action Date: 29 Jun 2015

Category: Capital

Type: SH01

Capital : 177,037.845 GBP

Date: 2015-06-29

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2015

Action Date: 12 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-12

Capital : 177,037.845 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 May 2015

Action Date: 12 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-12

Capital : 177,037.845 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2015

Action Date: 16 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-16

Capital : 171,223.038 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2015

Action Date: 16 Jan 2015

Category: Capital

Type: SH01

Capital : 176,807.076 GBP

Date: 2015-01-16

Documents

View document PDF

Resolution

Date: 19 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 24 Feb 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-13

Officer name: Robert William Mcgowan-Smyth

Documents

View document PDF

Change corporate director company with change date

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: E-Synergy Nominees Limited

Change date: 2015-02-12

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2014

Action Date: 31 May 2014

Category: Capital

Type: SH01

Date: 2014-05-31

Capital : 168,052.544 GBP

Documents

View document PDF

Termination director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Murray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Junior Hall Nelson

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2014

Action Date: 06 Dec 2013

Category: Capital

Type: SH01

Capital : 168,052.544 GBP

Date: 2013-12-06

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2014

Action Date: 06 Dec 2013

Category: Capital

Type: SH01

Capital : 158,035.641 GBP

Date: 2013-12-06

Documents

Capital allotment shares

Date: 30 Jan 2014

Action Date: 04 Dec 2013

Category: Capital

Type: SH01

Capital : 158,035.641 GBP

Date: 2013-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-02

Capital : 156,008.362 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2013

Action Date: 25 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-25

Capital : 156,008.362 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2013

Action Date: 06 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-06

Capital : 156,008.362 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2013

Action Date: 24 Jun 2013

Category: Capital

Type: SH01

Capital : 156,008.362 GBP

Date: 2013-06-24

Documents

View document PDF

Capital allotment shares

Date: 16 May 2013

Action Date: 23 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-23

Capital : 155,813.742 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 May 2013

Action Date: 22 Jan 2013

Category: Capital

Type: SH01

Capital : 155,181.522 GBP

Date: 2013-01-22

Documents

View document PDF

Second filing of form with form type

Date: 16 May 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 16 May 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof Simon Geoffrey Best

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Atkinson

Documents

View document PDF

Resolution

Date: 09 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2013

Action Date: 22 Nov 2012

Category: Capital

Type: SH01

Capital : 151,795.565 GBP

Date: 2012-11-22

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2013

Action Date: 19 Dec 2012

Category: Capital

Type: SH01

Capital : 154,513.567 GBP

Date: 2012-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF


Some Companies

BOB'S CONSTRUCTION LTD

14 ST GEORGES SHOPPING CENTRE,HARROW,HA1 1HS

Number:11413979
Status:ACTIVE
Category:Private Limited Company

CRYOGENIC INDUSTRIAL GASES LIMITED

MAUTBY WORKSHOPS,GREAT YARMOUTH,NR29 3JB

Number:07246357
Status:ACTIVE
Category:Private Limited Company

DR. MARIANI LTD

80 ABBOTT AVENUE,LONDON,SW20 8SQ

Number:09867241
Status:ACTIVE
Category:Private Limited Company

HIGHPLACES CONSULTING LTD

WYNDWARD NELL HILL,SWINDON,SN6 7RT

Number:05683098
Status:ACTIVE
Category:Private Limited Company

HUNTER HARRIS LTD

SUITE 15,LONDON,W1H 1PJ

Number:10893468
Status:ACTIVE
Category:Private Limited Company

STUDY'S OFFICE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11777890
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source