Bar Library Nominees Limited BELFAST


Founded in 2005, Bar Library Nominees, classified under reg no. NI054213 is an active company. Currently registered at 91 Chichester Street BT1 3JQ, Belfast the company has been in the business for nineteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Peter C. and David M.. In addition one secretary - David M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bar Library Nominees Limited Address / Contact

Office Address 91 Chichester Street
Town Belfast
Post code BT1 3JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI054213
Date of Incorporation Wed, 9th Mar 2005
Industry Barristers at law
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Peter C.

Position: Director

Appointed: 18 October 2022

David M.

Position: Director

Appointed: 28 September 2022

David M.

Position: Secretary

Appointed: 11 November 2020

Donal L.

Position: Director

Appointed: 11 November 2020

Resigned: 18 October 2022

Michael H.

Position: Secretary

Appointed: 31 January 2013

Resigned: 01 November 2020

Michael H.

Position: Director

Appointed: 31 January 2013

Resigned: 01 November 2020

Mark H.

Position: Director

Appointed: 20 February 2008

Resigned: 31 January 2013

Brendan G.

Position: Director

Appointed: 21 June 2005

Resigned: 09 November 2012

Brendan G.

Position: Secretary

Appointed: 21 June 2005

Resigned: 09 November 2012

Lorraine M.

Position: Director

Appointed: 21 June 2005

Resigned: 28 September 2022

Gerald S.

Position: Director

Appointed: 21 June 2005

Resigned: 20 February 2008

Claire M.

Position: Director

Appointed: 18 April 2005

Resigned: 21 June 2005

Claire S.

Position: Secretary

Appointed: 13 April 2005

Resigned: 21 June 2005

Claire S.

Position: Director

Appointed: 13 April 2005

Resigned: 21 June 2005

Cs Director Services Limited

Position: Corporate Director

Appointed: 09 March 2005

Resigned: 13 April 2005

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 09 March 2005

Resigned: 13 April 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth222      
Balance Sheet
Current Assets      222
Cash Bank On Hand  22222  
Net Assets Liabilities  22222  
Cash Bank In Hand222      
Net Assets Liabilities Including Pension Asset Liability222      
Reserves/Capital
Shareholder Funds222      
Other
Net Current Assets Liabilities      22 
Number Shares Allotted 222222  
Par Value Share 111111  
Share Capital Allotted Called Up Paid222      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 19th, September 2023
Free Download (3 pages)

Company search

Advertisements