Forty8 North Business Park Management Limited BELFAST


Founded in 2006, Forty8 North Business Park Management, classified under reg no. NI057889 is an active company. Currently registered at 65-67 3rd Floor BT1 4JD, Belfast the company has been in the business for 18 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31.

The company has 2 directors, namely Scott B., Tim M.. Of them, Tim M. has been with the company the longest, being appointed on 22 September 2014 and Scott B. has been with the company for the least time - from 27 January 2015. At the moment 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.

Forty8 North Business Park Management Limited Address / Contact

Office Address 65-67 3rd Floor
Office Address2 Chichester Street
Town Belfast
Post code BT1 4JD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI057889
Date of Incorporation Fri, 20th Jan 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 18 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Scott B.

Position: Director

Appointed: 27 January 2015

Tim M.

Position: Director

Appointed: 22 September 2014

David M.

Position: Secretary

Appointed: 22 September 2014

Resigned: 30 November 2018

Scott B.

Position: Secretary

Appointed: 01 November 2013

Resigned: 22 September 2014

Colm L.

Position: Director

Appointed: 01 November 2013

Resigned: 22 September 2014

Edward L.

Position: Director

Appointed: 21 January 2006

Resigned: 01 November 2013

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 20 January 2006

Resigned: 21 January 2006

Cs Director Services Limited

Position: Corporate Director

Appointed: 20 January 2006

Resigned: 21 January 2006

Ciaran F.

Position: Secretary

Appointed: 24 November 1976

Resigned: 01 November 2013

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Scott B. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Tim M. This PSC has significiant influence or control over the company,.

Scott B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Tim M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth11      
Balance Sheet
Current Assets6 9915 82710 4536 8707 6637 0664 5676 734
Net Assets Liabilities 1111111
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Shareholder Funds11      
Other
Creditors 6 69010 4526 8697 6627 0654 5666 733
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year6 9905 826      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-01-31
filed on: 8th, September 2023
Free Download (3 pages)

Company search

Advertisements