Goodbody Northern Ireland Secretarial Limited


Founded in 2006, Goodbody Northern Ireland Secretarial, classified under reg no. NI059866 is an active company. Currently registered at 42-46 Fountain Street BT1 5EF, Belfast the company has been in the business for 18 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 3 directors, namely Alastair K., Peter S. and Jason T.. Of them, Peter S., Jason T. have been with the company the longest, being appointed on 22 June 2006 and Alastair K. has been with the company for the least time - from 8 June 2011. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Lisa R. who worked with the the company until 15 June 2012.

Goodbody Northern Ireland Secretarial Limited Address / Contact

Office Address 42-46 Fountain Street
Office Address2 Belfast
Town Belfast
Post code BT1 5EF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI059866
Date of Incorporation Thu, 22nd Jun 2006
Industry Dormant Company
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Alastair K.

Position: Director

Appointed: 08 June 2011

Peter S.

Position: Director

Appointed: 22 June 2006

Jason T.

Position: Director

Appointed: 22 June 2006

Sarah S.

Position: Director

Appointed: 27 January 2014

Resigned: 23 August 2018

Alice B.

Position: Director

Appointed: 08 June 2011

Resigned: 23 August 2018

Emma K.

Position: Director

Appointed: 08 June 2011

Resigned: 04 January 2017

John C.

Position: Director

Appointed: 11 May 2011

Resigned: 30 June 2020

Lisa R.

Position: Director

Appointed: 22 June 2006

Resigned: 15 June 2012

Lisa R.

Position: Secretary

Appointed: 22 June 2006

Resigned: 15 June 2012

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we researched, there is Jason T. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Peter S. This PSC owns 25-50% shares.

Jason T.

Notified on 30 June 2016
Nature of control: 25-50% shares

Peter S.

Notified on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2222      
Balance Sheet
Cash Bank On Hand   2222222
Net Assets Liabilities   2222222
Cash Bank In Hand2222      
Net Assets Liabilities Including Pension Asset Liability2222      
Reserves/Capital
Shareholder Funds2222      
Other
Number Shares Allotted 222222222
Par Value Share 111111111
Share Capital Allotted Called Up Paid2222      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 4th, March 2024
Free Download (2 pages)

Company search

Advertisements