Ards Business Centre Ltd NEWTOWNARDS


Ards Business Centre started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number NI021680. The Ards Business Centre company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Newtownards at Sketrick House. Postal code: BT23 4YH.

Currently there are 9 directors in the the company, namely Kerry S., Sarah F. and Michelle L. and others. In addition one secretary - Nichola L. - is with the firm. Currently 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.

Ards Business Centre Ltd Address / Contact

Office Address Sketrick House
Office Address2 Jubilee Road
Town Newtownards
Post code BT23 4YH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI021680
Date of Incorporation Mon, 20th Jun 1988
Industry Letting and operating of conference and exhibition centres
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Kerry S.

Position: Director

Appointed: 22 August 2023

Sarah F.

Position: Director

Appointed: 22 August 2023

Michelle L.

Position: Director

Appointed: 22 August 2023

Nicola G.

Position: Director

Appointed: 27 February 2020

Lydia M.

Position: Director

Appointed: 01 April 2018

Colin A.

Position: Director

Appointed: 01 March 2016

Peter I.

Position: Director

Appointed: 01 August 2011

Nichola L.

Position: Secretary

Appointed: 01 August 2007

David B.

Position: Director

Appointed: 28 April 2005

John S.

Position: Director

Appointed: 01 June 2001

Janeen M.

Position: Director

Appointed: 26 September 2019

Resigned: 01 October 2021

Huw W.

Position: Director

Appointed: 01 February 2017

Resigned: 01 June 2019

Alan B.

Position: Director

Appointed: 26 May 2016

Resigned: 30 June 2020

Michael D.

Position: Director

Appointed: 16 January 2015

Resigned: 09 November 2016

John S.

Position: Director

Appointed: 24 November 2009

Resigned: 19 October 2016

William T.

Position: Director

Appointed: 25 June 2009

Resigned: 01 December 2012

Michelle M.

Position: Director

Appointed: 05 February 2009

Resigned: 01 March 2020

David S.

Position: Director

Appointed: 01 September 2008

Resigned: 01 March 2012

William B.

Position: Director

Appointed: 01 September 2007

Resigned: 30 September 2010

Iris S.

Position: Secretary

Appointed: 26 January 2006

Resigned: 31 July 2007

Heather M.

Position: Director

Appointed: 28 April 2005

Resigned: 27 March 2008

David B.

Position: Director

Appointed: 28 April 2005

Resigned: 09 August 2005

Heather M.

Position: Director

Appointed: 28 April 2005

Resigned: 27 March 2008

Hugh T.

Position: Director

Appointed: 28 April 2005

Resigned: 09 August 2005

Glenn T.

Position: Director

Appointed: 28 April 2005

Resigned: 26 May 2009

Bernard B.

Position: Director

Appointed: 14 March 2003

Resigned: 06 December 2004

William T.

Position: Director

Appointed: 01 February 2002

Resigned: 04 February 2009

George F.

Position: Director

Appointed: 01 November 2000

Resigned: 07 September 2001

David S.

Position: Director

Appointed: 20 June 1988

Resigned: 27 February 2009

William M.

Position: Director

Appointed: 20 June 1988

Resigned: 30 September 2011

William M.

Position: Director

Appointed: 20 June 1988

Resigned: 04 August 2000

James M.

Position: Director

Appointed: 20 June 1988

Resigned: 11 September 2001

William M.

Position: Director

Appointed: 20 June 1988

Resigned: 08 December 2000

Samuel D.

Position: Director

Appointed: 20 June 1988

Resigned: 10 September 2001

John C.

Position: Director

Appointed: 20 June 1988

Resigned: 31 December 2000

Margaret P.

Position: Secretary

Appointed: 20 June 1988

Resigned: 01 January 2006

John R.

Position: Director

Appointed: 20 June 1988

Resigned: 31 August 2018

Alan M.

Position: Director

Appointed: 20 June 1988

Resigned: 09 December 2020

Thomas M.

Position: Director

Appointed: 20 June 1988

Resigned: 01 June 2012

Alan B.

Position: Director

Appointed: 20 June 1988

Resigned: 27 May 2010

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Lydia M. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is David B. This PSC has significiant influence or control over the company,.

Lydia M.

Notified on 29 June 2022
Nature of control: significiant influence or control

David B.

Notified on 1 July 2016
Ceased on 29 June 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 16th, October 2023
Free Download (30 pages)

Company search

Advertisements