Belfast Historical And Educational Society Limited-the


Founded in 1989, Belfast Historical And Educational Society -the, classified under reg no. NI022829 is an active company. Currently registered at 33 Athol Street BT12 4GX, the company has been in the business for 35 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 13 directors in the the firm, namely Melanie A., Eamon D. and David A. and others. In addition one secretary - Angela C. - is with the company. As of 19 April 2024, there were 4 ex directors - Hugh R., David G. and others listed below. There were no ex secretaries.

Belfast Historical And Educational Society Limited-the Address / Contact

Office Address 33 Athol Street
Office Address2 Belfast
Town
Post code BT12 4GX
Country of origin United Kingdom

Company Information / Profile

Registration Number NI022829
Date of Incorporation Thu, 22nd Jun 1989
Industry Cultural education
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Melanie A.

Position: Director

Appointed: 01 November 2004

Eamon D.

Position: Director

Appointed: 01 November 2004

David A.

Position: Director

Appointed: 22 June 1989

Andrew B.

Position: Director

Appointed: 22 June 1989

Tadhg C.

Position: Director

Appointed: 22 June 1989

Jack L.

Position: Director

Appointed: 22 June 1989

Mark L.

Position: Director

Appointed: 22 June 1989

Conor L.

Position: Director

Appointed: 22 June 1989

Patrick M.

Position: Director

Appointed: 22 June 1989

Sean M.

Position: Director

Appointed: 22 June 1989

David M.

Position: Director

Appointed: 22 June 1989

Angela C.

Position: Director

Appointed: 22 June 1989

Angela C.

Position: Secretary

Appointed: 22 June 1989

Michael R.

Position: Director

Appointed: 22 June 1989

Hugh R.

Position: Director

Appointed: 22 June 1989

Resigned: 28 November 2015

David G.

Position: Director

Appointed: 22 June 1989

Resigned: 01 November 2013

David Y.

Position: Director

Appointed: 22 June 1989

Resigned: 28 November 2015

Marion M.

Position: Director

Appointed: 22 June 1989

Resigned: 01 August 2017

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we established, there is Angela C. The abovementioned PSC has significiant influence or control over this company,.

Angela C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 5468 87810 4808 496
Net Assets Liabilities3 4478 77910 3818 397
Other
Creditors99999999
Net Current Assets Liabilities3 4478 77910 3818 397
Other Creditors99999999

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Other
Total exemption full accounts data made up to 31st March 2023
filed on: 8th, December 2023
Free Download (5 pages)

Company search

Advertisements