Checkweight Limited BELFAST


Founded in 1996, Checkweight, classified under reg no. NI031369 is an active company. Currently registered at 50 Bedford Street BT2 7FW, Belfast the company has been in the business for 28 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021.

At the moment there are 2 directors in the the firm, namely Sima S. and Heather S.. In addition one secretary - Heather S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Checkweight Limited Address / Contact

Office Address 50 Bedford Street
Town Belfast
Post code BT2 7FW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI031369
Date of Incorporation Thu, 26th Sep 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Sat, 30th Sep 2023 (253 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Heather S.

Position: Secretary

Appointed: 26 February 2024

Sima S.

Position: Director

Appointed: 30 December 2023

Heather S.

Position: Director

Appointed: 31 December 2022

Kevin O.

Position: Director

Appointed: 31 December 2022

Resigned: 29 December 2023

Amy O.

Position: Director

Appointed: 14 July 2022

Resigned: 31 December 2022

Stefan R.

Position: Director

Appointed: 14 July 2022

Resigned: 31 December 2022

Michael C.

Position: Director

Appointed: 18 February 2022

Resigned: 29 December 2023

Michael C.

Position: Secretary

Appointed: 18 February 2022

Resigned: 29 December 2023

Nicholas H.

Position: Director

Appointed: 18 February 2022

Resigned: 22 April 2022

Anna H.

Position: Director

Appointed: 18 February 2022

Resigned: 14 July 2022

Patricia K.

Position: Director

Appointed: 26 September 1996

Resigned: 19 November 1998

Aine M.

Position: Secretary

Appointed: 26 September 1996

Resigned: 18 February 2022

Lila R.

Position: Director

Appointed: 26 September 1996

Resigned: 19 November 1998

Rita F.

Position: Director

Appointed: 26 September 1996

Resigned: 18 February 2022

Lilian G.

Position: Director

Appointed: 26 September 1996

Resigned: 04 June 2017

Carmel K.

Position: Director

Appointed: 26 September 1996

Resigned: 18 February 2022

Dolores M.

Position: Director

Appointed: 26 September 1996

Resigned: 18 February 2022

Shirley M.

Position: Director

Appointed: 26 September 1996

Resigned: 18 February 2022

Jennie M.

Position: Director

Appointed: 26 September 1996

Resigned: 18 February 2022

Annette O.

Position: Director

Appointed: 26 September 1996

Resigned: 18 February 2022

Carmel S.

Position: Director

Appointed: 26 September 1996

Resigned: 31 July 2018

Catherine D.

Position: Director

Appointed: 26 September 1996

Resigned: 19 November 1998

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats researched, there is Ww Ni Holdco Limited from Maidenhead, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Rita F. This PSC has significiant influence or control over the company,. Moving on, there is Carmel K., who also fulfils the Companies House criteria to be listed as a PSC. This PSC .

Ww Ni Holdco Limited

Millennium House Ludlow Road, Maidenhead, Berkshire, SL6 2SL, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 13743121
Notified on 18 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rita F.

Notified on 6 April 2016
Ceased on 18 February 2022
Nature of control: significiant influence or control

Carmel K.

Notified on 1 June 2016
Ceased on 18 February 2022
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control
New secretary appointment on 26th February 2024
filed on: 26th, February 2024
Free Download (2 pages)

Company search