You are here: bizstats.co.uk > a-z index > C list

C.i. Retailers (n.i.) Limited BELFAST


Founded in 1987, C.i. Retailers (n.i.), classified under reg no. NI020146 is an active company. Currently registered at Unit 12 Anna House Dunmurry Office Park BT17 0AA, Belfast the company has been in the business for thirty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 5 directors, namely Raymond M., Eamon G. and John C. and others. Of them, William M. has been with the company the longest, being appointed on 19 February 1987 and Raymond M. has been with the company for the least time - from 16 October 2021. 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 - Michael S. who worked with the the company until 10 October 2019.

C.i. Retailers (n.i.) Limited Address / Contact

Office Address Unit 12 Anna House Dunmurry Office Park
Office Address2 37a Upper Dunmurry Lane Dunmurry
Town Belfast
Post code BT17 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI020146
Date of Incorporation Thu, 19th Feb 1987
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Raymond M.

Position: Director

Appointed: 16 October 2021

Eamon G.

Position: Director

Appointed: 21 October 2014

John C.

Position: Director

Appointed: 12 September 2012

Colin P.

Position: Director

Appointed: 11 November 2003

William M.

Position: Director

Appointed: 19 February 1987

Raymond M.

Position: Director

Appointed: 13 August 2013

Resigned: 25 November 2014

Samuel D.

Position: Director

Appointed: 23 October 2004

Resigned: 30 September 2014

Michael S.

Position: Director

Appointed: 18 June 2002

Resigned: 12 October 2004

Paul H.

Position: Director

Appointed: 19 February 1987

Resigned: 16 October 2021

Peter M.

Position: Director

Appointed: 19 February 1987

Resigned: 23 March 2018

Sean D.

Position: Director

Appointed: 19 February 1987

Resigned: 29 November 2000

Charles M.

Position: Director

Appointed: 19 February 1987

Resigned: 23 August 2022

Gabriel M.

Position: Director

Appointed: 19 February 1987

Resigned: 13 August 2013

Brian R.

Position: Director

Appointed: 19 February 1987

Resigned: 11 November 2003

Reginald D.

Position: Director

Appointed: 19 February 1987

Resigned: 18 June 2002

Howard L.

Position: Director

Appointed: 19 February 1987

Resigned: 12 June 2007

Michael S.

Position: Secretary

Appointed: 19 February 1987

Resigned: 10 October 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 7 names. As BizStats discovered, there is Colin P. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is William M. This PSC has significiant influence or control over the company,. Then there is John C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Colin P.

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

William M.

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

John C.

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

Eamonn G.

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

Charles M.

Notified on 6 April 2016
Ceased on 23 August 2022
Nature of control: significiant influence or control

Paul H.

Notified on 6 April 2016
Ceased on 16 October 2021
Nature of control: significiant influence or control

Peter M.

Notified on 6 April 2016
Ceased on 23 March 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (29 pages)

Company search

Advertisements