Sendit.com Limited BELFAST


Founded in 1992, Sendit, classified under reg no. NI027136 is an active company. Currently registered at 40/48 Airport Road West BT3 9ED, Belfast the company has been in the business for thirty two years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Leslie D., Paul B. and Timothy G.. Of them, Timothy G. has been with the company the longest, being appointed on 30 June 2018 and Leslie D. has been with the company for the least time - from 30 April 2020. 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.

Sendit.com Limited Address / Contact

Office Address 40/48 Airport Road West
Office Address2 Sydenham
Town Belfast
Post code BT3 9ED
Country of origin United Kingdom

Company Information / Profile

Registration Number NI027136
Date of Incorporation Thu, 31st Dec 1992
Industry Retail sale of music and video recordings in specialised stores
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Leslie D.

Position: Director

Appointed: 30 April 2020

Paul B.

Position: Director

Appointed: 31 January 2020

Timothy G.

Position: Director

Appointed: 30 June 2018

Richard H.

Position: Director

Appointed: 16 August 2021

Resigned: 19 August 2022

Stephen C.

Position: Director

Appointed: 28 September 2016

Resigned: 30 April 2020

Gerard O.

Position: Director

Appointed: 11 December 2014

Resigned: 31 January 2020

Steven T.

Position: Secretary

Appointed: 01 December 2014

Resigned: 30 April 2015

Kevin L.

Position: Director

Appointed: 01 October 2010

Resigned: 09 April 2015

Shane L.

Position: Director

Appointed: 01 October 2010

Resigned: 10 October 2012

Conor M.

Position: Director

Appointed: 25 September 2006

Resigned: 30 September 2010

Jim M.

Position: Secretary

Appointed: 30 September 2005

Resigned: 31 March 2014

Niall E.

Position: Director

Appointed: 21 July 2005

Resigned: 30 June 2018

Donal M.

Position: Director

Appointed: 21 July 2005

Resigned: 25 September 2006

James M.

Position: Director

Appointed: 23 August 2002

Resigned: 31 March 2014

Ian L.

Position: Director

Appointed: 12 October 2000

Resigned: 10 October 2005

Nicholas F.

Position: Director

Appointed: 04 August 2000

Resigned: 21 June 2008

Victor M.

Position: Director

Appointed: 26 July 1999

Resigned: 26 June 2001

Dipanjan D.

Position: Director

Appointed: 26 July 1999

Resigned: 08 February 2001

James O.

Position: Director

Appointed: 31 March 1999

Resigned: 05 December 2002

Richard B.

Position: Director

Appointed: 01 January 1998

Resigned: 19 February 2002

Jeremy G.

Position: Director

Appointed: 01 January 1998

Resigned: 02 April 2002

Darryl C.

Position: Director

Appointed: 31 December 1992

Resigned: 18 February 2002

Ian L.

Position: Secretary

Appointed: 31 December 1992

Resigned: 30 September 2005

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Multichannel Solutions For Entertainment (Mse) Trading As Mse Ltd from Belfast, Northern Ireland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Multichannel Solutions For Entertainment (Mse) Trading As Mse Ltd

C/O Dcc Energy Ltd Airport Road West, Belfast, BT3 9ED, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Full accounts for the period ending 31st March 2023
filed on: 29th, December 2023
Free Download (17 pages)

Company search

Advertisements