Taste Of Ulster BELFAST


Founded in 1990, Taste Of Ulster, classified under reg no. NI024954 is an active company. Currently registered at Belfast Mills BT13 2HW, Belfast the company has been in the business for 34 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 2 directors in the the company, namely Andrew N. and Michele S.. In addition one secretary - Michele S. - 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.

Taste Of Ulster Address / Contact

Office Address Belfast Mills
Office Address2 Percy Street
Town Belfast
Post code BT13 2HW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI024954
Date of Incorporation Fri, 26th Oct 1990
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Andrew N.

Position: Director

Appointed: 01 May 2012

Michele S.

Position: Director

Appointed: 01 May 2012

Michele S.

Position: Secretary

Appointed: 01 December 2011

John B.

Position: Director

Appointed: 29 September 2005

Resigned: 01 December 2011

Michael M.

Position: Director

Appointed: 29 September 2005

Resigned: 01 December 2011

James P.

Position: Director

Appointed: 01 March 2002

Resigned: 29 September 2005

Alan C.

Position: Director

Appointed: 26 November 2001

Resigned: 30 September 2005

Michael M.

Position: Secretary

Appointed: 29 September 2001

Resigned: 01 December 2011

David M.

Position: Director

Appointed: 01 April 2000

Resigned: 20 September 2001

James P.

Position: Secretary

Appointed: 26 October 1990

Resigned: 29 September 2005

Ian H.

Position: Director

Appointed: 26 October 1990

Resigned: 01 April 2000

Richard K.

Position: Director

Appointed: 26 October 1990

Resigned: 06 March 2002

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Andrew N. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Michele S. This PSC has significiant influence or control over the company,.

Andrew N.

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

Michele S.

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

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Reregistration
Dormant company accounts reported for the period up to Saturday 30th September 2023
filed on: 5th, December 2023
Free Download (2 pages)

Company search

Advertisements