Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ni049335 Limited
Ni049335 Limited is an active company incorporated on 19 January 2004 with the registered office located in Belfast, County Down. Ni049335 Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NI049335
Private limited company
Northern Ireland Company
Age
21 years
Incorporated
19 January 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3146 days
Awaiting first confirmation statement
Dated
19 January 2017
Was due on
2 February 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
6162 days
For period
1 Jan
⟶
31 Dec 2006
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2007
Was due on
31 October 2008
(16 years ago)
Learn more about Ni049335 Limited
Contact
Address
ROBB AND CO
222 Upper Newtownards Road
Belfast
BT4 3ET
Northern Ireland
Same address for the past
13 years
Companies in BT4 3ET
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mr Noel Thompson
Director • Secretary • British • Lives in Northern Ireland • Born in Dec 1950
Mr Stephen Herbert Chapman
Director • Builder • British • Lives in UK • Born in Aug 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
South Shore Management Company Limited
Mr Noel Thompson is a mutual person.
Active
S C Developments (Ireland) Limited
Mr Stephen Herbert Chapman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2006)
Period Ended
31 Dec 2006
For period
31 Dec
⟶
31 Dec 2006
Traded for
12 months
Cash in Bank
£40.54K
Decreased by £92.64K (-70%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.64M
Increased by £878.46K (+115%)
Total Liabilities
-£1.48M
Increased by £890.37K (+152%)
Net Assets
£166.2K
Decreased by £11.91K (-7%)
Debt Ratio (%)
90%
Increased by 13.18% (+17%)
See 10 Year Full Financials
Latest Activity
Application To Strike Off
6 Years Ago on 4 Oct 2018
Restoration Court Order
8 Years Ago on 30 Mar 2017
Compulsory Dissolution
10 Years Ago on 4 Sep 2015
Compulsory Gazette Notice
10 Years Ago on 15 May 2015
Court Order to Wind Up
13 Years Ago on 26 Sep 2011
Registered Address Changed
13 Years Ago on 19 Sep 2011
Compulsory Strike-Off Discontinued
14 Years Ago on 1 Mar 2011
Confirmation Submitted
14 Years Ago on 28 Feb 2011
Compulsory Strike-Off Suspended
14 Years Ago on 8 Jan 2011
Compulsory Gazette Notice
14 Years Ago on 31 Dec 2010
Get Alerts
Get Credit Report
Discover Ni049335 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Application to strike the company off the register
Submitted on 4 Oct 2018
Restoration by order of the court
Submitted on 30 Mar 2017
Certificate of change of name
Submitted on 30 Mar 2017
Final Gazette dissolved via compulsory strike-off
Submitted on 4 Sep 2015
First Gazette notice for compulsory strike-off
Submitted on 15 May 2015
Order of court to rescind winding up
Submitted on 16 Feb 2015
Order of court to wind up
Submitted on 26 Sep 2011
Registered office address changed from 10 Ballymullan Road Crawfordsburn BT19 1JG on 19 September 2011
Submitted on 19 Sep 2011
Compulsory strike-off action has been discontinued
Submitted on 1 Mar 2011
Annual return made up to 19 January 2011 with full list of shareholders
Submitted on 28 Feb 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs