ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Echo Northern Ireland Limited

Echo Northern Ireland Limited is an active company incorporated on 10 January 2006 with the registered office located in Belfast, County Antrim. Echo Northern Ireland Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
NI057759
Private limited company
Northern Ireland Company
Age
19 years
Incorporated 10 January 2006
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 10 January 2025 (7 months ago)
Next confirmation dated 10 January 2026
Due by 24 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Full
Next accounts for period 31 March 2024
Was due on 31 March 2025 (5 months ago)
Contact
Address
Dwf (Northern Ireland) Llp
42 Queen Street
Belfast
BT1 6HL
United Kingdom
Address changed on 8 Apr 2024 (1 year 5 months ago)
Previous address was Capital House 3 Upper Queen Street Belfast BT1 6PU
Telephone
01173441500
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • Chief Executive Officer • British • Lives in England • Born in Jun 1980
Director • Business & Product Development Director • British • Lives in England • Born in Jul 1976
Director • British • Lives in England • Born in Mar 1971
Director • Managing Director • British • Lives in England • Born in Apr 1971
Director • Customer Services Director • British • Lives in England • Born in Nov 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Echo Managed Services Limited
Rachael Claire Merrell, Hayley Louise Monks, and 3 more are mutual people.
Active
Inter-Credit International Limited
Hayley Louise Monks and Monica Mackintosh are mutual people.
Active
Cambridge Water Plc
Charlotte Tamsyn Maher and Charlotte Tamsyn Maher are mutual people.
Active
Rapid Systems Ltd
Hayley Louise Monks and Andrew John Mack are mutual people.
Active
Omega Red Group Limited
Charlotte Tamsyn Maher is a mutual person.
Active
South Staffordshire Water Plc
Charlotte Tamsyn Maher is a mutual person.
Active
Onsite Central Limited
Charlotte Tamsyn Maher is a mutual person.
Active
Office Watercoolers Limited
Charlotte Tamsyn Maher is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£1.68M
Increased by £118K (+8%)
Turnover
£5.51M
Increased by £129K (+2%)
Employees
114
Decreased by 4 (-3%)
Total Assets
£2.82M
Increased by £829K (+42%)
Total Liabilities
-£1.64M
Increased by £372K (+29%)
Net Assets
£1.18M
Increased by £457K (+63%)
Debt Ratio (%)
58%
Decreased by 5.51% (-9%)
Latest Activity
Andrew John Mack Resigned
7 Months Ago on 17 Jan 2025
Confirmation Submitted
7 Months Ago on 15 Jan 2025
Rachael Claire Merrell Resigned
8 Months Ago on 2 Jan 2025
Mrs Charlotte Tamsyn Maher Appointed
8 Months Ago on 16 Dec 2024
Mrs Hayley Louise Monks Appointed
8 Months Ago on 16 Dec 2024
Monica Mackintosh Resigned
11 Months Ago on 30 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 8 Apr 2024
Full Accounts Submitted
1 Year 5 Months Ago on 5 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 23 Jan 2024
Phillip Charles Newland Resigned
2 Years 4 Months Ago on 28 Apr 2023
Get Credit Report
Discover Echo Northern Ireland Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Andrew John Mack as a director on 17 January 2025
Submitted on 20 Jan 2025
Confirmation statement made on 10 January 2025 with no updates
Submitted on 15 Jan 2025
Termination of appointment of Rachael Claire Merrell as a director on 2 January 2025
Submitted on 7 Jan 2025
Appointment of Mrs Charlotte Tamsyn Maher as a director on 16 December 2024
Submitted on 18 Dec 2024
Appointment of Mrs Hayley Louise Monks as a director on 16 December 2024
Submitted on 17 Dec 2024
Termination of appointment of Monica Mackintosh as a director on 30 September 2024
Submitted on 1 Oct 2024
Registered office address changed from Capital House 3 Upper Queen Street Belfast BT1 6PU to Dwf (Northern Ireland) Llp 42 Queen Street Belfast BT1 6HL on 8 April 2024
Submitted on 8 Apr 2024
Full accounts made up to 31 March 2023
Submitted on 5 Apr 2024
Confirmation statement made on 10 January 2024 with no updates
Submitted on 23 Jan 2024
Termination of appointment of Phillip Charles Newland as a director on 28 April 2023
Submitted on 16 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year