Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > NIR NETWORKS LIMITED
Company Information for

NIR NETWORKS LIMITED

22 GREAT VICTORIA STREET, BELFAST, CO ANTRIM, BT2 7LX,
Company Registration Number
NI017638
Private Limited Company
Active

Company Overview

About Nir Networks Ltd
NIR NETWORKS LIMITED was founded on 1984-07-06 and has its registered office in Belfast. The organisation's status is listed as "Active". Nir Networks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NIR NETWORKS LIMITED
 
Legal Registered Office
22 GREAT VICTORIA STREET
BELFAST
CO ANTRIM
BT2 7LX
Other companies in BT3
 
Previous Names
TRAVEL NI LIMITED19/03/2014
N.I.R. LEASING LIMITED16/12/2010
Filing Information
Company Number NI017638
Company ID Number NI017638
Date formed 1984-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-07 16:00:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIR NETWORKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NIR NETWORKS LIMITED

Current Directors
Officer Role Date Appointed
PRISCILLA ROONEY
Company Secretary 2018-04-18
PATRICK MICHAEL ANDERSON
Director 2015-06-15
CHRISTOPHER CONWAY
Director 2015-09-09
ANTHONY DEPLEDGE
Director 2011-10-12
FRANCIS ANTHONY HEWITT
Director 2011-10-12
HILARY ROSE MCCARTAN
Director 2016-01-20
BERNARD MITCHELL
Director 2012-02-08
PHILIP ALEXANDER ONEILL
Director 2010-04-01
ANGELA REAVEY
Director 2016-01-20
MARK EUGENE SWEENEY
Director 2016-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE MARGARET MARY MCLAUGHLIN
Company Secretary 2017-08-29 2018-04-18
JOHN PAUL IRVINE
Company Secretary 2010-11-10 2017-08-29
JAMES BROWN
Director 2011-10-12 2016-01-01
ANGELA COFFEY
Director 2008-07-01 2016-01-01
JOHN GORDON MILLIGAN
Director 2014-04-01 2014-10-27
CATHERINE LOIS MASON
Director 2008-03-12 2014-03-31
SHARON MARIE O'CONNOR
Director 2011-10-12 2011-11-16
JOHN JOSEPH DORAN
Director 2005-07-01 2011-09-30
RUTH LAIRD
Director 2005-07-01 2011-09-30
GERRY LENNON
Director 2005-07-01 2011-09-30
SEAN TERENCE HOGAN
Director 2008-07-01 2011-03-24
JAMES WILLIAM AIKEN
Company Secretary 1984-07-06 2010-01-28
JAMES WILLIAM AIKEN
Director 2002-05-01 2010-01-28
RAY BENTLEY
Director 2002-05-01 2008-06-30
PETER BUNTING
Director 2002-07-01 2008-06-30
DANIEL EDWARD HARVEY
Director 2002-05-01 2008-06-30
KEITH ANTHONY MOFFATT
Director 2003-10-01 2006-12-31
DOREEN BROWN
Director 2004-02-09 2006-06-30
THOMAS JAMES NOBLE
Director 1999-08-11 2005-06-30
EDWARD HESKETH
Director 1984-07-06 2003-03-31
DAMIAN JOHN HERON
Director 1999-08-11 2002-06-30
JOHN ADAIR FREEMAN
Director 1999-01-13 2002-04-30
MARIA MOLONEY
Director 1999-01-13 2002-04-30
LUKE HASSON
Director 1999-01-13 2002-03-31
IAN DOHERTY
Director 1999-01-13 1999-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK MICHAEL ANDERSON BELFAST GAS TRANSMISSION LIMITED Director 2016-10-01 CURRENT 1992-03-09 Active
PATRICK MICHAEL ANDERSON MOYLE INTERCONNECTOR LIMITED Director 2016-10-01 CURRENT 1999-07-08 Active
PATRICK MICHAEL ANDERSON MUTUAL ENERGY LIMITED Director 2016-10-01 CURRENT 2005-01-31 Active
PATRICK MICHAEL ANDERSON WEST TRANSMISSION LIMITED Director 2016-10-01 CURRENT 2009-07-17 Active
PATRICK MICHAEL ANDERSON PREMIER TRANSMISSION LIMITED Director 2016-10-01 CURRENT 1992-03-09 Active
PATRICK MICHAEL ANDERSON TRANSLINK (NI) LIMITED Director 2015-06-15 CURRENT 1966-04-04 Active
PATRICK MICHAEL ANDERSON ULSTERBUS LIMITED Director 2015-06-15 CURRENT 1966-06-01 Active
PATRICK MICHAEL ANDERSON FLEXIBUS LIMITED Director 2015-06-15 CURRENT 1966-05-31 Active
PATRICK MICHAEL ANDERSON CITYBUS LIMITED Director 2015-06-15 CURRENT 1972-10-03 Active
PATRICK MICHAEL ANDERSON NORTHERN IRELAND RAILWAYS COMPANY LIMITED Director 2015-06-15 CURRENT 1967-04-21 Active
PATRICK MICHAEL ANDERSON NIR OPERATIONS LIMITED Director 2015-06-15 CURRENT 1987-11-27 Active
CHRISTOPHER CONWAY TRANSLINK (NI) LIMITED Director 2015-09-09 CURRENT 1966-04-04 Active
CHRISTOPHER CONWAY ULSTERBUS LIMITED Director 2015-09-09 CURRENT 1966-06-01 Active
CHRISTOPHER CONWAY FLEXIBUS LIMITED Director 2015-09-09 CURRENT 1966-05-31 Active
CHRISTOPHER CONWAY CITYBUS LIMITED Director 2015-09-09 CURRENT 1972-10-03 Active
CHRISTOPHER CONWAY NORTHERN IRELAND RAILWAYS COMPANY LIMITED Director 2015-09-09 CURRENT 1967-04-21 Active
CHRISTOPHER CONWAY NIR OPERATIONS LIMITED Director 2015-09-09 CURRENT 1987-11-27 Active
ANTHONY DEPLEDGE 101 PENTONVILLE ROAD (N1) FREEHOLD LIMITED Director 2018-07-17 CURRENT 2015-02-18 Active
ANTHONY DEPLEDGE BLACKPOOL GRAND THEATRE CATERING COMPANY LIMITED Director 2016-11-09 CURRENT 1982-03-01 Active
ANTHONY DEPLEDGE SHOWSEATS LIMITED Director 2016-11-09 CURRENT 2012-10-19 Active
ANTHONY DEPLEDGE UNIVERSITYBUS LIMITED Director 2016-11-01 CURRENT 1989-02-22 Active
ANTHONY DEPLEDGE TRANSLINK (NI) LIMITED Director 2011-10-12 CURRENT 1966-04-04 Active
ANTHONY DEPLEDGE ULSTERBUS LIMITED Director 2011-10-12 CURRENT 1966-06-01 Active
ANTHONY DEPLEDGE FLEXIBUS LIMITED Director 2011-10-12 CURRENT 1966-05-31 Active
ANTHONY DEPLEDGE CITYBUS LIMITED Director 2011-10-12 CURRENT 1972-10-03 Active
ANTHONY DEPLEDGE NORTHERN IRELAND RAILWAYS COMPANY LIMITED Director 2011-10-12 CURRENT 1967-04-21 Active
ANTHONY DEPLEDGE NIR OPERATIONS LIMITED Director 2011-10-12 CURRENT 1987-11-27 Active
ANTHONY DEPLEDGE BLACKPOOL GRAND THEATRE (ARTS & ENTERTAINMENTS) LIMITED Director 2009-11-19 CURRENT 1993-06-08 Active
ANTHONY DEPLEDGE 2FM LIMITED Director 1991-03-23 CURRENT 1987-10-30 Active
FRANCIS ANTHONY HEWITT TRANSLINK (NI) LIMITED Director 2011-10-12 CURRENT 1966-04-04 Active
FRANCIS ANTHONY HEWITT ULSTERBUS LIMITED Director 2011-10-12 CURRENT 1966-06-01 Active
FRANCIS ANTHONY HEWITT FLEXIBUS LIMITED Director 2011-10-12 CURRENT 1966-05-31 Active
FRANCIS ANTHONY HEWITT CITYBUS LIMITED Director 2011-10-12 CURRENT 1972-10-03 Active
FRANCIS ANTHONY HEWITT NORTHERN IRELAND RAILWAYS COMPANY LIMITED Director 2011-10-12 CURRENT 1967-04-21 Active
FRANCIS ANTHONY HEWITT NIR OPERATIONS LIMITED Director 2011-10-12 CURRENT 1987-11-27 Active
HILARY ROSE MCCARTAN TRANSLINK (NI) LIMITED Director 2016-01-20 CURRENT 1966-04-04 Active
HILARY ROSE MCCARTAN FLEXIBUS LIMITED Director 2016-01-20 CURRENT 1966-05-31 Active
HILARY ROSE MCCARTAN CITYBUS LIMITED Director 2016-01-20 CURRENT 1972-10-03 Active
HILARY ROSE MCCARTAN NORTHERN IRELAND RAILWAYS COMPANY LIMITED Director 2016-01-20 CURRENT 1967-04-21 Active
HILARY ROSE MCCARTAN NIR OPERATIONS LIMITED Director 2016-01-20 CURRENT 1987-11-27 Active
BERNARD MITCHELL STRAND ARTS CENTRE Director 2014-01-02 CURRENT 2012-12-14 Active
BERNARD MITCHELL TRANSLINK (NI) LIMITED Director 2012-02-08 CURRENT 1966-04-04 Active
BERNARD MITCHELL ULSTERBUS LIMITED Director 2012-02-08 CURRENT 1966-06-01 Active
BERNARD MITCHELL FLEXIBUS LIMITED Director 2012-02-08 CURRENT 1966-05-31 Active
BERNARD MITCHELL CITYBUS LIMITED Director 2012-02-08 CURRENT 1972-10-03 Active
BERNARD MITCHELL NORTHERN IRELAND RAILWAYS COMPANY LIMITED Director 2012-02-08 CURRENT 1967-04-21 Active
BERNARD MITCHELL NIR OPERATIONS LIMITED Director 2012-02-08 CURRENT 1987-11-27 Active
PHILIP ALEXANDER ONEILL TRANSLINK (NI) LIMITED Director 2010-04-01 CURRENT 1966-04-04 Active
PHILIP ALEXANDER ONEILL ULSTERBUS LIMITED Director 2010-04-01 CURRENT 1966-06-01 Active
PHILIP ALEXANDER ONEILL FLEXIBUS LIMITED Director 2010-04-01 CURRENT 1966-05-31 Active
PHILIP ALEXANDER ONEILL CITYBUS LIMITED Director 2010-04-01 CURRENT 1972-10-03 Active
PHILIP ALEXANDER ONEILL NORTHERN IRELAND RAILWAYS COMPANY LIMITED Director 2010-04-01 CURRENT 1967-04-21 Active
PHILIP ALEXANDER ONEILL NIR OPERATIONS LIMITED Director 2010-04-01 CURRENT 1987-11-27 Active
ANGELA REAVEY HYDROGEN GREEN POWER LTD Director 2017-08-16 CURRENT 2017-08-16 Active
ANGELA REAVEY TRANSLINK (NI) LIMITED Director 2016-01-20 CURRENT 1966-04-04 Active
ANGELA REAVEY ULSTERBUS LIMITED Director 2016-01-20 CURRENT 1966-06-01 Active
ANGELA REAVEY FLEXIBUS LIMITED Director 2016-01-20 CURRENT 1966-05-31 Active
ANGELA REAVEY CITYBUS LIMITED Director 2016-01-20 CURRENT 1972-10-03 Active
ANGELA REAVEY NORTHERN IRELAND RAILWAYS COMPANY LIMITED Director 2016-01-20 CURRENT 1967-04-21 Active
ANGELA REAVEY NIR OPERATIONS LIMITED Director 2016-01-20 CURRENT 1987-11-27 Active
ANGELA REAVEY AMPLIPHAE LTD Director 2015-02-19 CURRENT 2014-06-20 Active
ANGELA REAVEY FIRMUS ENERGY (DISTRIBUTION) LIMITED Director 2014-10-22 CURRENT 2005-02-24 Active
ANGELA REAVEY FIRMUS ENERGY (SUPPLY) LIMITED Director 2014-10-22 CURRENT 2005-02-18 Active
ANGELA REAVEY CAPAXO LIMITED Director 2012-07-27 CURRENT 2012-07-27 Active
MARK EUGENE SWEENEY TRANSLINK (NI) LIMITED Director 2016-01-20 CURRENT 1966-04-04 Active
MARK EUGENE SWEENEY ULSTERBUS LIMITED Director 2016-01-20 CURRENT 1966-06-01 Active
MARK EUGENE SWEENEY CITYBUS LIMITED Director 2016-01-20 CURRENT 1972-10-03 Active
MARK EUGENE SWEENEY NORTHERN IRELAND RAILWAYS COMPANY LIMITED Director 2016-01-20 CURRENT 1967-04-21 Active
MARK EUGENE SWEENEY NIR OPERATIONS LIMITED Director 2016-01-20 CURRENT 1987-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON MILLIGAN
2023-09-29APPOINTMENT TERMINATED, DIRECTOR PATRICK MICHAEL ANDERSON
2023-09-29APPOINTMENT TERMINATED, DIRECTOR TZVETELINA BOGOINA-SEENAN
2023-06-08CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/22
2021-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-12AP01DIRECTOR APPOINTED MICHAEL WILLIAM TUKE BROWN
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DEPLEDGE
2021-05-31CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-03-03AP01DIRECTOR APPOINTED MR MICHAEL THOMAS WARDLOW
2020-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS ANTHONY HEWITT
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM 3 Milewater Road Belfast BT3 9BG
2018-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-05-04TM02Termination of appointment of Clare Margaret Mary Mclaughlin on 2018-04-18
2018-05-04AP03Appointment of Ms Priscilla Rooney as company secretary on 2018-04-18
2017-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/03/17
2017-08-30AP03Appointment of Ms Clare Margaret Mary Mclaughlin as company secretary on 2017-08-29
2017-08-30TM02Termination of appointment of John Paul Irvine on 2017-08-29
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-31AD03Registers moved to registered inspection location of 22 Great Victoria Street Belfast Northern Ireland BT2 7LX
2016-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/16
2016-10-28CH01Director's details changed for Mr Christopher Conway on 2016-10-27
2016-06-03AR0131/05/16 ANNUAL RETURN FULL LIST
2016-01-26AP01DIRECTOR APPOINTED MS ANGELA REAVEY
2016-01-26AP01DIRECTOR APPOINTED MRS HILARY ROSE MCCARTAN
2016-01-26AP01DIRECTOR APPOINTED MR MARK EUGENE SWEENEY
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA COFFEY
2015-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/15
2015-09-22AP01DIRECTOR APPOINTED MR CHRISTOPHER CONWAY
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD STRAHAN
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TRETHOWEN
2015-06-22AP01DIRECTOR APPOINTED MR PATRICK MICHAEL ANDERSON
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-05AR0131/05/15 ANNUAL RETURN FULL LIST
2014-11-12AP01DIRECTOR APPOINTED MR DAVID EDWARD STRAHAN
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLIGAN
2014-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-18AR0131/05/14 FULL LIST
2014-04-03AP01DIRECTOR APPOINTED JOHN GORDON MILLIGAN
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MASON
2014-03-19RES15CHANGE OF NAME 12/02/2014
2014-03-19CERTNMCOMPANY NAME CHANGED TRAVEL NI LIMITED CERTIFICATE ISSUED ON 19/03/14
2014-03-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-27ANNOTATIONReplacement
2014-02-27AR0131/05/13 FULL LIST AMEND
2014-02-27ANNOTATIONReplaced
2014-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-19AR0131/05/13 FULL LIST
2013-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRETHOWEN / 31/05/2013
2013-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA COFFEY / 31/05/2013
2012-10-25RES01ADOPT ARTICLES 01/09/2012
2012-08-28AD02SAIL ADDRESS CREATED
2012-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/12
2012-07-02AR0131/05/12 NO CHANGES
2012-02-14AP01DIRECTOR APPOINTED BERNARD MITCHELL
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SHARON O'CONNOR
2011-10-25AP01DIRECTOR APPOINTED SHARON MARIE O'CONNOR
2011-10-25AP01DIRECTOR APPOINTED ANTHONY DEPLEDGE
2011-10-25AP01DIRECTOR APPOINTED MR JAMES BROWN
2011-10-25AP01DIRECTOR APPOINTED FRANK HEWITT
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RUTH LAIRD
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DORAN
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GERRY LENNON
2011-08-10AAFULL ACCOUNTS MADE UP TO 27/03/11
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PALMER
2011-06-29AR0131/05/11 FULL LIST
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SEAN HOGAN
2010-12-16RES15CHANGE OF NAME 08/12/2010
2010-12-16CERTNMCOMPANY NAME CHANGED N.I.R. LEASING LIMITED CERTIFICATE ISSUED ON 16/12/10
2010-12-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-24AP03SECRETARY APPOINTED JOHN PAUL IRVINE
2010-08-10AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-07-09AR0131/05/10 FULL LIST
2010-05-21AP01DIRECTOR APPOINTED PHILIP ALEXANDER ONEILL
2010-03-09TM02APPOINTMENT TERMINATED, SECRETARY JAMES AIKEN
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES AIKEN
2009-09-30AC(NI)29/03/09 ANNUAL ACCTS
2009-07-07371S(NI)31/05/09 ANNUAL RETURN SHUTTLE
2009-02-27296(NI)CHANGE OF DIRS/SEC
2009-02-10AC(NI)30/03/08 ANNUAL ACCTS
2008-08-26296(NI)CHANGE OF DIRS/SEC
2008-08-26296(NI)CHANGE OF DIRS/SEC
2008-08-26296(NI)CHANGE OF DIRS/SEC
2008-08-20296(NI)CHANGE OF DIRS/SEC
2008-08-20296(NI)CHANGE OF DIRS/SEC
2008-08-20296(NI)CHANGE OF DIRS/SEC
2008-06-26371S(NI)31/05/08 ANNUAL RETURN SHUTTLE
2008-05-19296(NI)CHANGE OF DIRS/SEC
2007-10-24AC(NI)25/03/07 ANNUAL ACCTS
2007-08-21AURES(NI)AUDITOR RESIGNATION
2007-06-25371S(NI)31/05/07 ANNUAL RETURN SHUTTLE
2007-02-14296(NI)CHANGE OF DIRS/SEC
2006-08-18AC(NI)26/03/06 ANNUAL ACCTS
2006-07-27296(NI)CHANGE OF DIRS/SEC
2006-07-02371S(NI)31/05/06 ANNUAL RETURN SHUTTLE
2005-11-27296(NI)CHANGE OF DIRS/SEC
2005-11-27296(NI)CHANGE OF DIRS/SEC
2005-11-27296(NI)CHANGE OF DIRS/SEC
2005-07-18296(NI)CHANGE OF DIRS/SEC
2005-07-18296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NIR NETWORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NIR NETWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NIR NETWORKS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-25
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NIR NETWORKS LIMITED

Intangible Assets
Patents
We have not found any records of NIR NETWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIR NETWORKS LIMITED
Trademarks
We have not found any records of NIR NETWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIR NETWORKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NIR NETWORKS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NIR NETWORKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NIR NETWORKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NIR NETWORKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.