Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > HOME VENTILATION (IRELAND) LIMITED
Company Information for

HOME VENTILATION (IRELAND) LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED C/O A&L GOODBODY NORTHERN IRELAND LLP, 42-46 FOUNTAIN STREET, BELFAST, BT1 5EB,
Company Registration Number
NI027937
Private Limited Company
Liquidation

Company Overview

About Home Ventilation (ireland) Ltd
HOME VENTILATION (IRELAND) LIMITED was founded on 1993-11-19 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Home Ventilation (ireland) 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
HOME VENTILATION (IRELAND) LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED C/O A&L GOODBODY NORTHERN IRELAND LLP
42-46 FOUNTAIN STREET
BELFAST
BT1 5EB
Other companies in BT2
 
Filing Information
Company Number NI027937
Company ID Number NI027937
Date formed 1993-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 23:47:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME VENTILATION (IRELAND) 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 HOME VENTILATION (IRELAND) LIMITED

Current Directors
Officer Role Date Appointed
EMMA GAYLE VERSLUYS
Company Secretary 2018-03-16
PAUL ANTHONY JAMES
Director 2018-03-16
MARTIN KEITH PAYNE
Director 2016-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN KEITH PAYNE
Company Secretary 2016-05-25 2018-03-16
DAVID GRAHAM HALL
Director 2015-08-18 2017-10-02
PETER DAVID SHEPHERD
Company Secretary 2015-08-18 2016-05-25
PETER DAVID SHEPHERD
Director 2015-08-18 2016-05-25
ROBERT JOHN PARRY
Company Secretary 2007-01-31 2015-08-18
MARK ASHLEY HUXTABLE
Director 2007-01-31 2015-08-18
ROBERT JOHN PARRY
Director 2007-01-31 2015-08-18
CYRIL HERBERT HUNTER
Company Secretary 1993-11-19 2007-01-31
CYRIL HERBERT HUNTER
Director 1993-11-19 2007-01-31
SAMUEL JAMES MERVYN HUNTER
Director 1993-11-19 2007-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY JAMES FERROB VENTILATION LTD Director 2018-03-16 CURRENT 2014-10-14 Liquidation
PAUL ANTHONY JAMES POLYPIPE BUILDING PRODUCTS LIMITED Director 2018-03-16 CURRENT 1992-07-07 Active
PAUL ANTHONY JAMES POLYPIPE GROUP 1 LIMITED Director 2018-03-16 CURRENT 2003-08-27 Liquidation
PAUL ANTHONY JAMES NU-OVAL ACQUISITIONS 3 LIMITED Director 2018-03-16 CURRENT 2007-04-10 Liquidation
PAUL ANTHONY JAMES POLYPIPE COMMERCIAL BUILDING SYSTEMS LIMITED Director 2018-03-16 CURRENT 1990-11-23 Liquidation
PAUL ANTHONY JAMES POLYPIPE CIVILS LIMITED Director 2018-03-16 CURRENT 1991-07-10 Active
PAUL ANTHONY JAMES NUHOLD LIMITED Director 2018-03-16 CURRENT 1994-02-11 Liquidation
PAUL ANTHONY JAMES GENUIT LIMITED Director 2018-03-16 CURRENT 1995-09-12 Liquidation
PAUL ANTHONY JAMES INSULATED DAMP-PROOF COURSE LIMITED Director 2018-03-16 CURRENT 1995-12-06 Liquidation
PAUL ANTHONY JAMES POLYPIPE TERRAIN HOLDINGS LIMITED Director 2018-03-16 CURRENT 1998-12-24 Liquidation
PAUL ANTHONY JAMES PLUMBEXPRESS LIMITED Director 2018-03-16 CURRENT 2000-07-25 Liquidation
PAUL ANTHONY JAMES PIPE HOLDINGS PLC Director 2018-03-16 CURRENT 2004-06-15 Active
PAUL ANTHONY JAMES NU-OVAL ACQUISITIONS 2 LIMITED Director 2018-03-16 CURRENT 2007-04-10 Liquidation
PAUL ANTHONY JAMES NU-OVAL ACQUISITIONS 1 LIMITED Director 2018-03-16 CURRENT 2007-04-10 Liquidation
PAUL ANTHONY JAMES ROBIMATIC LIMITED Director 2018-03-16 CURRENT 1980-07-16 Active
PAUL ANTHONY JAMES POLYPIPE LIMITED Director 2018-03-16 CURRENT 1973-02-28 Active
PAUL ANTHONY JAMES POLYPIPE VENTILATION LIMITED Director 2018-03-16 CURRENT 1986-01-14 Liquidation
PAUL ANTHONY JAMES POLYPIPE T.D.I. LIMITED Director 2018-03-16 CURRENT 1987-03-20 Liquidation
PAUL ANTHONY JAMES ORACSTAR LIMITED Director 2018-03-16 CURRENT 1988-07-01 Liquidation
PAUL ANTHONY JAMES POLYPIPE TERRAIN LIMITED Director 2018-03-16 CURRENT 1963-05-23 Liquidation
PAUL ANTHONY JAMES NUAIRE LIMITED Director 2018-03-16 CURRENT 1966-04-20 Active
PAUL ANTHONY JAMES MASON PINDER (TOOLMAKERS) LIMITED Director 2018-03-16 CURRENT 1977-06-03 Liquidation
PAUL ANTHONY JAMES POLYPIPE TRADING LIMITED Director 2018-03-16 CURRENT 1983-05-05 Liquidation
PAUL ANTHONY JAMES PIPE HOLDINGS 1 PLC Director 2018-03-16 CURRENT 2005-06-06 Active
PAUL ANTHONY JAMES PIPE HOLDINGS 2 LIMITED Director 2018-03-16 CURRENT 2005-06-27 Active
PAUL ANTHONY JAMES GENUIT GROUP PLC Director 2018-03-05 CURRENT 2007-01-19 Active
MARTIN KEITH PAYNE SURESTOP LIMITED Director 2016-05-25 CURRENT 2006-07-12 Active
MARTIN KEITH PAYNE FERROB VENTILATION LTD Director 2016-05-25 CURRENT 2014-10-14 Liquidation
MARTIN KEITH PAYNE POLYPIPE BUILDING PRODUCTS LIMITED Director 2016-05-25 CURRENT 1992-07-07 Active
MARTIN KEITH PAYNE POLYPIPE GROUP 1 LIMITED Director 2016-05-25 CURRENT 2003-08-27 Liquidation
MARTIN KEITH PAYNE NU-OVAL ACQUISITIONS 3 LIMITED Director 2016-05-25 CURRENT 2007-04-10 Liquidation
MARTIN KEITH PAYNE POLYPIPE (IRELAND) LTD Director 2016-05-25 CURRENT 1991-05-28 Liquidation
MARTIN KEITH PAYNE POLYPIPE COMMERCIAL BUILDING SYSTEMS LIMITED Director 2016-05-25 CURRENT 1990-11-23 Liquidation
MARTIN KEITH PAYNE POLYPIPE CIVILS LIMITED Director 2016-05-25 CURRENT 1991-07-10 Active
MARTIN KEITH PAYNE NUHOLD LIMITED Director 2016-05-25 CURRENT 1994-02-11 Liquidation
MARTIN KEITH PAYNE GENUIT LIMITED Director 2016-05-25 CURRENT 1995-09-12 Liquidation
MARTIN KEITH PAYNE INSULATED DAMP-PROOF COURSE LIMITED Director 2016-05-25 CURRENT 1995-12-06 Liquidation
MARTIN KEITH PAYNE POLYPIPE TERRAIN HOLDINGS LIMITED Director 2016-05-25 CURRENT 1998-12-24 Liquidation
MARTIN KEITH PAYNE PLUMBEXPRESS LIMITED Director 2016-05-25 CURRENT 2000-07-25 Liquidation
MARTIN KEITH PAYNE PIPE HOLDINGS PLC Director 2016-05-25 CURRENT 2004-06-15 Active
MARTIN KEITH PAYNE NU-OVAL ACQUISITIONS 2 LIMITED Director 2016-05-25 CURRENT 2007-04-10 Liquidation
MARTIN KEITH PAYNE NU-OVAL ACQUISITIONS 1 LIMITED Director 2016-05-25 CURRENT 2007-04-10 Liquidation
MARTIN KEITH PAYNE HAYES PIPES (ULSTER) LIMITED Director 2016-05-25 CURRENT 1973-07-09 Liquidation
MARTIN KEITH PAYNE POLYPIPE (ULSTER) LIMITED Director 2016-05-25 CURRENT 1983-04-19 Active
MARTIN KEITH PAYNE ROBIMATIC LIMITED Director 2016-05-25 CURRENT 1980-07-16 Active
MARTIN KEITH PAYNE POLYPIPE LIMITED Director 2016-05-25 CURRENT 1973-02-28 Active
MARTIN KEITH PAYNE POLYPIPE VENTILATION LIMITED Director 2016-05-25 CURRENT 1986-01-14 Liquidation
MARTIN KEITH PAYNE POLYPIPE T.D.I. LIMITED Director 2016-05-25 CURRENT 1987-03-20 Liquidation
MARTIN KEITH PAYNE ORACSTAR LIMITED Director 2016-05-25 CURRENT 1988-07-01 Liquidation
MARTIN KEITH PAYNE POLYPIPE TERRAIN LIMITED Director 2016-05-25 CURRENT 1963-05-23 Liquidation
MARTIN KEITH PAYNE NUAIRE LIMITED Director 2016-05-25 CURRENT 1966-04-20 Active
MARTIN KEITH PAYNE MASON PINDER (TOOLMAKERS) LIMITED Director 2016-05-25 CURRENT 1977-06-03 Liquidation
MARTIN KEITH PAYNE POLYPIPE TRADING LIMITED Director 2016-05-25 CURRENT 1983-05-05 Liquidation
MARTIN KEITH PAYNE PIPE HOLDINGS 1 PLC Director 2016-05-25 CURRENT 2005-06-06 Active
MARTIN KEITH PAYNE PIPE HOLDINGS 2 LIMITED Director 2016-05-25 CURRENT 2005-06-27 Active
MARTIN KEITH PAYNE GENUIT GROUP PLC Director 2016-05-25 CURRENT 2007-01-19 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
2024-01-03Resolutions passed:<ul><li>Special resolution passed to wind up - liquidation</ul>
2024-01-02Liquidation: Appointment of liquidator
2024-01-02Declaration of Solvency (Northern Ireland)
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM 19 Bedford Street Belfast BT2 7EJ
2023-11-29CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES
2023-07-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY JAMES
2018-03-17TM02Termination of appointment of Martin Keith Payne on 2018-03-16
2018-03-17AP03Appointment of Ms Emma Gayle Versluys as company secretary on 2018-03-16
2018-03-17AP01DIRECTOR APPOINTED MR PAUL ANTHONY JAMES
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM HALL
2017-10-13PSC07CESSATION OF DAVID GRAHAM HALL AS A PERSON OF SIGNIFICANT CONTROL
2017-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-05-26AP01DIRECTOR APPOINTED MR MARTIN KEITH PAYNE
2016-05-26AP03Appointment of Mr Martin Keith Payne as company secretary on 2016-05-25
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID SHEPHERD
2016-05-26TM02Termination of appointment of Peter David Shepherd on 2016-05-25
2016-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-30AR0119/11/15 ANNUAL RETURN FULL LIST
2015-10-22AP03Appointment of Mr Peter David Shepherd as company secretary on 2015-08-18
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PARRY
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUXTABLE
2015-10-21TM02Termination of appointment of Robert John Parry on 2015-08-18
2015-10-21AP01DIRECTOR APPOINTED MR PETER DAVID SHEPHERD
2015-10-21AP01DIRECTOR APPOINTED MR DAVID GRAHAM HALL
2015-10-19AA01Current accounting period extended from 30/09/15 TO 31/12/15
2015-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-12AR0119/11/14 FULL LIST
2014-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-16AR0119/11/13 FULL LIST
2013-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 19 BEDFORD STREET BELFAST BT2 7EJ
2013-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 10 ENTERPRISE CRESCENT BALLINDERRY ROAD LISBURN BT28 2BP
2013-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-12-04AR0119/11/12 FULL LIST
2012-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-01-19AR0119/11/11 FULL LIST
2010-12-08AR0119/11/10 FULL LIST
2010-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-12-21AR0119/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PARRY / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHLEY HUXTABLE / 15/12/2009
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN PARRY / 15/12/2009
2008-12-03AC(NI)30/09/08 ANNUAL ACCTS
2008-11-27371S(NI)19/11/08 ANNUAL RETURN SHUTTLE
2008-07-17AC(NI)30/09/07 ANNUAL ACCTS
2008-02-17371SR(NI)19/11/07
2008-02-17296(NI)CHANGE OF DIRS/SEC
2008-01-21296(NI)CHANGE OF DIRS/SEC
2008-01-21296(NI)CHANGE OF DIRS/SEC
2007-04-20233(NI)CHANGE OF ARD
2007-01-11371S(NI)19/11/06 ANNUAL RETURN SHUTTLE
2006-11-30AC(NI)31/03/06 ANNUAL ACCTS
2006-01-04371S(NI)19/11/05 ANNUAL RETURN SHUTTLE
2005-10-16AC(NI)31/03/05 ANNUAL ACCTS
2004-11-24371S(NI)19/11/04 ANNUAL RETURN SHUTTLE
2004-10-07AC(NI)31/03/04 ANNUAL ACCTS
2004-02-07AC(NI)31/03/03 ANNUAL ACCTS
2003-12-04371S(NI)19/11/03 ANNUAL RETURN SHUTTLE
2002-11-29371S(NI)19/11/02 ANNUAL RETURN SHUTTLE
2002-09-02AC(NI)31/03/02 ANNUAL ACCTS
2001-11-29371S(NI)19/11/01 ANNUAL RETURN SHUTTLE
2001-07-31AC(NI)31/03/01 ANNUAL ACCTS
2000-12-08371S(NI)19/11/00 ANNUAL RETURN SHUTTLE
2000-08-03AC(NI)31/03/00 ANNUAL ACCTS
1999-12-01371S(NI)19/11/99 ANNUAL RETURN SHUTTLE
1999-09-06AC(NI)31/03/99 ANNUAL ACCTS
1998-12-11371S(NI)19/11/98 ANNUAL RETURN SHUTTLE
1998-08-28AC(NI)31/03/98 ANNUAL ACCTS
1998-04-23UDM+A(NI)UPDATED MEM AND ARTS
1998-04-16CNRES(NI)RESOLUTION TO CHANGE NAME
1997-12-02371S(NI)19/11/97 ANNUAL RETURN SHUTTLE
1997-07-05AC(NI)31/03/97 ANNUAL ACCTS
1996-11-22371S(NI)19/11/96 ANNUAL RETURN SHUTTLE
1996-07-04AC(NI)31/03/96 ANNUAL ACCTS
1995-11-21371S(NI)19/11/95 ANNUAL RETURN SHUTTLE
1995-07-05AC(NI)31/03/95 ANNUAL ACCTS
1994-12-01371S(NI)19/11/94 ANNUAL RETURN SHUTTLE
1994-04-08232(NI)NOTICE OF ARD
1993-11-30296(NI)CHANGE OF DIRS/SEC
1993-11-19G21(NI)PARS RE DIRS/SIT REG OFF
1993-11-19G23(NI)DECLN COMPLNCE REG NEW CO
1993-11-19ARTS(NI)ARTICLES
1993-11-19MEM(NI)MEMORANDUM
1993-11-19G23(NI)DECLN COMPLNCE REG NEW CO
1993-11-19G21(NI)PARS RE DIRS/SIT REG OFF
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 HOME VENTILATION (IRELAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-12-22
Appointment of Liquidators2023-12-22
Fines / Sanctions
No fines or sanctions have been issued against HOME VENTILATION (IRELAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOME VENTILATION (IRELAND) 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

Intangible Assets
Patents
We have not found any records of HOME VENTILATION (IRELAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOME VENTILATION (IRELAND) LIMITED
Trademarks
We have not found any records of HOME VENTILATION (IRELAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME VENTILATION (IRELAND) 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 HOME VENTILATION (IRELAND) 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 HOME VENTILATION (IRELAND) 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 HOME VENTILATION (IRELAND) 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 HOME VENTILATION (IRELAND) 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.