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

INDEPENDENT ENGINEERS (NI) LIMITED

10 GOVERNORS PLACE, CARRICKFERGUS, COUNTY ANTRIM, BT38 7BN,
Company Registration Number
NI028837
Private Limited Company
Active

Company Overview

About Independent Engineers (ni) Ltd
INDEPENDENT ENGINEERS (NI) LIMITED was founded on 1994-10-06 and has its registered office in County Antrim. The organisation's status is listed as "Active". Independent Engineers (ni) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INDEPENDENT ENGINEERS (NI) LIMITED
 
Legal Registered Office
10 GOVERNORS PLACE
CARRICKFERGUS
COUNTY ANTRIM
BT38 7BN
Other companies in BT38
 
Previous Names
CLAIMS MANAGEMENT LTD18/11/2011
Filing Information
Company Number NI028837
Company ID Number NI028837
Date formed 1994-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-08 11:33:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDEPENDENT ENGINEERS (NI) 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 INDEPENDENT ENGINEERS (NI) LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN MARTIN HILLEN
Company Secretary 2017-08-02
JAMES NIXON LOGUE
Director 2002-11-01
DENNIS GEORGE STOREY
Director 1994-10-06
GEORGE HERBERT STOREY
Director 2002-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOANN DAVIDSON
Director 2002-05-17 2016-12-02
GARY MARTIN
Company Secretary 2006-11-22 2014-07-31
GARY HOWARD MARTIN
Director 2006-10-31 2014-07-31
MICHAEL MCKEE
Director 2005-08-31 2011-06-30
ALAN RICHARD HUNTER
Director 2002-05-17 2010-10-31
NORMAN FRAZER EVANS
Director 2002-05-17 2010-03-31
BRIAN BURKE
Company Secretary 1994-10-06 2006-10-31
DOUGLAS MCCLARTY
Director 2002-11-01 2005-12-09
GARY MARTIN HOWARD
Director 2002-05-17 2005-08-31
GEORGE PENNELL INGRAM
Director 2002-11-01 2005-04-06
DENIS KEARNEY
Company Secretary 1994-10-06 2002-04-24
HEATHER ELIZABETH EAKINS
Director 1994-10-06 2002-04-24
DENIS KEARNEY
Director 1994-10-06 2002-04-24
VICTOR JAMES SEFTON
Director 1994-10-06 2002-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES NIXON LOGUE COVER.NET LIMITED Director 2002-12-03 CURRENT 1995-02-16 Active
JAMES NIXON LOGUE AGRICULTURAL INVESTMENTS LIMITED Director 1973-10-30 CURRENT 1973-10-30 Active
GEORGE HERBERT STOREY OCTANE LONDON MARKET LIMITED Director 2015-02-27 CURRENT 2014-11-05 Active
GEORGE HERBERT STOREY FAIR WIND (N.I.) LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
GEORGE HERBERT STOREY ABBEY INSURANCE BROKERS LIMITED Director 2012-02-01 CURRENT 2005-01-31 Active
GEORGE HERBERT STOREY STROLL INSURANCE SERVICES LIMITED Director 2010-06-25 CURRENT 1959-06-04 Active
GEORGE HERBERT STOREY PRESTIGE INSURANCE HOLDINGS LIMITED Director 2008-04-04 CURRENT 2007-09-21 Active
GEORGE HERBERT STOREY OCTANE UNDERWRITING LIMITED Director 2002-04-25 CURRENT 2002-04-25 Active
GEORGE HERBERT STOREY CUSTOMER CLAIMS ASSIST LIMITED Director 2000-08-23 CURRENT 2000-08-23 Active
GEORGE HERBERT STOREY ABBEY (LIFE AND PENSIONS) BROKERS LIMITED Director 1984-10-23 CURRENT 1984-10-23 Active - Proposal to Strike off
GEORGE HERBERT STOREY J.E.M INVESTMENTS LIMITED Director 1982-11-04 CURRENT 1982-11-04 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
2023-10-17REGISTRATION OF A CHARGE / CHARGE CODE NI0288370004
2023-10-12CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2021-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-15AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0288370003
2019-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0288370002
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NIXON LOGUE
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-13AP01DIRECTOR APPOINTED MR PAUL RICHARD PHILLIP HANNA
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HERBERT STOREY
2018-12-04AP01DIRECTOR APPOINTED MR TREVOR WILLIAM SHAW
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS GEORGE STOREY
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-08-24AR0101/10/02 ANNUAL RETURN FULL LIST
2018-08-16AR0101/10/05 ANNUAL RETURN FULL LIST
2018-08-07AR0101/10/07 ANNUAL RETURN FULL LIST
2018-07-04MISCAmending 98(2) allotment date 07/01/1995
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-08-02AP03Appointment of Mr Justin Martin Hillen as company secretary on 2017-08-02
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANN DAVIDSON
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 22894
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0288370002
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 22894
2015-10-27AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-27CH01Director's details changed for Dennis George Storey on 2015-10-26
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 22894
2014-10-09AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY HOWARD MARTIN
2014-10-09TM02Termination of appointment of Gary Martin on 2014-07-31
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 22894
2013-10-25AR0101/10/13 FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-26AR0101/10/12 FULL LIST
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-18RES15CHANGE OF NAME 17/11/2011
2011-11-18CERTNMCOMPANY NAME CHANGED CLAIMS MANAGEMENT LTD CERTIFICATE ISSUED ON 18/11/11
2011-10-28AR0101/10/11 FULL LIST
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCKEE
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HUNTER
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-12AR0101/10/10 FULL LIST
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN EVANS
2010-01-21AR0101/10/09 FULL LIST
2010-01-20AD02SAIL ADDRESS CREATED
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HERBERT STOREY / 01/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GEORGE STOREY / 01/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCKEE / 01/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY HOWARD MARTIN / 01/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NIXON LOGUE / 01/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD HUNTER / 01/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN FRAZER EVANS / 01/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE DAVIDSON / 01/10/2009
2010-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / GARY MARTIN / 01/10/2009
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-11AC(NI)31/03/08 ANNUAL ACCTS
2008-10-30371S(NI)01/10/08 ANNUAL RETURN SHUTTLE
2008-05-071656A(NI)DECL RE ASSIST ACQN SHS
2008-05-07UDMEM(NI)UPDATED MEMORANDUM
2008-05-07RES(NI)SPECIAL/EXTRA RESOLUTION
2008-04-07402(NI)PARS RE MORTAGE
2007-11-29AC(NI)31/03/07 ANNUAL ACCTS
2007-11-06295(NI)CHANGE IN SIT REG ADD
2007-10-31371S(NI)01/10/07 ANNUAL RETURN SHUTTLE
2006-12-12AC(NI)31/03/06 ANNUAL ACCTS
2006-11-22296(NI)CHANGE OF DIRS/SEC
2006-10-18371S(NI)01/10/06 ANNUAL RETURN SHUTTLE
2006-09-11295(NI)CHANGE IN SIT REG ADD
2006-08-10296(NI)CHANGE OF DIRS/SEC
2006-04-11371S(NI)01/10/05 ANNUAL RETURN SHUTTLE
2006-04-0798-2(NI)RETURN OF ALLOT OF SHARES
2006-04-0798-2(NI)RETURN OF ALLOT OF SHARES
2006-02-22AC(NI)31/03/05 ANNUAL ACCTS
2005-10-03296(NI)CHANGE OF DIRS/SEC
2005-10-03296(NI)CHANGE OF DIRS/SEC
2005-05-05296(NI)CHANGE OF DIRS/SEC
2005-02-04AC(NI)31/03/04 ANNUAL ACCTS
2004-10-12371S(NI)01/10/04 ANNUAL RETURN SHUTTLE
2004-01-24AC(NI)31/03/03 ANNUAL ACCTS
2003-10-22371S(NI)01/10/03 ANNUAL RETURN SHUTTLE
2003-08-14296(NI)CHANGE OF DIRS/SEC
2003-04-15G98-2(NI)RETURN OF ALLOT OF SHARES
2003-04-15295(NI)CHANGE IN SIT REG ADD
2002-12-30296(NI)CHANGE OF DIRS/SEC
2002-11-26233(NI)CHANGE OF ARD
2002-11-25371S(NI)01/10/02 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to INDEPENDENT ENGINEERS (NI) 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 INDEPENDENT ENGINEERS (NI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2008-04-07 Outstanding NORTHERN BANK LIMITED
Intangible Assets
Patents
We have not found any records of INDEPENDENT ENGINEERS (NI) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDEPENDENT ENGINEERS (NI) LIMITED
Trademarks
We have not found any records of INDEPENDENT ENGINEERS (NI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDEPENDENT ENGINEERS (NI) 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 (66290 - Other activities auxiliary to insurance and pension funding) as INDEPENDENT ENGINEERS (NI) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INDEPENDENT ENGINEERS (NI) 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 INDEPENDENT ENGINEERS (NI) 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 INDEPENDENT ENGINEERS (NI) 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.