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

AMERICK (NI) LIMITED

C/O WEBTECH (NI) LTD, KILLYHELVIN INDUSTRIAL ESTATE, ENNISKILLEN, BT74 4EJ,
Company Registration Number
NI031234
Private Limited Company
Active

Company Overview

About Americk (ni) Ltd
AMERICK (NI) LIMITED was founded on 1996-08-23 and has its registered office in Enniskillen. The organisation's status is listed as "Active". Americk (ni) 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
AMERICK (NI) LIMITED
 
Legal Registered Office
C/O WEBTECH (NI) LTD
KILLYHELVIN INDUSTRIAL ESTATE
ENNISKILLEN
BT74 4EJ
Other companies in BT74
 
Filing Information
Company Number NI031234
Company ID Number NI031234
Date formed 1996-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-07 05:46:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMERICK (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 AMERICK (NI) LIMITED

Current Directors
Officer Role Date Appointed
STEVEN PETTY
Company Secretary 2017-11-14
ANGEL RAMON ALEJANDRO BALET
Director 2016-11-29
SUSANA ALEJANDRO BALET
Director 2016-11-29
THOMAS ANTHONY RICE
Director 2016-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
DESMOND WILLIAM SAMUEL DESMOND BOYCE
Company Secretary 2013-03-01 2017-07-18
PATRICK (JUNIOR) DORAN
Director 1996-08-23 2017-07-18
RAYMOND CHARLES FOX
Company Secretary 1996-08-23 2013-03-01
DAVID D0WLING
Director 1996-08-23 2001-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGEL RAMON ALEJANDRO BALET WEBTECH (N.I.) LIMITED Director 2016-11-29 CURRENT 1990-01-31 Active
ANGEL RAMON ALEJANDRO BALET ASP FLEXIBLES LIMITED Director 2016-11-29 CURRENT 2012-07-30 Active
ANGEL RAMON ALEJANDRO BALET PP GLOBAL LIMITED Director 2016-11-29 CURRENT 2002-06-06 Active
ANGEL RAMON ALEJANDRO BALET AMERICK ADVANTAGE LIMITED Director 2016-11-29 CURRENT 1975-03-11 Active
ANGEL RAMON ALEJANDRO BALET SAICA FLEX UK LIMITED Director 2016-11-29 CURRENT 1990-03-26 Active
ANGEL RAMON ALEJANDRO BALET PRIMOPOST LIMITED Director 2016-11-29 CURRENT 1986-07-07 Active
SUSANA ALEJANDRO BALET WEBTECH (N.I.) LIMITED Director 2016-11-29 CURRENT 1990-01-31 Active
SUSANA ALEJANDRO BALET ASP FLEXIBLES LIMITED Director 2016-11-29 CURRENT 2012-07-30 Active
SUSANA ALEJANDRO BALET PP GLOBAL LIMITED Director 2016-11-29 CURRENT 2002-06-06 Active
SUSANA ALEJANDRO BALET AMERICK ADVANTAGE LIMITED Director 2016-11-29 CURRENT 1975-03-11 Active
SUSANA ALEJANDRO BALET SAICA FLEX UK LIMITED Director 2016-11-29 CURRENT 1990-03-26 Active
SUSANA ALEJANDRO BALET PRIMOPOST LIMITED Director 2016-11-29 CURRENT 1986-07-07 Active
THOMAS ANTHONY RICE SYSTEMS LABELLING EXPRESS LTD. Director 2017-07-18 CURRENT 2009-01-21 Active - Proposal to Strike off
THOMAS ANTHONY RICE WEBTECH (N.I.) LIMITED Director 2016-11-29 CURRENT 1990-01-31 Active
THOMAS ANTHONY RICE ASP FLEXIBLES LIMITED Director 2016-11-29 CURRENT 2012-07-30 Active
THOMAS ANTHONY RICE PP GLOBAL LIMITED Director 2016-11-29 CURRENT 2002-06-06 Active
THOMAS ANTHONY RICE AMERICK ADVANTAGE LIMITED Director 2016-11-29 CURRENT 1975-03-11 Active
THOMAS ANTHONY RICE SAICA FLEX UK LIMITED Director 2016-11-29 CURRENT 1990-03-26 Active
THOMAS ANTHONY RICE PRIMOPOST LIMITED Director 2016-11-29 CURRENT 1986-07-07 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
2023-06-05CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2022-11-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2020-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2019-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-09-08AA01Previous accounting period shortened from 31/12/18 TO 31/07/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-05-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0312340008
2018-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0312340007
2018-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0312340006
2018-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0312340005
2018-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0312340004
2018-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0312340003
2018-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0312340002
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-22SH19Statement of capital on 2018-03-22 GBP 1.00
2018-03-22SH20Statement by Directors
2018-03-22CAP-SSSolvency Statement dated 14/03/18
2018-03-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-02-19PSC08Notification of a person with significant control statement
2017-11-15AP03Appointment of Steven Petty as company secretary on 2017-11-14
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK (JUNIOR) DORAN
2017-07-19TM02Termination of appointment of Desmond William Samuel Desmond Boyce on 2017-07-18
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 825000
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0312340009
2016-11-30AP01DIRECTOR APPOINTED MS SUSANA ALEJANDRO BALET
2016-11-30CH01Director's details changed for Mr Thomas Anthony Rice on 2016-11-30
2016-11-30AP01DIRECTOR APPOINTED MR ANGEL RAMON ALEJANDRO BALET
2016-11-30AP01DIRECTOR APPOINTED MR THOMAS ANTHONY RICE
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 825000
2016-06-16AR0131/05/16 FULL LIST
2016-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0312340009
2015-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0312340008
2015-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0312340007
2015-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0312340006
2015-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0312340004
2015-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0312340005
2015-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 825000
2015-06-26AR0131/05/15 FULL LIST
2014-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 825000
2014-06-19AR0131/05/14 FULL LIST
2014-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0312340003
2013-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0312340002
2013-06-05AR0131/05/13 FULL LIST
2013-06-05AP03SECRETARY APPOINTED MR DESMOND WILLIAM SAMUEL DESMOND BOYCE
2013-06-05TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND FOX
2012-12-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-17AR0123/08/12 FULL LIST
2011-10-06AR0123/08/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26AR0123/08/10 FULL LIST
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK (JUNIOR) DORAN / 23/08/2010
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-28371S(NI)23/08/09 ANNUAL RETURN SHUTTLE
2008-11-14AC(NI)31/12/07 ANNUAL ACCTS
2008-08-28371S(NI)23/08/08 ANNUAL RETURN SHUTTLE
2008-01-23AC(NI)31/12/06 ANNUAL ACCTS
2007-08-22371S(NI)23/08/07 ANNUAL RETURN SHUTTLE
2006-11-20AC(NI)31/12/05 ANNUAL ACCTS
2006-09-27371S(NI)23/08/06 ANNUAL RETURN SHUTTLE
2006-02-03AURES(NI)AUDITOR RESIGNATION
2005-12-09371S(NI)23/08/05 ANNUAL RETURN SHUTTLE
2005-11-18AC(NI)31/12/04 ANNUAL ACCTS
2004-11-23371S(NI)23/08/04 ANNUAL RETURN SHUTTLE
2004-11-04AC(NI)31/12/03 ANNUAL ACCTS
2003-11-14AC(NI)31/12/02 ANNUAL ACCTS
2003-09-12371S(NI)23/08/03 ANNUAL RETURN SHUTTLE
2003-02-06AC(NI)31/12/01 ANNUAL ACCTS
2002-09-27371S(NI)23/08/02 ANNUAL RETURN SHUTTLE
2002-09-27296(NI)CHANGE OF DIRS/SEC
2001-10-20AC(NI)31/12/00 ANNUAL ACCTS
2001-08-28371S(NI)23/08/01 ANNUAL RETURN SHUTTLE
2000-10-04AC(NI)31/12/99 ANNUAL ACCTS
2000-09-01371S(NI)23/08/00 ANNUAL RETURN SHUTTLE
1999-12-03AC(NI)31/12/98 ANNUAL ACCTS
1999-10-22371S(NI)23/08/99 ANNUAL RETURN SHUTTLE
1998-10-07AC(NI)31/12/97 ANNUAL ACCTS
1998-09-08371S(NI)23/08/98 ANNUAL RETURN SHUTTLE
1998-07-17295(NI)CHANGE IN SIT REG ADD
1998-07-17296(NI)CHANGE OF DIRS/SEC
1997-10-23296(NI)CHANGE OF DIRS/SEC
1997-10-16UDM+A(NI)UPDATED MEM AND ARTS
1997-10-16371S(NI)23/08/97 ANNUAL RETURN SHUTTLE
1997-09-11296(NI)CHANGE OF DIRS/SEC
1997-07-31RES(NI)SPECIAL/EXTRA RESOLUTION
1997-07-31G98-2(NI)RETURN OF ALLOT OF SHARES
1997-07-31133(NI)NOT OF INCR IN NOM CAP
1997-07-31G98-2(NI)RETURN OF ALLOT OF SHARES
1996-09-18232(NI)NOTICE OF ARD
1996-09-18295(NI)CHANGE IN SIT REG ADD
1996-09-12296(NI)CHANGE OF DIRS/SEC
1996-09-05296(NI)CHANGE OF DIRS/SEC
1996-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-08-23G21(NI)PARS RE DIRS/SIT REG OFF
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AMERICK (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 AMERICK (NI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND HAVING ITS REGISTERED OFFICE AT 40 MESPIL ROAD, DUBLIN 4, IRELAND AND HAVING IT’S PRINCIPAL PLACE OF BUSINESS IN NORTHERN IRELAND AT 1 DONEGALL SQUARE SOUTH, BELFAST, BT1 5LR
2015-12-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE) HAVING ITS REGISTERED OFFICE AT 40 MESPIL ROAD, DUBLIN 4, IRELAND AND HAVING IT’S PRINCIPAL PLACE OF BUSINESS IN NORTHERN IRELAND AT 1 DONEGALL SQUARE SOUTH, BELFAST, BT1 5LR
2015-12-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2015-11-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE) HAVING ITS REGISTERED OFFICE AT 40 MESPIL ROAD, DUBLIN 4, IRELAND AND HAVING IT’S PRINCIPAL PLACE OF BUSINESS IN NORTHERN IRELAND AT 1 DONEGALL SQUARE SOUTH, BELFAST, BT1 5LR
2015-11-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE) HAVING ITS REGISTERED OFFICE AT 40 MESPIL ROAD, DUBLIN 4, IRELAND AND HAVING IT’S PRINCIPAL PLACE OF BUSINESS IN NORTHERN IRELAND AT 1 DONEGALL SQUARE SOUTH, BELFAST, BT1 5LR
2015-11-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE) HAVING ITS REGISTERED OFFICE AT 40 MESPIL ROAD, DUBLIN 4, IRELAND AND HAVING IT’S PRINCIPAL PLACE OF BUSINESS IN NORTHERN IRELAND AT 1 DONEGALL SQUARE SOUTH, BELFAST, BT1 5LR
2014-03-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2013-09-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE
SHARE CHARGE 2010-06-09 Satisfied BANK ZACHODNI SBK S.A.
Filed Financial Reports
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 AMERICK (NI) LIMITED

Intangible Assets
Patents
We have not found any records of AMERICK (NI) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMERICK (NI) LIMITED
Trademarks
We have not found any records of AMERICK (NI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMERICK (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 (70100 - Activities of head offices) as AMERICK (NI) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where AMERICK (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 AMERICK (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 AMERICK (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.