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

MS (NI) LIMITED

2 ENTERPRISE ROAD, BANGOR, COUNTY DOWN, BT19 7TA,
Company Registration Number
NI031671
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ms (ni) Ltd
MS (NI) LIMITED was founded on 1996-11-27 and has its registered office in Bangor. The organisation's status is listed as "Active - Proposal to Strike off". Ms (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
MS (NI) LIMITED
 
Legal Registered Office
2 ENTERPRISE ROAD
BANGOR
COUNTY DOWN
BT19 7TA
Other companies in BT19
 
Filing Information
Company Number NI031671
Company ID Number NI031671
Date formed 1996-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts DORMANT
Last Datalog update: 2020-08-12 12:15:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MS (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 MS (NI) LIMITED

Current Directors
Officer Role Date Appointed
JULIANNE FORAN
Company Secretary 2018-07-06
SARCON COMPLIANCE LIMITED
Company Secretary 2014-08-06
JULIANNE FORAN
Director 2018-07-06
JUDITH PISTAKI ZELISKO
Director 2014-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARSHA THERESA VAUGHN
Company Secretary 2014-06-16 2018-07-06
MARSHA THERESA VAUGHN
Director 2014-06-16 2018-07-06
DAVID GREGORY KUSEK
Director 2014-06-16 2015-05-15
WESLEY BROWN HANSON
Company Secretary 1996-11-27 2014-06-16
WESLEY BROWN HANSON
Director 1996-11-27 2014-06-16
PATRICK ROBERT WILLIAM HURST
Director 2006-12-01 2014-06-16
ROBERT STANLEY MC FARLAND
Director 1996-11-27 2014-06-16
WILLIAM ARTHUR CLARK
Director 2007-11-20 2008-02-25
CHRISTOPHER GREGORY MICHAEL MILLS
Director 2004-08-18 2008-02-08
DAVID MARK CRESSWELL
Director 2005-09-21 2007-09-20
BRIAN JOHN BATCHELOR
Director 2002-02-27 2006-04-30
THOMAS NAIRN
Director 2001-07-25 2005-09-21
CHARLES RICHARD ALAN LENNON
Director 1996-11-27 2001-10-30
THOMAS NELSON STEWART MCCRACKEN
Director 1996-11-27 2001-06-15
NICHOLAS OMAN CHALMERS
Director 1998-10-27 2000-02-04
ARTHUR GORDON MACMILLAN
Director 1996-11-27 1998-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARCON COMPLIANCE LIMITED SAUL ACRES MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-01 CURRENT 2018-06-01 Active
SARCON COMPLIANCE LIMITED BELFAST STORAGE LIMITED Company Secretary 2018-04-19 CURRENT 2017-09-01 Active
SARCON COMPLIANCE LIMITED EDINSTEWART LIMITED Company Secretary 2017-06-22 CURRENT 2017-06-22 Active
SARCON COMPLIANCE LIMITED DEEP LABS LTD Company Secretary 2017-06-12 CURRENT 2017-06-12 Active
SARCON COMPLIANCE LIMITED MALONE WAY MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-18 CURRENT 2017-01-18 Active
SARCON COMPLIANCE LIMITED SISAF LTD Company Secretary 2016-07-25 CURRENT 2006-10-23 Active
SARCON COMPLIANCE LIMITED LOUGH NEAGH SAND TRADERS LIMITED Company Secretary 2015-06-25 CURRENT 2015-06-25 Active
SARCON COMPLIANCE LIMITED DALRADIAN GOLD LIMITED Company Secretary 2014-09-22 CURRENT 1971-11-26 Active
SARCON COMPLIANCE LIMITED PSW (NI) LIMITED Company Secretary 2014-08-06 CURRENT 2007-10-17 Active - Proposal to Strike off
SARCON COMPLIANCE LIMITED MUNSTER SIMMS ENGINEERING LIMITED Company Secretary 2014-08-06 CURRENT 1965-02-18 Active
SARCON COMPLIANCE LIMITED CV6 THERAPEUTICS (NI) LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active
SARCON COMPLIANCE LIMITED CASALANE LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Active
SARCON COMPLIANCE LIMITED SHANAPORT LIMITED Company Secretary 2012-12-05 CURRENT 2012-12-05 Active
SARCON COMPLIANCE LIMITED CMCD SERVICES LIMITED Company Secretary 2012-02-24 CURRENT 2012-02-24 Dissolved 2016-10-18
SARCON COMPLIANCE LIMITED CVS CAREMARK NI IT OPERATIONS CENTER LTD. Company Secretary 2011-11-07 CURRENT 2011-11-07 Dissolved 2017-02-02
SARCON COMPLIANCE LIMITED ARTS & BUSINESS NORTHERN IRELAND SERVICES LIMITED Company Secretary 2011-08-23 CURRENT 2011-08-23 Active
SARCON COMPLIANCE LIMITED WANDSWORTH PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2011-06-29 CURRENT 2011-06-29 Active - Proposal to Strike off
SARCON COMPLIANCE LIMITED GILBUS LIMITED Company Secretary 2011-03-29 CURRENT 2011-03-29 Dissolved 2013-09-06
SARCON COMPLIANCE LIMITED SPM GROUP 1 LIMITED Company Secretary 2011-03-29 CURRENT 2011-03-29 Dissolved 2013-11-22
SARCON COMPLIANCE LIMITED FINAGHY ROAD NORTH MANAGEMENT COMPANY LIMITED Company Secretary 2010-03-04 CURRENT 2010-03-04 Active
SARCON COMPLIANCE LIMITED MAPLE HILL NO. 1 MANAGEMENT COMPANY LIMITED Company Secretary 2009-12-01 CURRENT 2009-12-01 Active
SARCON COMPLIANCE LIMITED BALNAFORGE LIMITED Company Secretary 2009-09-22 CURRENT 2009-09-22 Active
SARCON COMPLIANCE LIMITED KATIE DORAN COMMUNICATION LIMITED Company Secretary 2009-09-10 CURRENT 2009-09-10 Dissolved 2017-02-14
SARCON COMPLIANCE LIMITED SARCON (NO.325) LIMITED Company Secretary 2009-06-26 CURRENT 2009-06-26 Dissolved 2015-02-13
SARCON COMPLIANCE LIMITED SARCON (NO.319) LIMITED Company Secretary 2009-05-07 CURRENT 2009-05-07 Dissolved 2015-10-20
SARCON COMPLIANCE LIMITED SECIN IRELAND LIMITED Company Secretary 2009-05-07 CURRENT 2009-05-07 Active - Proposal to Strike off
SARCON COMPLIANCE LIMITED REPORTBOX LIMITED Company Secretary 2009-03-24 CURRENT 2009-03-24 Active
SARCON COMPLIANCE LIMITED FCC CONSTRUCTION NORTHERN IRELAND LIMITED Company Secretary 2008-12-16 CURRENT 2008-12-16 Active
SARCON COMPLIANCE LIMITED JOHNSTON NORTH LIMITED Company Secretary 2007-01-26 CURRENT 2007-01-26 Dissolved 2016-03-15
SARCON COMPLIANCE LIMITED LANYON COMMUNICATIONS LIMITED Company Secretary 2006-12-20 CURRENT 2006-12-20 Active
SARCON COMPLIANCE LIMITED SARCON (NO. 156) LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-12 Active
SARCON COMPLIANCE LIMITED AVERY RESOURCES (NORTHERN IRELAND) LIMITED Company Secretary 2003-09-06 CURRENT 2003-09-06 Active
SARCON COMPLIANCE LIMITED BARONSCOURT QUARRIES LIMITED Company Secretary 1991-03-04 CURRENT 1991-03-04 Dissolved 2016-03-22
SARCON COMPLIANCE LIMITED INFINEER LTD Company Secretary 1970-11-06 CURRENT 1970-11-06 Dissolved 2015-02-18
SARCON COMPLIANCE LIMITED MOFFATTS' (DRUMQUIN) LIMITED Company Secretary 1961-06-29 CURRENT 1961-06-29 Dissolved 2017-09-01
JULIANNE FORAN MUNSTER SIMMS ENGINEERING LIMITED Director 2018-07-06 CURRENT 1965-02-18 Active
JULIANNE FORAN HENDERSON PUMPS & EQUIPMENT LIMITED Director 2018-07-06 CURRENT 1966-02-25 Active - Proposal to Strike off
JULIANNE FORAN CYBEX INTERNATIONAL UK LIMITED Director 2018-07-06 CURRENT 2001-01-11 Active - Proposal to Strike off
JULIANNE FORAN SCIFIT LTD Director 2018-07-06 CURRENT 2006-10-18 Active - Proposal to Strike off
JULIANNE FORAN FREEDOM BOAT CLUB UK, LIMITED Director 2018-07-05 CURRENT 2001-03-09 Active
JUDITH PISTAKI ZELISKO SCIFIT LTD Director 2015-07-08 CURRENT 2006-10-18 Active - Proposal to Strike off
JUDITH PISTAKI ZELISKO PSW (NI) LIMITED Director 2014-06-16 CURRENT 2007-10-17 Active - Proposal to Strike off
JUDITH PISTAKI ZELISKO DENTON GREENWOOD LIMITED Director 2014-06-16 CURRENT 1971-03-08 Active - Proposal to Strike off
JUDITH PISTAKI ZELISKO WHALE LIMITED Director 2014-06-16 CURRENT 1990-11-06 Active - Proposal to Strike off
JUDITH PISTAKI ZELISKO MUNSTER SIMMS ENGINEERING LIMITED Director 2014-06-16 CURRENT 1965-02-18 Active
JUDITH PISTAKI ZELISKO HENDERSON PUMPS & EQUIPMENT LIMITED Director 2014-06-16 CURRENT 1966-02-25 Active - Proposal to Strike off
JUDITH PISTAKI ZELISKO PERFORMANCE MOTOR YACHTS LIMITED Director 2001-07-03 CURRENT 1998-01-22 Dissolved 2014-01-07
JUDITH PISTAKI ZELISKO FREEDOM BOAT CLUB UK, LIMITED Director 2001-06-29 CURRENT 2001-03-09 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
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-02-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-11DS01Application to strike the company off the register
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH PISTAKI ZELISKO
2019-07-08AP01DIRECTOR APPOINTED MS NANCY JANE LOUBE
2019-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-07-06AP03Appointment of Ms Julianne Foran as company secretary on 2018-07-06
2018-07-06AP01DIRECTOR APPOINTED MS JULIANNE FORAN
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARSHA THERESA VAUGHN
2018-07-06TM02Termination of appointment of Marsha Theresa Vaughn on 2018-07-06
2018-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 51705
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 51705
2016-01-12AR0127/11/15 ANNUAL RETURN FULL LIST
2015-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREGORY KUSEK
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 51705
2015-01-14AR0127/11/14 ANNUAL RETURN FULL LIST
2014-10-20AP04Appointment of Sarcon Compliance Limited as company secretary on 2014-08-06
2014-07-09CC04Statement of company's objects
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 51705
2014-07-09SH02Consolidation of shares on 2014-06-16
2014-07-09RES12VARYING SHARE RIGHTS AND NAMES
2014-07-09RES01ADOPT ARTICLES 09/07/14
2014-07-09SH10Particulars of variation of rights attached to shares
2014-07-09SH08Change of share class name or designation
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-25AP03SECRETARY APPOINTED MS MARSHA THERESA VAUGHN
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MC FARLAND
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HURST
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR WESLEY HANSON
2014-06-25TM02APPOINTMENT TERMINATED, SECRETARY WESLEY HANSON
2014-06-24AP01DIRECTOR APPOINTED MS JUDITH PISTAKI ZELISKO
2014-06-24AP01DIRECTOR APPOINTED MS MARSHA THERESA VAUGHN
2014-06-24AP01DIRECTOR APPOINTED MR DAVID GREGORY KUSEK
2014-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 277-279 OLD BELFAST ROAD BANGOR CO DOWN BT19 1LT
2013-11-28AR0127/11/13 FULL LIST
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-28AR0127/11/12 FULL LIST
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-14AR0127/11/11 FULL LIST
2011-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-06AR0127/11/10 FULL LIST
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-08AR0127/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY MC FARLAND / 01/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ROBERT WILLIAM HURST / 01/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WESLEY BROWN HANSON / 01/11/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / WESLEY BROWN HANSON / 01/11/2009
2009-03-26AC(NI)31/12/08 ANNUAL ACCTS
2009-01-28371SR(NI)27/11/08
2008-09-16AC(NI)31/12/07 ANNUAL ACCTS
2008-03-27UDM+A(NI)UPDATED MEM AND ARTS
2008-03-27RES(NI)SPECIAL/EXTRA RESOLUTION
2008-03-111656B(NI)DEC DIRS H/C ASS ACQ SHS
2008-03-111656A(NI)DECL RE ASSIST ACQN SHS
2008-03-04296(NI)CHANGE OF DIRS/SEC
2008-03-04296(NI)CHANGE OF DIRS/SEC
2008-02-29402(NI)PARS RE MORTAGE
2008-01-25296(NI)CHANGE OF DIRS/SEC
2007-12-19371S(NI)27/11/07 ANNUAL RETURN SHUTTLE
2007-12-07296(NI)CHANGE OF DIRS/SEC
2007-05-11AC(NI)31/12/06 ANNUAL ACCTS
2007-02-02296(NI)CHANGE OF DIRS/SEC
2006-11-28371S(NI)27/11/06 ANNUAL RETURN SHUTTLE
2006-10-21AC(NI)31/12/05 ANNUAL ACCTS
2006-06-29296(NI)CHANGE OF DIRS/SEC
2006-02-15371S(NI)27/11/05 ANNUAL RETURN SHUTTLE
2005-11-09AC(NI)31/12/04 ANNUAL ACCTS
2005-10-27296(NI)CHANGE OF DIRS/SEC
2005-01-13371S(NI)27/11/04 ANNUAL RETURN SHUTTLE
2004-10-22296(NI)CHANGE OF DIRS/SEC
2004-05-17AC(NI)31/12/03 ANNUAL ACCTS
2003-12-03371S(NI)27/11/03 ANNUAL RETURN SHUTTLE
2003-04-14AC(NI)31/12/02 ANNUAL ACCTS
2003-02-25AURES(NI)AUDITOR RESIGNATION
2002-11-29371S(NI)27/11/02 ANNUAL RETURN SHUTTLE
2002-07-09AC(NI)31/12/01 ANNUAL ACCTS
2002-04-22296(NI)CHANGE OF DIRS/SEC
2002-02-16AC(NI)31/12/00 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products

28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28131 - Manufacture of pumps

28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28140 - Manufacture of taps and valves


Licences & Regulatory approval
We could not find any licences issued to MS (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 MS (NI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 1997-02-28 Satisfied BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of MS (NI) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MS (NI) LIMITED
Trademarks
We have not found any records of MS (NI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MS (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 (22290 - Manufacture of other plastic products) as MS (NI) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MS (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 MS (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 MS (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.