Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > HUMAX ELECTRONICS CO. LTD
Company Information for

HUMAX ELECTRONICS CO. LTD

FORSYTH HOUSE, CROMAC SQUARE, BELFAST, BT2 8LA,
Company Registration Number
NI032153
Private Limited Company
Active

Company Overview

About Humax Electronics Co. Ltd
HUMAX ELECTRONICS CO. LTD was founded on 1997-03-25 and has its registered office in Belfast. The organisation's status is listed as "Active". Humax Electronics Co. Ltd is a Private Limited Company registered in NORTHERN IRELAND 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
HUMAX ELECTRONICS CO. LTD
 
Legal Registered Office
FORSYTH HOUSE
CROMAC SQUARE
BELFAST
BT2 8LA
Other companies in BT2
 
Filing Information
Company Number NI032153
Company ID Number NI032153
Date formed 1997-03-25
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB701369360  
Last Datalog update: 2024-05-05 12:25:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUMAX ELECTRONICS CO. LTD
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 HUMAX ELECTRONICS CO. LTD

Current Directors
Officer Role Date Appointed
YOONGOO JUNG
Company Secretary 2017-02-01
NAM WOO KIM
Director 2013-10-25
MICHAEL MCDONALD
Director 2011-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
JUN KYU PARK
Company Secretary 2014-12-01 2017-01-31
HYUN YONG KIM
Company Secretary 2013-02-07 2014-12-01
TAE SUP KWEON
Director 2005-01-01 2013-11-01
MYEONG SOEK CHOI
Company Secretary 2010-03-01 2013-02-07
JANG YONG KIM
Director 1997-03-25 2010-12-31
DONG JOO OH
Company Secretary 2007-08-08 2010-03-01
JAE HONG YOO
Company Secretary 1997-03-25 2007-08-07
JUNG HUH
Director 1999-04-01 2005-10-01
YONG MIN SON
Director 2003-02-03 2004-12-31
YONG HOON LEE
Director 1997-03-25 2000-03-24

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
2024-04-24CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-09-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-19REGISTRATION OF A CHARGE / CHARGE CODE NI0321530013
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM Thomas House 14-16 James Street South Belfast BT2 7GA
2023-04-18CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-02-24Termination of appointment of Taewon Lee on 2023-02-10
2023-02-23Appointment of Jung Wook Kim as company secretary on 2023-02-10
2022-09-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-02-03REGISTRATION OF A CHARGE / CHARGE CODE NI0321530012
2022-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0321530012
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2019-02-12AP03Appointment of Mr Taewon Lee as company secretary on 2019-02-12
2019-02-12TM02Termination of appointment of Yoongoo Jung on 2019-02-12
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0321530011
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 982877
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-02-06AP03Appointment of Mr Yoongoo Jung as company secretary on 2017-02-01
2017-02-06TM02Termination of appointment of Jun Kyu Park on 2017-01-31
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 982877
2016-04-08AR0125/03/16 ANNUAL RETURN FULL LIST
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 982877
2015-04-13AR0125/03/15 ANNUAL RETURN FULL LIST
2014-12-22AP03Appointment of Mr Jun Kyu Park as company secretary on 2014-12-01
2014-12-22TM02Termination of appointment of Hyun Yong Kim on 2014-12-01
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28AUDAUDITOR'S RESIGNATION
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 982877
2014-04-10AR0125/03/14 ANNUAL RETURN FULL LIST
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR TAE SUP KWEON
2013-10-25AP01DIRECTOR APPOINTED MR NAM WOO KIM
2013-04-18AR0125/03/13 ANNUAL RETURN FULL LIST
2013-04-18CH01Director's details changed for Tae Sup Kweon on 2012-12-16
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-11AP03SECRETARY APPOINTED MR HYUN YONG KIM
2013-02-11TM02APPOINTMENT TERMINATED, SECRETARY MYEONG CHOI
2012-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-04-03AR0125/03/12 FULL LIST
2012-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / MYEONG SOEK CHOI / 25/03/2012
2012-02-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-05-19AR0125/03/11 FULL LIST
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TAE SUP KWEON / 01/01/2011
2011-04-11AP01DIRECTOR APPOINTED MR MICHAEL MCDONALD
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JANG KIM
2011-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-06-23AUDAUDITOR'S RESIGNATION
2010-05-12AR0125/03/10 FULL LIST
2010-04-07AP03SECRETARY APPOINTED MYEONG SOEK CHOI
2010-04-07TM02APPOINTMENT TERMINATED, SECRETARY DONG OH
2010-03-26AR0125/03/09 NO CHANGES
2010-03-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-05AC(NI)31/12/08 ANNUAL ACCTS
2009-05-05295(NI)CHANGE IN SIT REG ADD
2008-10-08AURES(NI)AUDITOR RESIGNATION
2008-05-29371SR(NI)25/03/08
2008-05-22AC(NI)31/12/07 ANNUAL ACCTS
2007-11-08AC(NI)31/12/06 ANNUAL ACCTS
2007-08-16296(NI)CHANGE OF DIRS/SEC
2007-06-29295(NI)CHANGE IN SIT REG ADD
2007-06-22371S(NI)25/03/07 ANNUAL RETURN SHUTTLE
2006-06-07AC(NI)31/12/05 ANNUAL ACCTS
2006-04-08371S(NI)25/03/06 ANNUAL RETURN SHUTTLE
2006-01-19296(NI)CHANGE OF DIRS/SEC
2005-11-10402(NI)PARS RE MORTAGE
2005-11-06AC(NI)31/12/04 ANNUAL ACCTS
2005-10-05296(NI)CHANGE OF DIRS/SEC
2005-07-14371S(NI)25/03/05 ANNUAL RETURN SHUTTLE
2005-07-14296(NI)CHANGE OF DIRS/SEC
2004-04-05371S(NI)25/03/04 ANNUAL RETURN SHUTTLE
2004-03-23AC(NI)31/12/03 ANNUAL ACCTS
2003-04-14AC(NI)31/12/02 ANNUAL ACCTS
2003-03-26371S(NI)25/03/03 ANNUAL RETURN SHUTTLE
2003-03-05296(NI)CHANGE OF DIRS/SEC
2002-06-12AC(NI)31/12/01 ANNUAL ACCTS
2002-03-27296(NI)CHANGE OF DIRS/SEC
2002-03-25371S(NI)25/03/02 ANNUAL RETURN SHUTTLE
2001-11-20411A(NI)MORTGAGE SATISFACTION
2001-11-20411A(NI)MORTGAGE SATISFACTION
2001-11-20411A(NI)MORTGAGE SATISFACTION
2001-11-20411A(NI)MORTGAGE SATISFACTION
2001-11-14402(NI)PARS RE MORTAGE
2001-11-14402(NI)PARS RE MORTAGE
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HUMAX ELECTRONICS CO. LTD 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 HUMAX ELECTRONICS CO. LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-27 Outstanding BNP PARIBAS COMMERCIAL FINANCE LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2012-09-06 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2012-09-06 Outstanding BARCLAYS BANK PLC
MORTGAGE OR CHARGE 2005-11-08 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2001-10-31 Satisfied ULSTER BANK IRELAND
MORTGAGE OR CHARGE 2001-10-31 Satisfied ULSTER BANK
MORTGAGE OR CHARGE 1999-12-09 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1999-12-09 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1999-12-09 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1998-10-28 Satisfied BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of HUMAX ELECTRONICS CO. LTD registering or being granted any patents
Domain Names

HUMAX ELECTRONICS CO. LTD owns 1 domain names.

humax-digital.co.uk  

Trademarks
We have not found any records of HUMAX ELECTRONICS CO. LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUMAX ELECTRONICS CO. LTD. 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 (96090 - Other service activities n.e.c.) as HUMAX ELECTRONICS CO. LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HUMAX ELECTRONICS CO. LTD 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 HUMAX ELECTRONICS CO. LTD 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 HUMAX ELECTRONICS CO. LTD 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3