Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > IRISH CENTRAL BORDER AREA NETWORK LIMITED
Company Information for

IRISH CENTRAL BORDER AREA NETWORK LIMITED

UNITS 4-6 ENNISKILLEN BUSINESS CENTRE, 21 LACKAGHBOY ROAD, ENNISKILLEN, COUNTY FERMANAGH, BT74 4RL,
Company Registration Number
NI040472
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Irish Central Border Area Network Ltd
IRISH CENTRAL BORDER AREA NETWORK LIMITED was founded on 2001-03-27 and has its registered office in Enniskillen. The organisation's status is listed as "Active". Irish Central Border Area Network Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IRISH CENTRAL BORDER AREA NETWORK LIMITED
 
Legal Registered Office
UNITS 4-6 ENNISKILLEN BUSINESS CENTRE
21 LACKAGHBOY ROAD
ENNISKILLEN
COUNTY FERMANAGH
BT74 4RL
Other companies in BT74
 
Filing Information
Company Number NI040472
Company ID Number NI040472
Date formed 2001-03-27
Country NORTHERN IRELAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 14:03:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRISH CENTRAL BORDER AREA NETWORK 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 IRISH CENTRAL BORDER AREA NETWORK LIMITED

Current Directors
Officer Role Date Appointed
SHANE CAMPBELL
Company Secretary 2015-10-01
ALEX SAMUEL BAIRD
Director 2011-06-22
WINSTON BENNETT
Director 2008-03-14
ENDA BONNER
Director 2014-06-25
CARMEL BRADY
Director 2015-04-15
MEALLA CAMPBELL
Director 2011-06-22
MICHAEL CLARKE
Director 2015-09-03
SÉAMUS COYLE
Director 2016-07-04
FERGAL CURTIN
Director 2009-07-01
GARY DOHERTY
Director 2014-06-25
FREDA DONNELLY
Director 2015-04-15
PHELIM GILDERNEW
Director 2015-04-15
GARATH SIMON DANE KEATING
Director 2015-04-15
SINEAD MAGUIRE
Director 2014-06-25
CATHAL SEAN MALLAGHAN
Director 2015-04-15
DAVID MAXWELL
Director 2015-04-15
BRIAN MCCAFFREY
Director 2016-06-15
SEAN MCDERMOTT
Director 2004-10-19
SEAN JOHN JOSEPH MCPEAKE
Director 2014-01-15
ROBERT MULLIGAN
Director 2001-07-18
SAMUEL THOMAS JOHN NICHOLSON
Director 2015-04-15
PADDY O'ROURKE
Director 2015-07-03
PAUL ROBINSON
Director 2015-04-15
ROSEMARIE SHIELDS
Director 2015-04-15
PAUL TAYLOR
Director 2014-06-25
PAT TREANOR
Director 2004-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDA MARY MONTEITH
Company Secretary 2006-12-01 2015-09-30
SEAN BATESON
Director 2014-12-09 2015-04-15
PETER JOSEPH BATESON
Director 2014-01-15 2014-12-09
DAVID ALCORN
Director 2009-07-01 2014-06-24
ENDA BONNER
Director 2001-07-18 2009-07-01
KATHRYN ANNE BURNS
Company Secretary 2001-03-27 2006-11-30
SEAN BEGLEY
Director 2001-07-18 2005-02-23
AIDEN BOYLE
Director 2001-07-18 2004-10-15
WILLIAM JAMES BEATTIE
Director 2001-03-27 2001-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEX SAMUEL BAIRD FERMANAGH LAKELAND TOURISM LIMITED Director 2009-06-09 CURRENT 2000-07-28 Active
FREDA DONNELLY ARMAGH RENEWED Director 2012-02-09 CURRENT 2012-02-09 Active
CATHAL SEAN MALLAGHAN SPERRINS TOURISM LIMITED Director 2011-07-01 CURRENT 2000-01-18 Dissolved 2016-05-10
CATHAL SEAN MALLAGHAN MALLAGHAN CONVENIENCE D.I.Y. PRODUCTS LTD Director 1999-10-08 CURRENT 1999-09-09 Dissolved 2018-07-31
BRIAN MCCAFFREY FERMANAGH AND OMAGH LOCAL ACTION GROUP (LAG) LTD Director 2016-01-08 CURRENT 2016-01-08 Active - Proposal to Strike off
SEAN JOHN JOSEPH MCPEAKE MID-ULSTER RURAL DEVELOPMENT PARTNERSHIP Director 2015-10-09 CURRENT 2015-10-09 Active - Proposal to Strike off
SAMUEL THOMAS JOHN NICHOLSON ARMAGH CITY TOWNSCAPE HERITAGE PARTNERSHIP LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
SAMUEL THOMAS JOHN NICHOLSON ARMAGH BUSINESS CENTRE LIMITED Director 2015-11-17 CURRENT 1985-03-19 Active
PAUL ROBINSON FERMANAGH AND OMAGH LOCAL ACTION GROUP (LAG) LTD Director 2016-01-08 CURRENT 2016-01-08 Active - Proposal to Strike off
PAUL ROBINSON FERMANAGH ECONOMIC DEVELOPMENT ORGANISATION LTD Director 2011-02-01 CURRENT 2007-11-28 Active - Proposal to Strike off
PAUL ROBINSON FERMANAGH ENTERPRISE LIMITED Director 2005-06-17 CURRENT 1985-05-16 Active
PAUL ROBINSON FERMANAGH LAKELAND TOURISM LIMITED Director 2005-05-23 CURRENT 2000-07-28 Active
ROSEMARIE SHIELDS OMAGH ENTERPRISE COMPANY LIMITED Director 2016-09-20 CURRENT 1984-10-08 Active
ROSEMARIE SHIELDS FERMANAGH AND OMAGH LOCAL ACTION GROUP (LAG) LTD Director 2016-01-08 CURRENT 2016-01-08 Active - Proposal to Strike off
ROSEMARIE SHIELDS ATTAX LTD Director 2014-11-12 CURRENT 2014-11-12 Dissolved 2016-12-27

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
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-10-06DIRECTOR APPOINTED MR MARK WILLIAM ROBINSON
2023-10-06DIRECTOR APPOINTED MRS CHRISTINE MCFLYNN
2023-08-21DIRECTOR APPOINTED MISS BRNA FRANCES HAUGHEY
2023-08-02DIRECTOR APPOINTED MRS JULIE FLAHERTY
2023-07-28APPOINTMENT TERMINATED, DIRECTOR LIAM JOSEPH MACKLE
2023-07-28DIRECTOR APPOINTED MR BERNARD EDWARDS MCGRATH
2023-07-19APPOINTMENT TERMINATED, DIRECTOR ALEX SAMUEL BAIRD
2023-07-19APPOINTMENT TERMINATED, DIRECTOR ADAM GANNON
2023-07-19APPOINTMENT TERMINATED, DIRECTOR MARTIN GERARD KEARNEY
2023-07-19APPOINTMENT TERMINATED, DIRECTOR EAMON MCNEILL
2023-07-19APPOINTMENT TERMINATED, DIRECTOR SAMUEL THOMAS JOHN NICHOLSON
2023-07-19DIRECTOR APPOINTED MRS JOY FERGUSON
2023-07-19DIRECTOR APPOINTED MR GEORGE ALLAN RAINEY
2023-07-10DIRECTOR APPOINTED MR EUGENE MCCONNELL
2023-07-07APPOINTMENT TERMINATED, DIRECTOR CATHAL SEAN MALLAGHAN
2023-05-03APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSEPH ROBINSON
2023-04-03CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-01-07Amended small company accounts made up to 2022-03-31
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-03-23AP01DIRECTOR APPOINTED MR CRAIG LOVETT
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD KELLY
2021-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-11-23AP01DIRECTOR APPOINTED CLLR STEPHEN MCCANN
2020-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE KELLY
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-20AP01DIRECTOR APPOINTED MR THOMAS HEALY
2019-09-04AP01DIRECTOR APPOINTED MR CLIFFORD KELLY
2019-08-16AP01DIRECTOR APPOINTED COUNCILLOR MICHéAL KEVIN NAUGHTON
2019-08-12AP01DIRECTOR APPOINTED MR FRANCIS MCBREARTY
2019-07-16AP01DIRECTOR APPOINTED MR LIAM JOSEPH MACKLE
2019-07-05AP01DIRECTOR APPOINTED MR WILLIAM JOSEPH ROBINSON
2019-07-04AP01DIRECTOR APPOINTED MRS PATRICIA WALSH
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SINEAD MAGUIRE
2019-06-27AP01DIRECTOR APPOINTED MR PATRICK MCGOWAN
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2018-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-11-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19AP01DIRECTOR APPOINTED COUNCILLOR SéAMUS COYLE
2016-09-23AP01DIRECTOR APPOINTED MR BRIAN MCCAFFREY
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBBIE GALLAGHER
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANKIE DONNELLY
2016-04-22AR0127/03/16 ANNUAL RETURN FULL LIST
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-26AP03Appointment of Mr. Shane Campbell as company secretary on 2015-10-01
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/15 FROM , New Hope Centre, 2 Erne Road, Enniskillen, BT74 6NN
2015-10-07TM02Termination of appointment of Lynda Mary Monteith on 2015-09-30
2015-09-23MEM/ARTSARTICLES OF ASSOCIATION
2015-09-23RES01ADOPT ARTICLES 23/09/15
2015-09-11AP01DIRECTOR APPOINTED MR. MICHAEL CLARKE
2015-09-11AP01DIRECTOR APPOINTED MR. PADDY O'ROURKE
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CAILLIAN ELLIS
2015-07-02AP01DIRECTOR APPOINTED MRS. ROSEMARIE SHIELDS
2015-07-02AP01DIRECTOR APPOINTED MR. CATHAL SEAN MALLAGHAN
2015-07-02AP01DIRECTOR APPOINTED MR. PHELIM GILDERNEW
2015-07-02AP01DIRECTOR APPOINTED MR. PAUL ROBINSON
2015-07-02AP01DIRECTOR APPOINTED MRS. FREDA DONNELLY
2015-07-02AP01DIRECTOR APPOINTED MR. GARATH SIMON DANE KEATING
2015-07-02AP01DIRECTOR APPOINTED MR. DAVID MAXWELL
2015-07-02AP01DIRECTOR APPOINTED MRS. CARMEL BRADY
2015-07-02AP01DIRECTOR APPOINTED MR. SAMUEL THOMAS JOHN NICHOLSON
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TURNER
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RAINEY
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCAFFREY
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PEARSE MC ALEER
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL GLASGOW
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAVANAGH
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SEAN BATESON
2015-04-20AR0127/03/15 NO MEMBER LIST
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. MEALLA CAMPBELL / 18/03/2015
2015-01-08AP01DIRECTOR APPOINTED MR. SEAN BATESON
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER BATESON
2014-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-07-07AP01DIRECTOR APPOINTED MR PAUL TAYLOR
2014-07-07AP01DIRECTOR APPOINTED MR GARY DOHERTY
2014-07-07AP01DIRECTOR APPOINTED MR ROBBIE GALLAGHER
2014-07-07AP01DIRECTOR APPOINTED MS SINEAD MAGUIRE
2014-07-07AP01DIRECTOR APPOINTED MR ENDA BONNER
2014-07-07AP01DIRECTOR APPOINTED MR CAILLIAN ELLIS
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAXWELL
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MATT LYONS
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS COLLERY
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR GERARD DOLAN
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN BYRNE
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALCORN
2014-04-02AR0127/03/14 NO MEMBER LIST
2014-02-06AP01DIRECTOR APPOINTED MR SEAN MCPEAKE
2014-02-06AP01DIRECTOR APPOINTED MR PETER JOSEPH BATESON
2013-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-26RES13ADMISSION OF MEMBERSHIP 18/09/2013
2013-09-26RES01ADOPT ARTICLES 18/09/2013
2013-04-04AR0127/03/13 NO MEMBER LIST
2012-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-24AP01DIRECTOR APPOINTED MR. SAMUEL GLASGOW
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KELLY
2012-04-23AR0127/03/12 NO MEMBER LIST
2012-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / MS. LYNDA MARY MONTEITH / 17/04/2012
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PAT TREANOR / 09/03/2012
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WINSTON BENNETT / 09/03/2012
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ALCORN / 09/03/2012
2011-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-09AP01DIRECTOR APPOINTED MR. ROBERT KELLY
2011-11-09AP01DIRECTOR APPOINTED MS. MEALLA CAMPBELL
2011-11-09AP01DIRECTOR APPOINTED MR. ALLAN GEORGE RAINEY
2011-11-09AP01DIRECTOR APPOINTED MR. BRIAN MCCAFFREY
2011-11-09AP01DIRECTOR APPOINTED MR. ALEXANDER SAMUEL BAIRD
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR WALTER GREER
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR BERNICE SWIFT
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS SHIELDS
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FERGUS MC QUILLAN
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PAT BRANNIGAN
2011-04-08AR0127/03/11 NO MEMBER LIST
2010-11-02RES01ADOPT ARTICLES 20/10/2010
2010-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PEARSE MCALEER / 07/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIEL FERGUS MCQUILLAN / 07/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CURTIN FERGAL / 07/06/2010
2010-04-06AR0127/03/10 NO MEMBER LIST
2010-04-01AD02SAIL ADDRESS CREATED
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TURNER / 27/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAT TREANOR / 27/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNICE SWIFT / 27/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS SHIELDS / 27/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MULLIGAN / 27/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FERGUS MCQUILLAN / 27/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MCDERMOTT / 27/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PEARSE MCALEER / 27/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAXWELL / 27/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MATT LYONS / 27/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER GREER / 27/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CURTIN FERGAL / 27/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANKIE DONNELLY / 27/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD DOLAN / 27/03/2010
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to IRISH CENTRAL BORDER AREA NETWORK 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 IRISH CENTRAL BORDER AREA NETWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IRISH CENTRAL BORDER AREA NETWORK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 IRISH CENTRAL BORDER AREA NETWORK LIMITED

Intangible Assets
Patents
We have not found any records of IRISH CENTRAL BORDER AREA NETWORK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IRISH CENTRAL BORDER AREA NETWORK LIMITED
Trademarks
We have not found any records of IRISH CENTRAL BORDER AREA NETWORK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRISH CENTRAL BORDER AREA NETWORK 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 (74990 - Non-trading company) as IRISH CENTRAL BORDER AREA NETWORK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where IRISH CENTRAL BORDER AREA NETWORK 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 IRISH CENTRAL BORDER AREA NETWORK 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 IRISH CENTRAL BORDER AREA NETWORK 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.