Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ECHO NORTHERN IRELAND LIMITED
Company Information for

ECHO NORTHERN IRELAND LIMITED

Dwf (Northern Ireland) Llp, 42 Queen Street, Belfast, BT1 6HL,
Company Registration Number
NI057759
Private Limited Company
Active

Company Overview

About Echo Northern Ireland Ltd
ECHO NORTHERN IRELAND LIMITED was founded on 2006-01-10 and has its registered office in Belfast. The organisation's status is listed as "Active". Echo Northern Ireland 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
ECHO NORTHERN IRELAND LIMITED
 
Legal Registered Office
Dwf (Northern Ireland) Llp
42 Queen Street
Belfast
BT1 6HL
Other companies in BT1
 
Filing Information
Company Number NI057759
Company ID Number NI057759
Date formed 2006-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-01-10
Return next due 2025-01-24
Type of accounts FULL
Last Datalog update: 2024-04-08 16:11:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECHO NORTHERN IRELAND 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 ECHO NORTHERN IRELAND LIMITED

Current Directors
Officer Role Date Appointed
JASON RICHARD GOODWIN
Company Secretary 2007-09-08
NIGEL ALAN BAKER
Director 2006-01-10
ANDREW JOHN MACK
Director 2015-08-03
MONICA MACKINTOSH
Director 2012-04-01
ADRIAN PETER PAGE
Director 2006-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN WRENCH
Director 2014-09-01 2015-07-31
PHILLIP CHARLES NEWLAND
Director 2006-01-10 2014-03-31
NIGEL HUW PARKER LLOYD
Director 2007-08-24 2013-10-31
GILLIAN FLETCHER
Director 2009-04-07 2010-09-14
DAVID BALDWIN SANKEY
Director 2006-03-22 2010-04-29
ADRIAN PETER PAGE
Company Secretary 2006-01-10 2007-08-31
PAUL BIRD
Director 2006-01-10 2007-08-31
PAUL BIRD
Director 2006-01-10 2007-08-31
ADRIAN PETER PAGE
Director 2006-01-10 2006-12-15
JONATHAN ROBERT POTTER
Director 2006-01-10 2006-09-30
JOHN HOWARD CATLINE
Director 2006-01-10 2006-05-12
JOHN HOWARD CATLING
Director 2006-01-10 2006-05-12
PHILIP HUTTON
Director 2006-01-10 2006-04-28
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2006-01-10 2006-01-10
CS DIRECTOR SERVICES LIMITED
Director 2006-01-10 2006-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON RICHARD GOODWIN DEBT ACTION LIMITED Company Secretary 2007-08-31 CURRENT 2006-06-09 Active
NIGEL ALAN BAKER GROSVENOR LEGAL SERVICES LIMITED Director 2015-02-27 CURRENT 2014-04-14 Active
NIGEL ALAN BAKER GROSVENOR SERVICES GROUP LIMITED Director 2015-02-27 CURRENT 1998-08-25 Active
NIGEL ALAN BAKER ECHO SOUTH WEST LIMITED Director 2013-10-31 CURRENT 1990-01-02 Dissolved 2014-01-07
NIGEL ALAN BAKER INTER-CREDIT INTERNATIONAL LIMITED Director 2011-03-28 CURRENT 1971-09-21 Active
NIGEL ALAN BAKER RECOUP REVENUE MANAGEMENT LIMITED Director 2006-06-14 CURRENT 1998-07-28 Active
NIGEL ALAN BAKER DEBT ACTION LIMITED Director 2006-06-09 CURRENT 2006-06-09 Active
NIGEL ALAN BAKER ECHO MANAGED SERVICES LIMITED Director 2005-10-28 CURRENT 2000-11-06 Active
ANDREW JOHN MACK ELSTON HALL LEARNING TRUST Director 2017-11-13 CURRENT 2015-09-16 Active
ANDREW JOHN MACK ECHO MANAGED SERVICES LIMITED Director 2015-08-03 CURRENT 2000-11-06 Active
ANDREW JOHN MACK GROSVENOR SERVICES GROUP LIMITED Director 2015-08-03 CURRENT 1998-08-25 Active
MONICA MACKINTOSH GROSVENOR SERVICES GROUP LIMITED Director 2015-08-03 CURRENT 1998-08-25 Active
MONICA MACKINTOSH INTER-CREDIT INTERNATIONAL LIMITED Director 2014-09-12 CURRENT 1971-09-21 Active
MONICA MACKINTOSH ECHO MANAGED SERVICES LIMITED Director 2012-04-01 CURRENT 2000-11-06 Active
ADRIAN PETER PAGE SOURCE FOR BUSINESS LIMITED Director 2017-04-01 CURRENT 2013-07-08 Active
ADRIAN PETER PAGE PENNON WATER SERVICES LIMITED Director 2017-03-28 CURRENT 2015-12-04 Active
ADRIAN PETER PAGE SSWB LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA LIGHTNING PROTECTION LIMITED Director 2015-06-12 CURRENT 1995-04-21 Active
ADRIAN PETER PAGE OMEGA EARTHING SYSTEMS LIMITED Director 2015-06-12 CURRENT 1995-04-21 Active
ADRIAN PETER PAGE OMEGA FACILITY SERVICES LIMITED Director 2015-06-12 CURRENT 1999-04-12 Active
ADRIAN PETER PAGE OMEGA PRODUCT SUPPLIES LIMITED Director 2015-06-12 CURRENT 1999-04-12 Active
ADRIAN PETER PAGE OMEGA FURSE CONTRACTING LIMITED Director 2015-06-12 CURRENT 1998-10-21 Active
ADRIAN PETER PAGE FRESHWATER COOLERS PLC Director 2015-06-10 CURRENT 1999-07-20 Active
ADRIAN PETER PAGE GROSVENOR LEGAL SERVICES LIMITED Director 2015-02-27 CURRENT 2014-04-14 Active
ADRIAN PETER PAGE GROSVENOR SERVICES GROUP LIMITED Director 2015-02-27 CURRENT 1998-08-25 Active
ADRIAN PETER PAGE WOODSIDE ENVIRONMENTAL SERVICES LTD Director 2013-10-10 CURRENT 2010-10-14 Active
ADRIAN PETER PAGE AQUAVEN LTD Director 2013-03-20 CURRENT 2000-04-28 Active
ADRIAN PETER PAGE GREENACRE PUMPING SYSTEMS LIMITED Director 2012-06-20 CURRENT 1988-03-28 Active
ADRIAN PETER PAGE LINGARD LIMITED Director 2012-06-11 CURRENT 1992-04-29 Active
ADRIAN PETER PAGE CAMBRIDGE WATER PLC Director 2011-10-03 CURRENT 1996-04-02 Active
ADRIAN PETER PAGE DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED Director 2011-04-06 CURRENT 2001-06-18 Active
ADRIAN PETER PAGE INTER-CREDIT INTERNATIONAL LIMITED Director 2011-03-28 CURRENT 1971-09-21 Active
ADRIAN PETER PAGE HYDRIADES IV LIMITED Director 2010-10-19 CURRENT 2007-11-08 Active
ADRIAN PETER PAGE AQUAINVEST ACQUISITIONS LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE AQUAINVEST HOLDING COMPANY LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE HYDRIADES V LIMITED Director 2010-10-19 CURRENT 2007-11-08 Active
ADRIAN PETER PAGE AQUAINVEST VENTURES LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE HYDRIADES LIMITED Director 2010-10-19 CURRENT 2007-10-18 Active
ADRIAN PETER PAGE OMEGA RED GROUP LIMITED Director 2010-10-01 CURRENT 1987-11-24 Active
ADRIAN PETER PAGE OMEGA RED HOLDINGS LIMITED Director 2010-10-01 CURRENT 2007-10-16 Active
ADRIAN PETER PAGE 365 ENVIRONMENTAL SERVICES LIMITED Director 2010-08-06 CURRENT 1973-09-20 Active
ADRIAN PETER PAGE SUBAQUA SOLUTIONS LIMITED Director 2010-06-25 CURRENT 2007-09-05 Active
ADRIAN PETER PAGE ION WATER AND ENVIRONMENTAL MANAGEMENT LIMITED Director 2010-04-22 CURRENT 1996-12-05 Active
ADRIAN PETER PAGE WELLS WATER TREATMENT SERVICES LIMITED Director 2008-04-04 CURRENT 1998-09-08 Active
ADRIAN PETER PAGE PORTADAM LIMITED Director 2007-12-14 CURRENT 1990-06-15 Active
ADRIAN PETER PAGE PERCO ENGINEERING SERVICES LIMITED Director 2007-09-14 CURRENT 1996-11-22 Active
ADRIAN PETER PAGE HYDROSAVE UK LIMITED Director 2007-03-09 CURRENT 1997-11-04 Active
ADRIAN PETER PAGE BROCOL CONSULTANTS LIMITED Director 2006-12-20 CURRENT 1989-10-19 Active
ADRIAN PETER PAGE DEBT ACTION LIMITED Director 2006-09-09 CURRENT 2006-06-09 Active
ADRIAN PETER PAGE IWS PIPELINE SERVICES LIMITED Director 2006-09-04 CURRENT 2003-02-10 Active
ADRIAN PETER PAGE RECOUP REVENUE MANAGEMENT LIMITED Director 2006-09-04 CURRENT 1998-07-28 Active
ADRIAN PETER PAGE PUMP SERVICES LIMITED Director 2006-09-04 CURRENT 1999-01-06 Active
ADRIAN PETER PAGE OFFICE WATERCOOLERS LIMITED Director 2006-02-22 CURRENT 2001-01-19 Active
ADRIAN PETER PAGE ONSITE CENTRAL LIMITED Director 2005-03-22 CURRENT 1992-05-07 Active
ADRIAN PETER PAGE ONSITE SPECIALIST MAINTENANCE LIMITED Director 2005-03-22 CURRENT 1996-01-29 Active
ADRIAN PETER PAGE INTEGRATED WATER SERVICES LIMITED Director 2004-11-10 CURRENT 2004-11-10 Active
ADRIAN PETER PAGE WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) Director 2004-07-27 CURRENT 1974-03-18 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE INFRASTRUCTURE SERVICES LIMITED Director 2004-04-06 CURRENT 1997-11-24 Active
ADRIAN PETER PAGE SSI SERVICES (UK) LIMITED Director 2004-04-06 CURRENT 1999-08-12 Active
ADRIAN PETER PAGE IMMERSE ASSET MANAGEMENT LIMITED Director 2004-02-27 CURRENT 1993-01-27 Active
ADRIAN PETER PAGE AQUA DIRECT LIMITED Director 2003-12-17 CURRENT 1997-04-10 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE PLC Director 2003-12-04 CURRENT 2001-09-27 Active
ADRIAN PETER PAGE IWS M&E SERVICES LIMITED Director 2002-01-16 CURRENT 2001-12-05 Active
ADRIAN PETER PAGE IWS WATER HYGIENE SERVICES LIMITED Director 2001-12-28 CURRENT 2001-12-24 Active
ADRIAN PETER PAGE ECHO MANAGED SERVICES LIMITED Director 2000-12-06 CURRENT 2000-11-06 Active
ADRIAN PETER PAGE RAPID SYSTEMS LTD Director 1998-09-02 CURRENT 1996-12-11 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE WATER PLC Director 1998-07-01 CURRENT 1991-11-25 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE WATER HOLDINGS LIMITED Director 1998-03-12 CURRENT 1998-03-12 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
2024-04-08REGISTERED OFFICE CHANGED ON 08/04/24 FROM Capital House 3 Upper Queen Street Belfast BT1 6PU
2024-04-05FULL ACCOUNTS MADE UP TO 31/03/23
2024-01-23CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-05-16APPOINTMENT TERMINATED, DIRECTOR PHILLIP CHARLES NEWLAND
2023-01-19CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-07FULL ACCOUNTS MADE UP TO 31/03/22
2022-02-11DIRECTOR APPOINTED MRS RACHAEL CLAIRE MERRELL
2022-02-11AP01DIRECTOR APPOINTED MRS RACHAEL CLAIRE MERRELL
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-12-30FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-13Change of details for Echo Managed Services Limited as a person with significant control on 2021-12-13
2021-12-13PSC05Change of details for Echo Managed Services Limited as a person with significant control on 2021-12-13
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD ESSEX
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-05-12AP01DIRECTOR APPOINTED MR PHILLIP CHARLES NEWLAND
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PETER PAGE
2020-03-20TM02Termination of appointment of Garry George Clarke on 2020-03-14
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-15AP03Appointment of Mr Garry George Clarke as company secretary on 2019-05-10
2019-05-15TM02Termination of appointment of Jason Richard Goodwin on 2019-05-10
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALAN BAKER
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-12AR0110/01/16 ANNUAL RETURN FULL LIST
2015-11-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-03AP01DIRECTOR APPOINTED MR ANDREW JOHN MACK
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN WRENCH
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-15AR0110/01/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-15AP01DIRECTOR APPOINTED MR STEVEN JOHN WRENCH
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP NEWLAND
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-06AR0110/01/14 ANNUAL RETURN FULL LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LLOYD
2013-01-11AR0110/01/13 ANNUAL RETURN FULL LIST
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2012 FROM C/O C/O ECHO NORTHERN IRELAND LIMITED CAPITAL HOUSE 3 UPPER QUEEN STREET BELFAST BT1 6PU NORTHERN IRELAND
2012-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2012 FROM CAPITAL HOUSE WELLINGTON PLACE BELFAST NORTHERN IRELAND BT1 6FB
2012-04-05AP01DIRECTOR APPOINTED MONICA MACKINTOSH
2012-01-12AR0110/01/12 ANNUAL RETURN FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-11AR0110/01/11 FULL LIST
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN FLETCHER
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SANKEY
2010-02-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-11AR0110/01/10 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BALDWIN SANKEY / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER PAGE / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CHARLES NEWLAND / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HUW PARKER LLOYD / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN FLETCHER / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALAN BAKER / 11/01/2010
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / JASON RICHARD GOODWIN / 11/01/2010
2009-04-29296(NI)CHANGE OF DIRS/SEC
2009-03-01371AR(NI)10/01/09
2009-03-01296(NI)CHANGE OF DIRS/SEC
2009-02-21AC(NI)31/03/08 ANNUAL ACCTS
2009-02-19296(NI)CHANGE OF DIRS/SEC
2009-01-28295(NI)CHANGE IN SIT REG ADD
2008-02-15371A(NI)10/01/08 ANNUAL RETURN FORM
2007-09-26296(NI)CHANGE OF DIRS/SEC
2007-09-26296(NI)CHANGE OF DIRS/SEC
2007-09-21296(NI)CHANGE OF DIRS/SEC
2007-09-19296(NI)CHANGE OF DIRS/SEC
2007-09-12296(NI)CHANGE OF DIRS/SEC
2007-07-09AC(NI)31/03/07 ANNUAL ACCTS
2007-02-28296(NI)CHANGE OF DIRS/SEC
2007-02-28371S(NI)10/01/07 ANNUAL RETURN SHUTTLE
2006-12-15296(NI)CHANGE OF DIRS/SEC
2006-10-19296(NI)CHANGE OF DIRS/SEC
2006-10-19296(NI)CHANGE OF DIRS/SEC
2006-06-19296(NI)CHANGE OF DIRS/SEC
2006-05-19296(NI)CHANGE OF DIRS/SEC
2006-03-30296(NI)CHANGE OF DIRS/SEC
2006-03-24296(NI)CHANGE OF DIRS/SEC
2006-03-22296(NI)CHANGE OF DIRS/SEC
2006-03-09295(NI)CHANGE IN SIT REG ADD
2006-03-09296(NI)CHANGE OF DIRS/SEC
2006-03-09296(NI)CHANGE OF DIRS/SEC
2006-03-09296(NI)CHANGE OF DIRS/SEC
2006-02-19296(NI)CHANGE OF DIRS/SEC
2006-02-19296(NI)CHANGE OF DIRS/SEC
2006-01-29233(NI)CHANGE OF ARD
2006-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres




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

  Average Max
MortgagesNumMortCharges0.529
MortgagesNumMortOutstanding0.296
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.238

This shows the max and average number of mortgages for companies with the same SIC code of 82200 - Activities of call centres

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 ECHO NORTHERN IRELAND LIMITED

Intangible Assets
Patents
We have not found any records of ECHO NORTHERN IRELAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECHO NORTHERN IRELAND LIMITED
Trademarks
We have not found any records of ECHO NORTHERN IRELAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECHO NORTHERN IRELAND 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 (82200 - Activities of call centres) as ECHO NORTHERN IRELAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ECHO NORTHERN IRELAND 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 ECHO NORTHERN IRELAND 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 ECHO NORTHERN IRELAND 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.