Company Information for INDICEM CONSULTING LIMITED
411 LISBURN ROAD, BELFAST, BT9 7EW,
|
Company Registration Number
NI067950
Private Limited Company
Active |
Company Name | ||
---|---|---|
INDICEM CONSULTING LIMITED | ||
Legal Registered Office | ||
411 LISBURN ROAD BELFAST BT9 7EW Other companies in BT2 | ||
Previous Names | ||
|
Company Number | NI067950 | |
---|---|---|
Company ID Number | NI067950 | |
Date formed | 2008-02-04 | |
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 | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 06:50:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JEREMY COLIN CRUIKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FEARGHAL MALLON |
Company Secretary | ||
FEARGHAL MALLON |
Director | ||
C.S. SECRETARIAL SERVICES LTD |
Company Secretary | ||
CS DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANGFORD BUSINESS CENTRE LIMITED | Director | 2014-04-03 | CURRENT | 2012-11-29 | Active - Proposal to Strike off | |
LANGFORD BUSINESS PARK LIMITED | Director | 2014-03-20 | CURRENT | 2014-03-20 | Dissolved 2016-10-18 | |
INVESTMENT PROPERTY SOLUTIONS (NI) LTD | Director | 2007-04-04 | CURRENT | 2007-04-04 | Dissolved 2015-11-17 | |
LOANS & MORE LIMITED | Director | 2005-05-03 | CURRENT | 2005-05-03 | Dissolved 2014-12-19 |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Jeremy Colin Cruiks on 2024-04-09 | ||
CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 3002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 3002 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/15 FROM C/O C/O Noel Conn Accountants 7 Seven Houses Upper English Street Armagh Co. Armagh BT61 7LA Northern Ireland | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/15 FROM 20 Adelaide Street Belfast N.Ireland BT2 8GD | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 3002 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
SH01 | 31/12/13 STATEMENT OF CAPITAL GBP 3002 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 28/02/13 TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/13 FROM C/O 437 Lisburn Road Lisburn Road Belfast BT9 7EY Northern Ireland | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/11 FROM 136 Lisburn Road Belfast BT9 6AJ United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FEARGHAL MALLON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FEARGHAL MALLON | |
RES15 | CHANGE OF NAME 15/06/2011 | |
CERTNM | COMPANY NAME CHANGED BUSINESS MORTGAGES DIRECT (NI) LIMITED CERTIFICATE ISSUED ON 23/06/11 | |
AR01 | 04/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 138 LISBURN ROAD BELFAST BT6 8AW | |
AR01 | 04/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FEARGHAL MALLON / 04/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CRUIKS / 04/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FEARGHAL MALLON / 04/02/2010 | |
371S(NI) | 04/02/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/09 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.88 | 98 |
MortgagesNumMortOutstanding | 0.92 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.95 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 64922 - Activities of mortgage finance companies
Creditors Due Within One Year | 2012-03-01 | £ 17,692 |
---|
Creditors and other liabilities
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 INDICEM CONSULTING LIMITED
Called Up Share Capital | 2012-03-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 561 |
Current Assets | 2012-03-01 | £ 561 |
Fixed Assets | 2012-03-01 | £ 17,823 |
Shareholder Funds | 2012-03-01 | £ 692 |
Tangible Fixed Assets | 2012-03-01 | £ 1,156 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64922 - Activities of mortgage finance companies) as INDICEM CONSULTING LIMITED are:
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. |