MITIE NI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMITIE NI LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI057012
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MITIE NI LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is MITIE NI LIMITED located?

    Registered Office Address
    Mitec Operations Centre Unit 9b, First Floor
    Silverwood Business Park, Silverwood Rd
    BT66 6SY Lurgan, Craigavon
    Northern Ireland
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What were the previous names of MITIE NI LIMITED?

    Previous Company Names
    Company NameFromUntil
    MITIE LIMITEDJul 02, 2010Jul 02, 2010
    DALKIA ENERGY & FACILITIES LIMITEDFeb 16, 2006Feb 16, 2006
    CFR 35 LIMITEDOct 27, 2005Oct 27, 2005

    What are the latest accounts for MITIE NI LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MITIE NI LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for MITIE NI LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    29 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    30 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    31 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Simon Charles Kirkpatrick as a director on Aug 27, 2021

    1 pagesTM01

    Appointment of Mr Matthew Robert Peacock as a director on Aug 26, 2021

    2 pagesAP01

    Full accounts made up to Mar 31, 2020

    32 pagesAA

    Registered office address changed from Clara House Office B5, Dunmurry Office Park 37a Upper Dunmurry Lane Belfast Northern Ireland BT17 0AA to Mitec Operations Centre Unit 9B, First Floor Silverwood Business Park, Silverwood Rd Lurgan, Craigavon Northern Ireland BT66 6SY on Dec 18, 2020

    1 pagesAD01

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Director's details changed for Simon Charles Kirkpatrick on Jan 30, 2020

    2 pagesCH01

    Appointment of Simon Charles Kirkpatrick as a director on Jan 30, 2020

    2 pagesAP01
    Annotations
    DateAnnotation
    Mar 06, 2020Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/03/2020 under section 1088 of the Companies Act 2006

    Termination of appointment of Matthew Idle as a director on Jan 29, 2020

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    32 pagesAA

    Confirmation statement made on Sep 30, 2019 with updates

    4 pagesCS01

    Appointment of Matthew Idle as a director on Jan 18, 2019

    2 pagesAP01

    Termination of appointment of Richard John Blumberger as a director on Jan 18, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    34 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard John Blumberger on Sep 19, 2018

    2 pagesCH01

    Director's details changed for Leslie Sheridan on Sep 19, 2018

    2 pagesCH01

    Appointment of Peter John Goddard Dickinson as a director on Jan 11, 2018

    3 pagesAP01

    Who are the officers of MITIE NI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Secretary
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Identification TypeUK Limited Company
    Registration Number5228356
    148474450001
    DICKINSON, Peter John Goddard
    32 London Bridge Street
    SE1 9SG London
    Level 12 The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 12 The Shard
    England
    EnglandBritishDirector229653270003
    PEACOCK, Matthew Robert
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    United KingdomBritishDirector286359510001
    SHERIDAN, Leslie
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    IrelandIrishFinance Director, Facilities Management207041470001
    MCCARVILLE, Hildagarde
    Silken Vale
    Maynooth
    53
    County Kildare
    Ireland
    Secretary
    Silken Vale
    Maynooth
    53
    County Kildare
    Ireland
    British150770060001
    STEVENS, Paul Barry
    101 Park Lane
    Hayes
    UB4 8AF Middlesex
    Secretary
    101 Park Lane
    Hayes
    UB4 8AF Middlesex
    British96013630001
    CYPHER SERVICES LIMITED
    50 Bedford Street
    Belfast
    BT2 7FW
    Secretary
    50 Bedford Street
    Belfast
    BT2 7FW
    142952270001
    BLUMBERGER, Richard John
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritishDirector137120140004
    BYRNE, Padraig
    Iona Road
    Glasnevin
    Dublin
    85
    Ireland
    Director
    Iona Road
    Glasnevin
    Dublin
    85
    Ireland
    IrelandIrishDirector159596770001
    BYRNE, Padraig
    Iona Road
    Glasnevin
    85
    Dublin 9
    Ireland
    Director
    Iona Road
    Glasnevin
    85
    Dublin 9
    Ireland
    IrelandIrishDirector159596770001
    CONNELLAN, William
    3a Knocksinna Pk
    Foxrock
    DUBLIN 1
    Director
    3a Knocksinna Pk
    Foxrock
    DUBLIN 1
    IrishChairman143509450001
    CORREIA, Luis
    Muirfield
    Kier Park
    SL5 7DS Ascot
    Berkshire
    Director
    Muirfield
    Kier Park
    SL5 7DS Ascot
    Berkshire
    PortugueseCeo143509440001
    COUZENS, Richard George Armitt
    Green Lane
    Chieveley
    RG20 8XB West Berks
    Green Lane Cottage
    England
    United Kingdom
    Director
    Green Lane
    Chieveley
    RG20 8XB West Berks
    Green Lane Cottage
    England
    United Kingdom
    United KingdomBritishNone253439790001
    CROSS, Stephen Vincent
    16 Creevy Road
    Crossgar
    BT30 9HX
    Director
    16 Creevy Road
    Crossgar
    BT30 9HX
    Northern IrelandBritishSolicitor143197260001
    FREEMAN, Martyn Alexander
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    EnglandBritishDirector87874590001
    GILROY, Patrick Richard
    5 The Copse
    All Hallows
    Griffith Avenue
    Dublin 9
    Director
    5 The Copse
    All Hallows
    Griffith Avenue
    Dublin 9
    IrelandIrishManaging Director180625700001
    IDLE, Matthew
    Office B5, Dunmurry Office Park
    37a Upper Dunmurry Lane
    BT17 0AA Belfast
    Clara House
    Northern Ireland
    Director
    Office B5, Dunmurry Office Park
    37a Upper Dunmurry Lane
    BT17 0AA Belfast
    Clara House
    Northern Ireland
    United KingdomBritishDirector254600670001
    KIRKPATRICK, Simon Charles
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritishDirector233739330001
    MCCARVILLE, Hildagarde
    53 Silken Vale
    Maynooth
    Co Kildare
    Ireland
    Director
    53 Silken Vale
    Maynooth
    Co Kildare
    Ireland
    IrelandIrishDirector144439320001
    MORAN, Frank
    Rusmar
    Fifth Svenue
    ML6 7EH Airdrie
    North Lanarkshire, Scotland
    Director
    Rusmar
    Fifth Svenue
    ML6 7EH Airdrie
    North Lanarkshire, Scotland
    ScottishDirector143509430001
    TALBOT, Andrew Wayne
    The Gatelodge
    37 Carney Hall
    BT34 1GA Newry
    Director
    The Gatelodge
    37 Carney Hall
    BT34 1GA Newry
    Northern IrelandBritishSolicitor143509400001

    Who are the persons with significant control of MITIE NI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Duchess Road
    Rutherglen
    G73 1AU Glasgow
    35
    United Kingdom
    Apr 06, 2016
    Duchess Road
    Rutherglen
    G73 1AU Glasgow
    35
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc19230
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0