MITIE NI LIMITED
Overview
Company Name | MITIE NI LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | NI057012 |
Jurisdiction | Northern Ireland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MITIE NI LIMITED?
Company Name | From | Until |
---|---|---|
MITIE LIMITED | Jul 02, 2010 | Jul 02, 2010 |
DALKIA ENERGY & FACILITIES LIMITED | Feb 16, 2006 | Feb 16, 2006 |
CFR 35 LIMITED | Oct 27, 2005 | Oct 27, 2005 |
What are the latest accounts for MITIE NI LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MITIE NI LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for MITIE NI LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2023 | 29 pages | AA | ||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2022 | 30 pages | AA | ||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2021 | 31 pages | AA | ||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Simon Charles Kirkpatrick as a director on Aug 27, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Matthew Robert Peacock as a director on Aug 26, 2021 | 2 pages | AP01 | ||||||
Full accounts made up to Mar 31, 2020 | 32 pages | AA | ||||||
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 pages | AD01 | ||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Simon Charles Kirkpatrick on Jan 30, 2020 | 2 pages | CH01 | ||||||
Appointment of Simon Charles Kirkpatrick as a director on Jan 30, 2020 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Matthew Idle as a director on Jan 29, 2020 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 31, 2019 | 32 pages | AA | ||||||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||||||
Appointment of Matthew Idle as a director on Jan 18, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Richard John Blumberger as a director on Jan 18, 2019 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 31, 2018 | 34 pages | AA | ||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Richard John Blumberger on Sep 19, 2018 | 2 pages | CH01 | ||||||
Director's details changed for Leslie Sheridan on Sep 19, 2018 | 2 pages | CH01 | ||||||
Appointment of Peter John Goddard Dickinson as a director on Jan 11, 2018 | 3 pages | AP01 | ||||||
Who are the officers of MITIE NI LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England |
| 148474450001 | ||||||||||
DICKINSON, Peter John Goddard | Director | 32 London Bridge Street SE1 9SG London Level 12 The Shard England | England | British | Director | 229653270003 | ||||||||
PEACOCK, Matthew Robert | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | United Kingdom | British | Director | 286359510001 | ||||||||
SHERIDAN, Leslie | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | Ireland | Irish | Finance Director, Facilities Management | 207041470001 | ||||||||
MCCARVILLE, Hildagarde | Secretary | Silken Vale Maynooth 53 County Kildare Ireland | British | 150770060001 | ||||||||||
STEVENS, Paul Barry | Secretary | 101 Park Lane Hayes UB4 8AF Middlesex | British | 96013630001 | ||||||||||
CYPHER SERVICES LIMITED | Secretary | 50 Bedford Street Belfast BT2 7FW | 142952270001 | |||||||||||
BLUMBERGER, Richard John | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | Director | 137120140004 | ||||||||
BYRNE, Padraig | Director | Iona Road Glasnevin Dublin 85 Ireland | Ireland | Irish | Director | 159596770001 | ||||||||
BYRNE, Padraig | Director | Iona Road Glasnevin 85 Dublin 9 Ireland | Ireland | Irish | Director | 159596770001 | ||||||||
CONNELLAN, William | Director | 3a Knocksinna Pk Foxrock DUBLIN 1 | Irish | Chairman | 143509450001 | |||||||||
CORREIA, Luis | Director | Muirfield Kier Park SL5 7DS Ascot Berkshire | Portuguese | Ceo | 143509440001 | |||||||||
COUZENS, Richard George Armitt | Director | Green Lane Chieveley RG20 8XB West Berks Green Lane Cottage England United Kingdom | United Kingdom | British | None | 253439790001 | ||||||||
CROSS, Stephen Vincent | Director | 16 Creevy Road Crossgar BT30 9HX | Northern Ireland | British | Solicitor | 143197260001 | ||||||||
FREEMAN, Martyn Alexander | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | England | British | Director | 87874590001 | ||||||||
GILROY, Patrick Richard | Director | 5 The Copse All Hallows Griffith Avenue Dublin 9 | Ireland | Irish | Managing Director | 180625700001 | ||||||||
IDLE, Matthew | Director | Office B5, Dunmurry Office Park 37a Upper Dunmurry Lane BT17 0AA Belfast Clara House Northern Ireland | United Kingdom | British | Director | 254600670001 | ||||||||
KIRKPATRICK, Simon Charles | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | Director | 233739330001 | ||||||||
MCCARVILLE, Hildagarde | Director | 53 Silken Vale Maynooth Co Kildare Ireland | Ireland | Irish | Director | 144439320001 | ||||||||
MORAN, Frank | Director | Rusmar Fifth Svenue ML6 7EH Airdrie North Lanarkshire, Scotland | Scottish | Director | 143509430001 | |||||||||
TALBOT, Andrew Wayne | Director | The Gatelodge 37 Carney Hall BT34 1GA Newry | Northern Ireland | British | Solicitor | 143509400001 |
Who are the persons with significant control of MITIE NI LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mitie Group Plc | Apr 06, 2016 | Duchess Road Rutherglen G73 1AU Glasgow 35 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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