Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > IMMARK (NI) LIMITED
Company Information for

IMMARK (NI) LIMITED

40 LINENHALL STREET, BELFAST, BT2 8BA,
Company Registration Number
NI041742
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Immark (ni) Ltd
IMMARK (NI) LIMITED was founded on 2001-10-16 and has its registered office in Belfast. The organisation's status is listed as "Active - Proposal to Strike off". Immark (ni) Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IMMARK (NI) LIMITED
 
Legal Registered Office
40 LINENHALL STREET
BELFAST
BT2 8BA
Other companies in BT71
 
Filing Information
Company Number NI041742
Company ID Number NI041742
Date formed 2001-10-16
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts DORMANT
Last Datalog update: 2018-06-10 04:03:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMMARK (NI) 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 IMMARK (NI) LIMITED

Current Directors
Officer Role Date Appointed
SUSAN HOLBURN
Company Secretary 2006-04-04
ALAN WALSH
Director 2011-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LUSHER
Director 2015-12-31 2017-04-25
PAUL RAYMOND MURDOCH
Director 2013-02-07 2015-12-31
FINTAN MCDONALD
Director 2011-03-14 2013-02-07
MICHAEL LONG
Director 2006-04-04 2011-03-14
MARTIN O'HAGAN
Director 2003-10-13 2011-03-14
PAUL EDWARD DIXON
Director 2006-04-04 2008-08-07
GERRY KILLEN
Director 2006-04-04 2008-03-31
CONOR TENNYSON
Director 2001-10-16 2007-05-22
THOMAS OLIVER
Company Secretary 2004-12-21 2006-04-04
CLAIRE MARIA TENNYSON
Company Secretary 2001-10-16 2006-03-01
BRIAN HUGHES
Director 2003-10-13 2004-02-20
THOMAS OLIVER
Director 2002-03-04 2003-11-07
DENNIS PATRICK O'NEILL
Director 2001-10-16 2003-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN HOLBURN GLASSDON LIMITED Company Secretary 2008-05-01 CURRENT 2000-10-25 Dissolved 2018-05-08
SUSAN HOLBURN TALLGROVE PROPERTIES LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-20 Active
ALAN WALSH TAPMAGIC LIMITED Director 2014-08-26 CURRENT 1998-04-24 Active - Proposal to Strike off
ALAN WALSH BLACKWALL LIMITED Director 2014-08-26 CURRENT 1994-05-03 Active - Proposal to Strike off
ALAN WALSH STRAIGHT MANUFACTURING LIMITED Director 2014-08-26 CURRENT 1982-03-01 Active
ALAN WALSH POWELL PLASTICS LIMITED Director 2014-08-26 CURRENT 1971-09-14 Active - Proposal to Strike off
ALAN WALSH STRAIGHT LIMITED Director 2014-08-11 CURRENT 1994-04-26 Active
ALAN WALSH ENVA TOOMEBRIDGE LIMITED Director 2011-09-05 CURRENT 2007-03-23 Active
ALAN WALSH IPL PLASTICS (UK) LIMITED Director 2011-09-05 CURRENT 2007-02-12 Active
ALAN WALSH ONE51 ES HAZARDOUS (UK) LIMITED Director 2011-09-05 CURRENT 2007-04-13 Active - Proposal to Strike off
ALAN WALSH GYPCYCLE LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH FUTURE WASTE MANAGEMENT LTD Director 2011-03-14 CURRENT 2004-10-06 Dissolved 2016-04-12
ALAN WALSH FUTURE INDUSTRIAL SERVICES (SOUTHERN) LTD Director 2011-03-14 CURRENT 2004-08-02 Dissolved 2016-04-12
ALAN WALSH FUTURE INDUSTRIAL WASTE MANAGEMENT LTD Director 2011-03-14 CURRENT 2004-10-06 Dissolved 2016-04-12
ALAN WALSH ASH RECYCLING LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH ASHCYCLE LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH AAC TECHNOLOGY LIMITED Director 2011-03-14 CURRENT 2000-06-09 Dissolved 2018-05-15
ALAN WALSH TALLGROVE PROPERTIES LIMITED Director 2011-03-14 CURRENT 2006-10-20 Active
ALAN WALSH MGB PLASTICS LIMITED Director 2011-03-14 CURRENT 2000-11-16 Active - Proposal to Strike off
ALAN WALSH AAC STRUCTURAL FOAM LIMITED Director 2011-03-14 CURRENT 2001-08-29 Active
ALAN WALSH PLUNKETT HOLDINGS UK LIMITED Director 2011-03-14 CURRENT 2006-03-30 Active
ALAN WALSH ONE51 ES RECYCLING UK (SOUTH) LIMITED Director 2011-01-25 CURRENT 2010-02-03 Active - Proposal to Strike off
ALAN WALSH ALCHEMA LIMITED Director 2010-05-26 CURRENT 1986-06-24 Dissolved 2016-04-12
ALAN WALSH GLASSDON LIMITED Director 2010-02-02 CURRENT 2000-10-25 Dissolved 2018-05-08
ALAN WALSH ANY WASTE RECYCLING LIMITED Director 2010-01-25 CURRENT 2004-09-08 Dissolved 2016-04-12
ALAN WALSH ANY WASTE SOLUTION LTD Director 2010-01-25 CURRENT 2001-12-04 Dissolved 2016-04-12
ALAN WALSH COUNTRY WASTE RECYCLING LIMITED Director 2010-01-25 CURRENT 2006-12-18 Dissolved 2016-04-12
ALAN WALSH HOWCAN LIMITED Director 2010-01-25 CURRENT 1999-04-14 Dissolved 2018-05-15
ALAN WALSH COUNTRY LAND LIMITED Director 2010-01-25 CURRENT 2006-12-19 Active - Proposal to Strike off
ALAN WALSH W HOWARTH METALS LIMITED Director 2010-01-25 CURRENT 2007-09-06 Active - Proposal to Strike off
ALAN WALSH ONE51 ES METALS (NORTH) LIMITED Director 2010-01-25 CURRENT 1979-09-07 Active
ALAN WALSH AMPTHILL METAL COMPANY LIMITED Director 2009-11-09 CURRENT 1979-01-03 Active
ALAN WALSH CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED Director 2009-11-09 CURRENT 2007-03-23 Active
ALAN WALSH RECLAMET LIMITED Director 2009-11-09 CURRENT 1991-10-28 Active
ALAN WALSH ONE51 ES METALS (UK) LIMITED Director 2009-11-09 CURRENT 2008-07-15 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
2018-05-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2018 FROM PO BOX BT1 6FD C/O ELLIOTT DUFFY GARRETT, SOLICITORS ROYSTON HOUSE, 34 UPPER QUEEN STREET, BELFAST NORTHERN IRELAND
2018-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2018 FROM PO BOX BT1 6FD C/O ELLIOTT DUFFY GARRETT, SOLICITORS ROYSTON HOUSE, 34 UPPER QUEEN STREET, BELFAST NORTHERN IRELAND
2018-02-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-09DS01APPLICATION FOR STRIKING-OFF
2018-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0417420003
2017-11-02RP04AP01SECOND FILING OF AP01 FOR ALAN WALSH
2017-11-02ANNOTATIONSecond Filing
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 110 TREWMOUNT ROAD KILLYMAN DUNGANNON BT71 7EF
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 110 TREWMOUNT ROAD KILLYMAN DUNGANNON BT71 7EF
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LUSHER
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LUSHER
2016-11-02AA31/12/15 TOTAL EXEMPTION FULL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MURDOCH
2016-01-07AP01DIRECTOR APPOINTED MR DAVID LUSHER
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-17AR0116/10/15 FULL LIST
2015-10-26AA31/12/14 TOTAL EXEMPTION FULL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-17SH1917/04/15 STATEMENT OF CAPITAL GBP 1
2015-04-17SH20STATEMENT BY DIRECTORS
2015-04-17CAP-SSSOLVENCY STATEMENT DATED 30/03/15
2015-04-17RES06REDUCE ISSUED CAPITAL 30/03/2015
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 19000
2014-10-16AR0116/10/14 FULL LIST
2014-06-18AA31/12/13 TOTAL EXEMPTION FULL
2014-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN HOLBURN / 04/03/2014
2014-02-18MEM/ARTSARTICLES OF ASSOCIATION
2014-02-18RES01ALTER ARTICLES 16/01/2014
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0417420003
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 19000
2013-11-12AR0116/10/13 FULL LIST
2013-09-02AA31/12/12 TOTAL EXEMPTION FULL
2013-03-19AP01DIRECTOR APPOINTED MR PAUL RAYMOND MURDOCH
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR FINTAN MCDONALD
2012-11-08AR0116/10/12 FULL LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-18AR0116/10/11 FULL LIST
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-26AP01DIRECTOR APPOINTED FINTAN MCDONALD
2011-07-26AP01DIRECTOR APPOINTED ALAN WALSH
2011-07-26AP01DIRECTOR APPOINTED ALAN WALSH
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LONG
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN O'HAGAN
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-04AR0116/10/10 FULL LIST
2010-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-24AR0116/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN O'HAGAN / 16/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LONG / 16/10/2009
2008-11-17371S(NI)16/10/08 ANNUAL RETURN SHUTTLE
2008-10-30AC(NI)31/12/07 ANNUAL ACCTS
2008-10-09UDM+A(NI)UPDATED MEM AND ARTS
2008-09-03CERTC(NI)CERT CHANGE
2008-09-03CNRES(NI)RESOLUTION TO CHANGE NAME
2008-08-21296(NI)CHANGE OF DIRS/SEC
2008-06-19296(NI)CHANGE OF DIRS/SEC
2007-11-15371S(NI)16/10/07 ANNUAL RETURN SHUTTLE
2007-11-05AC(NI)31/12/06 ANNUAL ACCTS
2007-10-29233(NI)CHANGE OF ARD
2007-10-08296(NI)CHANGE OF DIRS/SEC
2007-03-06371A(NI)16/10/06 ANNUAL RETURN FORM
2007-02-21SD(NI)STATUTORY DECLARATION
2006-12-14AC(NI)30/04/06 ANNUAL ACCTS
2006-12-06296(NI)CHANGE OF DIRS/SEC
2006-12-06296(NI)CHANGE OF DIRS/SEC
2006-12-06296(NI)CHANGE OF DIRS/SEC
2006-09-19296(NI)CHANGE OF DIRS/SEC
2006-08-09RES(NI)SPECIAL/EXTRA RESOLUTION
2006-08-09UDART(NI)UPDATED ARTICLES
2006-08-0998-2(NI)RETURN OF ALLOT OF SHARES
2006-08-0998-2(NI)RETURN OF ALLOT OF SHARES
2006-08-0998-2(NI)RETURN OF ALLOT OF SHARES
2006-05-31UDM+A(NI)UPDATED MEM AND ARTS
2006-05-23CERTC(NI)CERT CHANGE
2006-05-23CNRES(NI)RESOLUTION TO CHANGE NAME
2006-04-14183(NI)DEC RED/PURCH SHS OUT CAP
2006-04-11RES(NI)SPECIAL/EXTRA RESOLUTION
2006-04-11296(NI)CHANGE OF DIRS/SEC
2006-04-11132(NI)NOT RE CONSOL/DIVN OF SHS
2006-04-11179(NI)RET BY CO PURCH OWN SHARS
2006-04-10132(NI)NOT RE CONSOL/DIVN OF SHS
2005-11-10AC(NI)30/04/05 ANNUAL ACCTS
2005-11-09371S(NI)16/10/05 ANNUAL RETURN SHUTTLE
2005-01-19296(NI)CHANGE OF DIRS/SEC
2005-01-07133(NI)NOT OF INCR IN NOM CAP
2005-01-07UDM+A(NI)UPDATED MEM AND ARTS
2005-01-07RES(NI)SPECIAL/EXTRA RESOLUTION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to IMMARK (NI) 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 IMMARK (NI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS "SECURITY TRUSTEE")
DEED OF ADMISSION 2010-07-09 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2002-10-10 Satisfied ULSTER BANK LIMITED
Intangible Assets
Patents
We have not found any records of IMMARK (NI) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMMARK (NI) LIMITED
Trademarks
We have not found any records of IMMARK (NI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMMARK (NI) 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 (99999 - Dormant Company) as IMMARK (NI) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where IMMARK (NI) 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 IMMARK (NI) 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 IMMARK (NI) 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.