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

INSURE NI LIMITED

10 Governors Place, Carrickfergus, COUNTY ANTRIM, BT38 7BN,
Company Registration Number
NI043138
Private Limited Company
Active

Company Overview

About Insure Ni Ltd
INSURE NI LIMITED was founded on 2002-05-09 and has its registered office in Carrickfergus. The organisation's status is listed as "Active". Insure Ni Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
INSURE NI LIMITED
 
Legal Registered Office
10 Governors Place
Carrickfergus
COUNTY ANTRIM
BT38 7BN
Other companies in BT34
 
Filing Information
Company Number NI043138
Company ID Number NI043138
Date formed 2002-05-09
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-09
Return next due 2025-05-23
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-09 11:36:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSURE 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 INSURE NI LIMITED

Current Directors
Officer Role Date Appointed
JAMES FRANCIS DINSMORE
Company Secretary 2002-05-09
MICHAEL BLANEY
Director 2002-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BLANEY
Company Secretary 2002-05-09 2002-05-09
ROBERT DESMOND PALMER
Director 2002-05-09 2002-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES FRANCIS DINSMORE TONY RODEN LIMITED Company Secretary 2008-06-04 CURRENT 2002-04-11 Dissolved 2017-07-25
JAMES FRANCIS DINSMORE KYLE INSURANCE BROKERS LIMITED Company Secretary 2008-04-16 CURRENT 1998-11-05 Dissolved 2017-07-25
JAMES FRANCIS DINSMORE KYLE HOLDINGS LIMITED Company Secretary 2008-04-16 CURRENT 2007-10-22 Dissolved 2017-07-25
JAMES FRANCIS DINSMORE JAMES CAMPBELL & SON SPECIAL SCHEMES LTD Company Secretary 2008-04-01 CURRENT 2001-01-22 Dissolved 2017-07-25
JAMES FRANCIS DINSMORE NIAPA INSURANCE SERVICES LIMITED Company Secretary 2008-04-01 CURRENT 2004-09-13 Dissolved 2017-07-25
JAMES FRANCIS DINSMORE JAMES CAMPBELL & SON LTD Company Secretary 2008-04-01 CURRENT 2004-09-13 Dissolved 2017-07-25
JAMES FRANCIS DINSMORE COURTESY CAR INSURANCE SERVICES LIMITED Company Secretary 2008-04-01 CURRENT 2004-09-13 Dissolved 2017-07-25
JAMES FRANCIS DINSMORE CLASSIC AND COLLECTABLE CLUB INSURANCES LIMITED Company Secretary 2008-04-01 CURRENT 1998-07-28 Active
JAMES FRANCIS DINSMORE AUTOLINE DIRECT INSURANCE CONSULTANTS LIMITED Company Secretary 1987-08-19 CURRENT 1987-08-19 Active
MICHAEL BLANEY KYLE INSURANCE BROKERS LIMITED Director 2008-04-16 CURRENT 1998-11-05 Dissolved 2017-07-25
MICHAEL BLANEY KYLE HOLDINGS LIMITED Director 2008-04-16 CURRENT 2007-10-22 Dissolved 2017-07-25
MICHAEL BLANEY TONY RODEN LIMITED Director 2007-09-28 CURRENT 2002-04-11 Dissolved 2017-07-25
MICHAEL BLANEY AMBERGATE AGENCIES LTD Director 1998-08-25 CURRENT 1998-08-25 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
2024-05-09CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2023-10-17REGISTRATION OF A CHARGE / CHARGE CODE NI0431380004
2023-09-29Unaudited abridged accounts made up to 2022-12-31
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-02-01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ELEANOR CURRIE
2022-02-01APPOINTMENT TERMINATED, DIRECTOR JULIE GIBBONS
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ELEANOR CURRIE
2021-09-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-11-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-19AUDAUDITOR'S RESIGNATION
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0431380003
2019-04-02PSC07CESSATION OF MICHAEL BLANEY AS A PERSON OF SIGNIFICANT CONTROL
2019-04-02PSC02Notification of Prestige Insurance Holdings Limited as a person with significant control on 2019-03-29
2019-04-02AP01DIRECTOR APPOINTED MR JUSTIN MARTIN HILLEN
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM 2 Ashtree Enterprise Park Rathfriland Road Newry Co Down BT34 1BY
2019-04-01TM02Termination of appointment of James Francis Dinsmore on 2019-03-29
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLANEY
2019-04-01AP03Appointment of Mr Justin Martin Hillen as company secretary on 2019-03-29
2019-04-01AP01DIRECTOR APPOINTED MR TREVOR WILLIAM SHAW
2018-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0431380002
2018-06-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 1217
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1217
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 1217
2016-05-10AR0109/05/16 ANNUAL RETURN FULL LIST
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1217
2015-05-12AR0109/05/15 ANNUAL RETURN FULL LIST
2015-01-27RES13Resolutions passed:<ul><li>Guarantee 11/12/2014</ul>
2015-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0431380002
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1217
2014-05-12AR0109/05/14 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15AR0109/05/13 ANNUAL RETURN FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14AR0109/05/12 ANNUAL RETURN FULL LIST
2011-08-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AR0109/05/11 ANNUAL RETURN FULL LIST
2010-12-20SH0125/08/10 STATEMENT OF CAPITAL GBP 1217.00
2010-09-01MG01Particulars of a mortgage or charge / charge no: 1
2010-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-06-23AA01Previous accounting period shortened from 31/05/10 TO 31/12/09
2010-05-18AR0109/05/10 ANNUAL RETURN FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BLANEY / 09/05/2010
2010-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-06-16371S(NI)09/05/09 ANNUAL RETURN SHUTTLE
2009-03-24AC(NI)31/05/08 ANNUAL ACCTS
2008-05-28371S(NI)09/05/08 ANNUAL RETURN SHUTTLE
2007-09-11AC(NI)31/05/07 ANNUAL ACCTS
2007-05-21371S(NI)09/05/07 ANNUAL RETURN SHUTTLE
2006-11-29AC(NI)31/05/06 ANNUAL ACCTS
2006-04-13AC(NI)31/05/05 ANNUAL ACCTS
2005-04-14AC(NI)31/05/04 ANNUAL ACCTS
2003-09-12AC(NI)31/05/03 ANNUAL ACCTS
2002-05-22295(NI)CHANGE IN SIT REG ADD
2002-05-22296(NI)CHANGE OF DIRS/SEC
2002-05-22296(NI)CHANGE OF DIRS/SEC
2002-05-09MEM(NI)MEMORANDUM
2002-05-09ARTS(NI)ARTICLES
2002-05-09G21(NI)PARS RE DIRS/SIT REG OFF
2002-05-09G23(NI)DECLN COMPLNCE REG NEW CO
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INSURE 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 INSURE NI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE FOR EACH OF THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AND BANK OF IRELAND (UK) PLC
SECURITY DEBENTURE 2010-09-01 Satisfied MACQUARIE BANK LIMITED
Intangible Assets
Patents
We have not found any records of INSURE NI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSURE NI LIMITED
Trademarks
We have not found any records of INSURE NI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSURE 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 (70100 - Activities of head offices) as INSURE NI LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INSURE 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 INSURE 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 INSURE 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.