Company Information for IMTAC
ROOM 307, ENTERPRISE HOUSE, 55-59 ADELAIDE STREET, BELFAST, BT2 8FE,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
IMTAC | |
Legal Registered Office | |
ROOM 307 ENTERPRISE HOUSE 55-59 ADELAIDE STREET BELFAST BT2 8FE Other companies in BT2 | |
Company Number | NI059411 | |
---|---|---|
Company ID Number | NI059411 | |
Date formed | 2006-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB351240440 |
Last Datalog update: | 2024-08-05 08:23:43 |
Companies House |
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 |
---|---|---|
MAXWELL GEORGE O'BRIEN |
||
JOSEPH KENNY |
||
PAUL JOSEPH MCCLOSKEY |
||
DAVID MCDONALD |
||
SHEELAGH MCRANDAL |
||
MAXWELL GEORGE O'BRIEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES NASH |
Director | ||
HERBERT JOHN HASTINGS BAILIE |
Director | ||
ISOBELLE JUNE BEST |
Director | ||
EVELYN ANN COLLINS |
Director | ||
BARBARA FLEMING |
Director | ||
FRANK EDWARD CADDY |
Company Secretary | ||
FRANK EDWARD CADDY |
Director | ||
WILLIAM HERBERT STEWART |
Director | ||
DOROTHY MAY KANE |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN BOAL | ||
DIRECTOR APPOINTED MR DAVID MORTON | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVE MORTON | ||
DIRECTOR APPOINTED MR SAMUEL BELL | ||
CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES | ||
CESSATION OF PAUL JOSEPH MCCLOSKEY AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH MCCLOSKEY | ||
DIRECTOR APPOINTED MR AARON IAN MCKANE | ||
Notification of a person with significant control statement | ||
DIRECTOR APPOINTED MR DERMOT DEVLIN | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR ANDREW STEPHEN BOAL | |
AP01 | DIRECTOR APPOINTED MRS VIVIEN BLAKELY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL BELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEELAGH MCRANDAL | |
PSC07 | CESSATION OF SHEELAGH MCRANDAL AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS DIANE MARKS | |
PSC07 | CESSATION OF JOSEPH KENNY AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR DAVE MORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIVIEN BLAKELY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES | |
PSC07 | CESSATION OF JAMES NASH AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MRS VIVIEN BLAKELY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAXWELL GEORGE O'BRIEN | |
PSC07 | CESSATION OF DAVID MCDONALD AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Mr Herbert John Hastings Bailie as company secretary on 2019-01-16 | |
TM02 | Termination of appointment of Maxwell George O'brien on 2019-01-16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES NASH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES NASH | |
AP01 | DIRECTOR APPOINTED MR PAUL JOSEPH MCCLOSKEY | |
AP01 | DIRECTOR APPOINTED DR SHEELAGH MCRANDAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HERBERT BAILIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISOBELLE BEST | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOSEPH KENNY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA FLEMING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVELYN COLLINS | |
AP01 | DIRECTOR APPOINTED MR DAVID MCDONALD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS BARBARA FLEMING | |
AP03 | SECRETARY APPOINTED MR MAXWELL GEORGE O'BRIEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRANK CADDY | |
AP01 | DIRECTOR APPOINTED MR MAXWELL GEORGE O'BRIEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK CADDY | |
AP01 | DIRECTOR APPOINTED MRS ISOBELLE JUNE BEST | |
AP01 | DIRECTOR APPOINTED MRS EVELYN ANN COLLINS | |
AP01 | DIRECTOR APPOINTED MR HERBERT JOHN HASTINGS BAILIE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 19/05/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEWART | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 19/05/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEWART / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK EDWARD CADDY / 19/05/2010 | |
AC(NI) | 31/03/09 ANNUAL ACCTS | |
371S(NI) | 19/05/09 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 19/05/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 19/05/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
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 | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.09 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.
Bank Borrowings Overdrafts | 2014-03-31 | £ 1,557 |
---|---|---|
Bank Borrowings Overdrafts | 2013-03-31 | £ 2,695 |
Creditors Due Within One Year | 2014-03-31 | £ 3,237 |
Creditors Due Within One Year | 2013-03-31 | £ 4,279 |
Creditors Due Within One Year | 2012-03-31 | £ 4,758 |
Creditors Due Within One Year | 2011-03-31 | £ 6,143 |
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 IMTAC
Cash Bank In Hand | 2014-03-31 | £ 0 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 0 |
Current Assets | 2014-03-31 | £ 1,352 |
Current Assets | 2013-03-31 | £ 2,427 |
Current Assets | 2012-03-31 | £ 4,370 |
Current Assets | 2011-03-31 | £ 4,203 |
Debtors | 2014-03-31 | £ 1,351 |
Debtors | 2013-03-31 | £ 2,426 |
Debtors | 2012-03-31 | £ 4,350 |
Debtors | 2011-03-31 | £ 4,169 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as IMTAC 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. |