UKBizDB.co.uk

IFS EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ifs Europe Limited. The company was founded 26 years ago and was given the registration number NI033424. The firm's registered office is in BELFAST. You can find them at C/o Asm Chartered Accountants, 6 Murray Street, Belfast, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:IFS EUROPE LIMITED
Company Number:NI033424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1997
End of financial year:31 December 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Asm Chartered Accountants, 6 Murray Street, Belfast, Northern Ireland, BT1 6DN
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Asm Chartered Accountants, 6 Murray Street, Belfast, Northern Ireland, BT1 6DN

Secretary04 May 2018Active
C/O Asm Chartered Accountants, 6 Murray Street, Belfast, Northern Ireland, BT1 6DN

Director04 May 2018Active
32 Moatview Park, Dundonald, BT16 2BE

Secretary18 December 1997Active
C/O Asm Chartered Accountants, 20 Rosemary Street, Belfast, Northern Ireland, BT1 1QD

Director07 March 2014Active
Asm Chartered Accountants, 20 Rosemary Street, Belfast, Northern Ireland, BT1 1QD

Director26 November 2014Active
Asm Chartered Accountants, 20 Rosemary Street, Belfast, Northern Ireland, BT1 1QD

Director26 November 2014Active
7 Lombard Park, Lisburn, BT28 2UJ

Director18 December 1997Active
32 Moatview Park, Dundonald, BT16 2BE

Director18 December 1997Active
C/O Asm Chartered Accountants, 6 Murray Street, Belfast, Northern Ireland, BT1 6DN

Director04 May 2018Active
C/O Asm Chartered Accountants, 20 Rosemary Street, Belfast, Northern Ireland, BT1 1QD

Director07 March 2014Active
C/O Asm Chartered Accountants, 6 Murray Street, Belfast, Northern Ireland, BT1 6DN

Director04 May 2018Active

People with Significant Control

Mr Kenneth Aitken
Notified on:04 May 2018
Status:Active
Date of birth:May 1965
Nationality:Australian
Country of residence:Northern Ireland
Address:C/O Asm Chartered Accountants, 6 Murray Street, Belfast, Northern Ireland, BT1 6DN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Fergal Burke
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:Irish
Country of residence:Northern Ireland
Address:20, Rosemary Street, Belfast, Northern Ireland, BT1 1QD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rory Jordan
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:Irish
Country of residence:Northern Ireland
Address:20, Rosemary Street, Belfast, Northern Ireland, BT1 1QD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-14Dissolution

Dissolution application strike off company.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Address

Change registered office address company with date old address new address.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Change account reference date company current extended.

Download
2018-09-24Mortgage

Mortgage satisfy charge full.

Download
2018-05-08Persons with significant control

Notification of a person with significant control.

Download
2018-05-08Persons with significant control

Cessation of a person with significant control.

Download
2018-05-08Persons with significant control

Cessation of a person with significant control.

Download
2018-05-08Officers

Appoint person director company with name date.

Download
2018-05-08Officers

Appoint person director company with name date.

Download
2018-05-08Officers

Appoint person director company with name date.

Download
2018-05-08Officers

Appoint person secretary company with name date.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.