UKBizDB.co.uk

IMTAC

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

This company is commonly known as Imtac. The company was founded 18 years ago and was given the registration number NI059411. The firm's registered office is in 55-59 ADELAIDE STREET. You can find them at Room 307, Enterprise House, 55-59 Adelaide Street, Belfast. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:IMTAC
Company Number:NI059411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2006
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Room 307, Enterprise House, 55-59 Adelaide Street, Belfast, BT2 8FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE

Secretary16 January 2019Active
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE

Director16 January 2019Active
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE

Director04 July 2023Active
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE

Director16 January 2019Active
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE

Director30 June 2021Active
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE

Director30 June 2021Active
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE

Director29 June 2022Active
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE

Director30 June 2021Active
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE

Director29 June 2022Active
77 Victoria Road, Holywood, County Down, BT18 9DE

Secretary19 May 2006Active
111 Knockview Drive, Tandragee, Co Armagh, BT622BL

Secretary19 May 2006Active
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE

Secretary17 April 2012Active
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE

Director08 March 2012Active
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE

Director16 January 2019Active
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE

Director08 March 2012Active
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE

Director16 January 2019Active
77 Victoria Road, Holywood, BT18 9DE

Director19 May 2006Active
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE

Director08 March 2012Active
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE

Director17 April 2012Active
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE

Director05 June 2014Active
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE

Director03 February 2020Active
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE

Director21 March 2017Active
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE

Director06 June 2013Active
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE

Director21 March 2017Active
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE

Director07 January 2020Active
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE

Director21 March 2017Active
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE

Director17 April 2012Active
12 Ballycranmore Road, Kircubbin, BT22 1AA

Director19 May 2006Active

People with Significant Control

Mr Paul Joseph Mccloskey
Notified on:11 May 2017
Status:Active
Date of birth:December 1969
Nationality:Irish
Address:Room 307, 55-59 Adelaide Street , BT2 8FE
Nature of control:
  • Significant influence or control
Dr Sheelagh Mcrandal
Notified on:11 May 2017
Status:Active
Date of birth:June 1948
Nationality:British
Address:Room 307, 55-59 Adelaide Street , BT2 8FE
Nature of control:
  • Significant influence or control
Mr Joseph Kenny
Notified on:11 May 2017
Status:Active
Date of birth:November 1977
Nationality:Irish
Address:Room 307, 55-59 Adelaide Street , BT2 8FE
Nature of control:
  • Significant influence or control
Mr Maxwell George O'Brien
Notified on:11 May 2017
Status:Active
Date of birth:December 1943
Nationality:British
Address:Room 307, 55-59 Adelaide Street , BT2 8FE
Nature of control:
  • Significant influence or control
Mr James Nash
Notified on:11 May 2017
Status:Active
Date of birth:April 1967
Nationality:British
Address:Room 307, 55-59 Adelaide Street , BT2 8FE
Nature of control:
  • Significant influence or control
Mr David Mcdonald
Notified on:11 May 2017
Status:Active
Date of birth:April 1953
Nationality:British
Address:Room 307, 55-59 Adelaide Street , BT2 8FE
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Accounts

Accounts with accounts type small.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type small.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Accounts

Accounts with accounts type small.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.