UKBizDB.co.uk

RE:SURE INTELLIGENCE LTD

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

This company is commonly known as Re:sure Intelligence Ltd. The company was founded 16 years ago and was given the registration number NI065829. The firm's registered office is in COOKSTOWN. You can find them at A 15, Kilcronagh Business Park, Cookstown, County Tyrone. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:RE:SURE INTELLIGENCE LTD
Company Number:NI065829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2007
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:A 15, Kilcronagh Business Park, Cookstown, County Tyrone, BT80 9HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Cypress Grove South, Templeogue, Dublin 6w, Dublin, Ireland,

Director20 February 2023Active
A 15, Kilcronagh Business Park, Cookstown, BT80 9HJ

Director01 January 2023Active
29 Cloverhill, Moy, Co Tyrone, BT79 7TP

Secretary07 August 2007Active
111 Knockview Drive, Tandragee, BT62 2BL

Secretary07 August 2007Active
16, Cypress Grove South, Templeogue, Ireland,

Director02 March 2021Active
20 Castlevillas, Cookstown, BT80 8JE

Director07 August 2007Active
29 Cloverhill, Moy, BT79 7TP

Director07 August 2007Active
5, Rathmines Park, Rathmines, Dublin, Ireland,

Director30 December 2013Active
7, Trafalgar Terrace, Monkstown, Ireland,

Director31 December 2013Active
Unit 15, Park West Road, Park West Industrial Park, Dublin 12, Ireland,

Director02 March 2021Active
20 Balcartie, Roganstown, Swords,

Director07 August 2007Active
A 15, Kilcronagh Business Park, Sandholes Road, Cookstown, Northern Ireland, BT80 9HJ

Director01 February 2013Active
Woodhill, 133 Coolreaghs Road, Cookstown, BT80 9QD

Director17 June 2008Active
17 The Links, Seapoint, Termonfeckin,

Director17 June 2008Active

People with Significant Control

Mr Brian Honan
Notified on:02 March 2021
Status:Active
Date of birth:December 1973
Nationality:Irish
Country of residence:Ireland
Address:C/O Fortus Ireland, Unit 15, Park West Road, Dublin, Ireland, D12Y1T2
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mr Sean Macmahon
Notified on:07 August 2016
Status:Active
Date of birth:July 1949
Nationality:Irish
Address:A 15, Cookstown, BT80 9HJ
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts amended with accounts type small.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-09Accounts

Accounts with accounts type small.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-08Accounts

Accounts with accounts type small.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Capital

Capital allotment shares.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-05-25Resolution

Resolution.

Download
2021-05-19Incorporation

Memorandum articles.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.