UKBizDB.co.uk

XEROX IBS NI LIMITED

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

This company is commonly known as Xerox Ibs Ni Limited. The company was founded 29 years ago and was given the registration number NI028666. The firm's registered office is in BELFAST. You can find them at Forsyth House, Cromac Square, Belfast, . This company's SIC code is 77330 - Renting and leasing of office machinery and equipment (including computers).

Company Information

Name:XEROX IBS NI LIMITED
Company Number:NI028666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1994
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 77330 - Renting and leasing of office machinery and equipment (including computers)

Office Address & Contact

Registered Address:Forsyth House, Cromac Square, Belfast, Northern Ireland, BT2 8LA
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forsyth House, Cromac Square, Belfast, Northern Ireland, BT2 8LA

Secretary27 May 2022Active
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH

Director01 February 2022Active
Forsyth House, Cromac Square, Belfast, Northern Ireland, BT2 8LA

Director08 March 2022Active
Plaza 211, Blanchardstown Corporate Park, Dublin, Ireland,

Director14 October 2022Active
Ballycoolin Business Park, Blanchardstown, Ireland,

Director08 June 2021Active
Forsyth House, Cromac Square, Belfast, Northern Ireland, BT2 8LA

Director01 February 2022Active
Forsyth House, Cromac Square, Belfast, Northern Ireland, BT2 8LA

Secretary30 July 2021Active
57 Mountpleasant Road, Jordanstown, Co Antrim, BT37 0NQ

Secretary05 August 1994Active
Forsyth House, Cromac Square, Belfast, Northern Ireland, BT2 8LA

Secretary24 April 2018Active
The Hangar, 6 Heron Road, Airport Road West, BT3 9LE

Secretary22 December 2014Active
The Hangar, 6 Heron Road, Airport Road West, BT3 9LE

Secretary10 April 2018Active
The Hangar, 6 Heron Road, Airport Road West, BT3 9LE

Secretary30 September 2010Active
Forsyth House, Cromac Square, Belfast, Northern Ireland, BT2 8LA

Director19 December 2017Active
Forsyth House, Cromac Square, Belfast, Northern Ireland, BT2 8LA

Director08 June 2021Active
The Hangar, 6 Heron Road, Airport Road West, BT3 9LE

Director22 December 2014Active
Hyde Park, Montenoty, Cork,

Director05 August 1994Active
The Hangar, 6 Heron Road, Airport Road West, BT3 9LE

Director20 January 2010Active
57 Mount Pleasant Road, Jordanstown, Co Antrim, BT37 0NQ

Director05 August 1994Active
Forsyth House, Cromac Square, Belfast, Northern Ireland, BT2 8LA

Director22 December 2014Active
Forsyth House, Cromac Square, Belfast, Northern Ireland, BT2 8LA

Director05 April 2017Active
The Hangar, 6 Heron Road, Airport Road West, BT3 9LE

Director30 September 2010Active
44, Marian Road, Rathfarnham, Dublin, Ireland, DUBLIN 14

Director20 January 2010Active
The Hangar, 6 Heron Road, Airport Road West, BT3 9LE

Director30 January 2015Active

People with Significant Control

Xerox Capital (Europe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Riverview, Oxford Road, Uxbridge, England, UB8 1HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type full.

Download
2024-03-07Address

Default companies house registered office address applied.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Officers

Appoint person secretary company with name date.

Download
2022-06-09Officers

Termination secretary company with name termination date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Appoint person secretary company with name date.

Download
2021-08-02Officers

Termination secretary company with name termination date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type full.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Officers

Change person director company with change date.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.