Americk (ni) Limited ENNISKILLEN


Founded in 1996, Americk (ni), classified under reg no. NI031234 is an active company. Currently registered at C/o Webtech (ni) Ltd BT74 4EJ, Enniskillen the company has been in the business for twenty eight years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

At the moment there are 3 directors in the the firm, namely Simon B., Susana B. and Angel B.. In addition one secretary - Jonathan K. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Americk (ni) Limited Address / Contact

Office Address C/o Webtech (ni) Ltd
Office Address2 Killyhelvin Industrial Estate
Town Enniskillen
Post code BT74 4EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI031234
Date of Incorporation Fri, 23rd Aug 1996
Industry Activities of head offices
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (17 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Jonathan K.

Position: Secretary

Appointed: 16 September 2022

Simon B.

Position: Director

Appointed: 15 July 2022

Susana B.

Position: Director

Appointed: 29 November 2016

Angel B.

Position: Director

Appointed: 29 November 2016

Steven P.

Position: Secretary

Appointed: 14 November 2017

Resigned: 16 September 2022

Thomas R.

Position: Director

Appointed: 29 November 2016

Resigned: 15 July 2022

Desmond B.

Position: Secretary

Appointed: 01 March 2013

Resigned: 18 July 2017

Raymond F.

Position: Secretary

Appointed: 23 August 1996

Resigned: 01 March 2013

Patrick D.

Position: Director

Appointed: 23 August 1996

Resigned: 18 July 2017

David D.

Position: Director

Appointed: 23 August 1996

Resigned: 22 December 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand 1111 
Net Assets Liabilities111111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11  11
Number Shares Allotted 11111
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Accounts for a dormant company made up to 31st July 2023
filed on: 2nd, November 2023
Free Download (2 pages)

Company search

Advertisements