Angel Eyes Ni Services BELFAST


Founded in 2015, Angel Eyes Ni Services, classified under reg no. NI633274 is an active company. Currently registered at Innovation Factory BT12 7DG, Belfast the company has been in the business for nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 8 directors in the the company, namely Brian W., Naomi N. and Colin H. and others. In addition one secretary - Sara M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Rachel H. who worked with the the company until 23 November 2019.

Angel Eyes Ni Services Address / Contact

Office Address Innovation Factory
Office Address2 Springfield Road
Town Belfast
Post code BT12 7DG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI633274
Date of Incorporation Thu, 27th Aug 2015
Industry Other information service activities n.e.c.
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Brian W.

Position: Director

Appointed: 20 March 2023

Naomi N.

Position: Director

Appointed: 14 October 2021

Colin H.

Position: Director

Appointed: 14 October 2021

Shelagh R.

Position: Director

Appointed: 14 October 2021

Wilson M.

Position: Director

Appointed: 25 January 2020

Michael J.

Position: Director

Appointed: 16 January 2020

Sara M.

Position: Secretary

Appointed: 08 January 2020

Michelle B.

Position: Director

Appointed: 23 November 2019

Brian S.

Position: Director

Appointed: 12 September 2019

Joanne L.

Position: Director

Appointed: 23 November 2019

Resigned: 01 March 2023

Anthony B.

Position: Director

Appointed: 13 September 2019

Resigned: 18 October 2021

Anthony N.

Position: Director

Appointed: 29 April 2019

Resigned: 20 January 2020

Rachel K.

Position: Director

Appointed: 15 August 2018

Resigned: 12 September 2019

Cara T.

Position: Director

Appointed: 10 May 2018

Resigned: 14 February 2020

Margaret O.

Position: Director

Appointed: 11 March 2017

Resigned: 11 October 2019

Paul G.

Position: Director

Appointed: 11 March 2017

Resigned: 23 November 2019

Dervla S.

Position: Director

Appointed: 08 October 2016

Resigned: 05 December 2017

Claire M.

Position: Director

Appointed: 24 August 2016

Resigned: 14 October 2021

Helen C.

Position: Director

Appointed: 02 March 2016

Resigned: 12 July 2016

Rachel H.

Position: Secretary

Appointed: 27 August 2015

Resigned: 23 November 2019

Joanne S.

Position: Director

Appointed: 27 August 2015

Resigned: 25 October 2018

Torie T.

Position: Director

Appointed: 27 August 2015

Resigned: 19 November 2020

Charlie S.

Position: Director

Appointed: 27 August 2015

Resigned: 11 March 2017

Rachel H.

Position: Director

Appointed: 27 August 2015

Resigned: 23 November 2019

Frances H.

Position: Director

Appointed: 27 August 2015

Resigned: 04 August 2019

Paula R.

Position: Director

Appointed: 27 August 2015

Resigned: 31 January 2016

Michelle B.

Position: Director

Appointed: 27 August 2015

Resigned: 24 February 2018

People with significant control

The list of PSCs who own or have control over the company is made up of 13 names. As BizStats found, there is Cara T. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Rachel H. This PSC has significiant influence or control over the company,. Then there is Torie T., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Cara T.

Notified on 10 May 2018
Ceased on 17 October 2018
Nature of control: significiant influence or control

Rachel H.

Notified on 6 April 2016
Ceased on 17 October 2018
Nature of control: significiant influence or control

Torie T.

Notified on 6 April 2016
Ceased on 17 October 2018
Nature of control: significiant influence or control

Claire M.

Notified on 24 August 2016
Ceased on 17 October 2018
Nature of control: significiant influence or control

Frances H.

Notified on 6 April 2016
Ceased on 17 October 2018
Nature of control: significiant influence or control

Margaret O.

Notified on 11 March 2017
Ceased on 17 October 2018
Nature of control: significiant influence or control

Paul G.

Notified on 11 March 2017
Ceased on 17 October 2018
Nature of control: significiant influence or control

Rachel K.

Notified on 15 August 2018
Ceased on 17 October 2018
Nature of control: significiant influence or control

Sara M.

Notified on 6 April 2016
Ceased on 17 October 2018
Nature of control: significiant influence or control

Joanne S.

Notified on 6 April 2016
Ceased on 17 October 2018
Nature of control: significiant influence or control

Michelle B.

Notified on 6 April 2016
Ceased on 24 February 2018
Nature of control: significiant influence or control

Dervla S.

Notified on 6 October 2016
Ceased on 5 December 2017
Nature of control: significiant influence or control

Charlie S.

Notified on 6 April 2016
Ceased on 21 March 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, December 2023
Free Download (34 pages)

Company search