Amulet Developments Ni Limited BELFAST


Founded in 2015, Amulet Developments Ni, classified under reg no. NI634680 is an active company. Currently registered at Unit 984 Moat House BT5 5AD, Belfast the company has been in the business for 9 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022. Since Monday 9th November 2015 Amulet Developments Ni Limited is no longer carrying the name Asher Developmemnts.

Currently there are 3 directors in the the company, namely Vincent R., Kenneth G. and Daniel D.. In addition one secretary - Kenneth G. - is with the firm. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Amulet Developments Ni Limited Address / Contact

Office Address Unit 984 Moat House
Office Address2 54 Bloomfield Avenue
Town Belfast
Post code BT5 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI634680
Date of Incorporation Fri, 6th Nov 2015
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 26th May 2023 (2023-05-26)
Last confirmation statement dated Thu, 12th May 2022

Company staff

Vincent R.

Position: Director

Appointed: 14 December 2016

Kenneth G.

Position: Secretary

Appointed: 09 September 2016

Kenneth G.

Position: Director

Appointed: 06 November 2015

Daniel D.

Position: Director

Appointed: 06 November 2015

Cypher Services Limited

Position: Corporate Secretary

Appointed: 06 November 2015

Resigned: 09 September 2016

People with significant control

The list of PSCs who own or control the company includes 4 names. As we researched, there is Thursday Nominees Limited from Belfast, Northern Ireland. The abovementioned PSC is classified as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Gaultstown Ten Limited that entered Belfast, Northern Ireland as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Daniel D., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Thursday Nominees Limited

11 Cadogan Park, Belfast, BT9 6HG, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Northern Ireland
Place registered Companies House
Registration number Ni030965
Notified on 14 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Gaultstown Ten Limited

50 Bedford Street, Belfast, BT2 7FW, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Northern Ireland
Place registered Companies House
Registration number Ni629317
Notified on 14 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Daniel D.

Notified on 6 April 2016
Ceased on 14 December 2016
Nature of control: significiant influence or control

Kenneth G.

Notified on 6 April 2016
Ceased on 14 December 2016
Nature of control: significiant influence or control

Company previous names

Asher Developmemnts November 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312020-07-312021-07-312022-07-31
Net Worth2   
Balance Sheet
Cash Bank On Hand 67 645  
Current Assets 2 634 831727 685654 826
Debtors 181 480372 033654 826
Net Assets Liabilities -908 604-265 549-374 590
Other Debtors 181 480372 033654 826
Total Inventories 2 385 706355 652 
Cash Bank In Hand2   
Net Assets Liabilities Including Pension Asset Liability2   
Reserves/Capital
Shareholder Funds2   
Other
Accrued Liabilities 254 44992 37046 448
Average Number Employees During Period 333
Creditors 50 00038 12638 469
Number Shares Issued Fully Paid 333
Other Creditors 2 322 769751 285715 134
Par Value Share1 11
Taxation Social Security Payable 1 3179 90810 890
Total Assets Less Current Liabilities -858 604-227 423-336 121
Total Borrowings 50 00038 12638 469
Trade Creditors Trade Payables 82 33169 837206 879
Work In Progress 2 385 706355 652 
Amount Specific Advance Or Credit Directors -1 175-1 175-175
Advances Credits Directors 1 175  
Number Shares Allotted2   
Share Capital Allotted Called Up Paid2   

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search