Em News Distribution (ni) Limited BELFAST


Founded in 2006, Em News Distribution (ni), classified under reg no. NI061384 is an active company. Currently registered at 11 Airport Road West BT3 9ED, Belfast the company has been in the business for eighteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Gregory M. and Paul M.. In addition one secretary - Paul M. - is with the company. At present 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.

This company operates within the BT3 9ED postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1114783 . It is located at 11 Airport Road West, Belfast Harbour Estate, Antrim with a total of 71 carsand 71 trailers. It has two locations in the UK.

Em News Distribution (ni) Limited Address / Contact

Office Address 11 Airport Road West
Town Belfast
Post code BT3 9ED
Country of origin United Kingdom

Company Information / Profile

Registration Number NI061384
Date of Incorporation Thu, 19th Oct 2006
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Gregory M.

Position: Director

Appointed: 04 September 2018

Paul M.

Position: Secretary

Appointed: 29 November 2013

Paul M.

Position: Director

Appointed: 29 November 2013

Mark C.

Position: Director

Appointed: 03 June 2016

Resigned: 04 September 2018

Forsyth B.

Position: Director

Appointed: 30 June 2014

Resigned: 03 June 2016

Catherine B.

Position: Director

Appointed: 30 June 2011

Resigned: 29 November 2013

Catherine B.

Position: Secretary

Appointed: 31 December 2010

Resigned: 29 November 2013

Liam H.

Position: Director

Appointed: 09 November 2010

Resigned: 27 May 2017

Conor W.

Position: Director

Appointed: 13 October 2009

Resigned: 27 May 2017

Alexander M.

Position: Director

Appointed: 13 October 2009

Resigned: 30 June 2011

Andrew T.

Position: Secretary

Appointed: 14 March 2007

Resigned: 09 November 2010

David M.

Position: Director

Appointed: 22 November 2006

Resigned: 30 June 2014

Basil M.

Position: Secretary

Appointed: 22 November 2006

Resigned: 14 March 2007

Thomas B.

Position: Director

Appointed: 22 November 2006

Resigned: 31 July 2009

Basil M.

Position: Director

Appointed: 22 November 2006

Resigned: 13 October 2009

Arthur T.

Position: Director

Appointed: 22 November 2006

Resigned: 09 November 2010

Cs Director Services Limited

Position: Corporate Director

Appointed: 19 October 2006

Resigned: 22 November 2006

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 19 October 2006

Resigned: 22 November 2006

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we discovered, there is Menzies Distribution Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Menzies Distribution Limited that entered Hounslow, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Menzies Distribution Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Menzies Distribution Limited

Unit E, Twelvetrees Business Park Twelvetrees Crescent, London, E3 3JG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 1430241
Notified on 26 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Menzies Distribution Limited

2 World Business Centre, London Heathrow Airport, Hounslow, London, TW6 2SF, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 1430241
Notified on 26 May 2017
Ceased on 26 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Menzies Distribution Limited

2 World Business Centre Newall Road, London, TW6 2SF, England

Legal authority England And Wales
Legal form Company
Notified on 6 April 2016
Ceased on 26 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Transport Operator Data

11 Airport Road West
Address Belfast Harbour Estate , Belfast
City Antrim
Post code BT3 9ED
Vehicles 50
Trailers 50
Unit 6 Altnagelvin Industrial Estate
Address Trench Road
City Londonderry
Post code BT47 2ED
Vehicles 21
Trailers 21

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 6th, October 2023
Free Download (32 pages)

Company search

Advertisements