Exertis Distribution Ni Limited


Exertis Distribution Ni started in year 1984 as Private Limited Company with registration number NI017367. The Exertis Distribution Ni company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Belfast at 50 Bedford Street. Postal code: BT2 7FW. Since Wednesday 30th October 2013 Exertis Distribution Ni Limited is no longer carrying the name Sharptext Ni.

The company has 4 directors, namely Rod M., Mark F. and Timothy G. and others. Of them, Emer B. has been with the company the longest, being appointed on 1 October 2009 and Rod M. has been with the company for the least time - from 14 November 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John D. who worked with the the company until 14 November 2022.

Exertis Distribution Ni Limited Address / Contact

Office Address 50 Bedford Street
Office Address2 Belfast
Town Belfast
Post code BT2 7FW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI017367
Date of Incorporation Fri, 30th Mar 1984
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (143 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Rod M.

Position: Director

Appointed: 14 November 2022

Mark F.

Position: Director

Appointed: 12 November 2019

Timothy G.

Position: Director

Appointed: 26 June 2018

Emer B.

Position: Director

Appointed: 01 October 2009

Niall E.

Position: Director

Appointed: 15 September 2006

Resigned: 26 June 2016

John D.

Position: Director

Appointed: 06 April 2006

Resigned: 14 November 2022

Donal M.

Position: Director

Appointed: 16 December 2004

Resigned: 15 September 2006

Thomas B.

Position: Director

Appointed: 18 December 2000

Resigned: 16 December 2004

Paul W.

Position: Director

Appointed: 12 April 2000

Resigned: 06 April 2009

Laurence P.

Position: Director

Appointed: 30 March 1984

Resigned: 12 April 2000

Patrick G.

Position: Director

Appointed: 30 March 1984

Resigned: 18 December 2000

John D.

Position: Secretary

Appointed: 30 March 1984

Resigned: 14 November 2022

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Dcc Technology Limited from London, England. This PSC is categorised as "a 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.

Dcc Technology Limited

1 Little New Street, London, EC4A 3TR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House Register England And Wales
Registration number 02015491
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sharptext Ni October 30, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Full accounts data made up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (22 pages)

Company search

Advertisements