XEROX IBS NI LIMITED - BELFAST
Company Profile | Company Filings |
Overview
XEROX IBS NI LIMITED is a Private Limited Company from BELFAST NORTHERN IRELAND and has the status: Active.
XEROX IBS NI LIMITED was incorporated 29 years ago on 05/08/1994 and has the registered number: NI028666. The accounts status is FULL and accounts are next due on 31/12/2023.
XEROX IBS NI LIMITED was incorporated 29 years ago on 05/08/1994 and has the registered number: NI028666. The accounts status is FULL and accounts are next due on 31/12/2023.
XEROX IBS NI LIMITED - BELFAST
This company is listed in the following categories:
77330 - Renting and leasing of office machinery and equipment (including computers)
77330 - Renting and leasing of office machinery and equipment (including computers)
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
FORSYTH HOUSE
BELFAST
BT2 8LA
NORTHERN IRELAND
This Company Originates in : United Kingdom
Previous trading names include:
IMAGING BUSINESS SYSTEMS (N.I.) LIMITED (until 14/02/2017)
IMAGING BUSINESS SYSTEMS (N.I.) LIMITED (until 14/02/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/05/2023 | 03/06/2024 |
Map
NORTHERN IRELAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN FARRELL | Jun 1971 | Irish | Director | 2022-10-14 | CURRENT |
ALBERTA ALBERTONI | Secretary | 2022-05-27 | CURRENT | ||
MS CAROLINE SHEPHARD | Jun 1980 | British | Director | 2022-02-01 | CURRENT |
MR DARREN SCOTT CASSIDY | Jul 1967 | British | Director | 2022-02-01 | CURRENT |
MS ELAYNE MAHER | Oct 1972 | Irish | Director | 2021-06-08 | CURRENT |
MR RYAN HUGH CLARKE | Feb 1984 | British | Director | 2022-03-08 | CURRENT |
MR CONLETH O'REILLY | Apr 1964 | Irish | Director | 2010-01-20 UNTIL 2010-09-30 | RESIGNED |
MR FRANCK VICTOR SCEMAMA | Dec 1968 | French | Director | 2015-01-30 UNTIL 2017-10-05 | RESIGNED |
MR CHARLES FRANCIS HANNA | Mar 1952 | Secretary | 1994-08-05 UNTIL 2010-01-19 | RESIGNED | |
MS DIANE MURPHY | Secretary | 2018-04-10 UNTIL 2018-04-24 | RESIGNED | ||
MS KATHLEEN MCKEON | Secretary | 2014-12-22 UNTIL 2018-04-10 | RESIGNED | ||
MR. EAMONN JOSEPH O'NEILL | Secretary | 2010-09-30 UNTIL 2014-12-22 | RESIGNED | ||
ANA CARINA MELO DE PAULA BECKMAN | Secretary | 2021-07-30 UNTIL 2022-05-27 | RESIGNED | ||
JEREMIAH JOSEPH CAREY | Feb 1948 | Irish | Director | 1994-08-05 UNTIL 2014-11-28 | RESIGNED |
MS AISLING MCHUGH | Secretary | 2018-04-24 UNTIL 2021-07-30 | RESIGNED | ||
MR. EAMONN JOSEPH O'NEILL | Mar 1963 | Irish | Director | 2010-09-30 UNTIL 2014-12-22 | RESIGNED |
MR ANTHONY MARK MCPHILLIPS | Mar 1972 | Irish | Director | 2017-04-05 UNTIL 2022-02-01 | RESIGNED |
MR LIAM KERINS | Sep 1964 | Irish | Director | 2014-12-22 UNTIL 2018-07-09 | RESIGNED |
MR CHARLES FRANCIS HANNA | Mar 1952 | Director | 1994-08-05 UNTIL 2010-01-19 | RESIGNED | |
MARK DUFFELEN | Mar 1959 | British | Director | 2010-01-20 UNTIL 2017-10-05 | RESIGNED |
MR ALAN BROWN | May 1966 | Irish | Director | 2014-12-22 UNTIL 2017-04-05 | RESIGNED |
ANA CARINA MELO DE PAULA BECKMAN | Jun 1979 | Brazilian | Director | 2021-06-08 UNTIL 2022-08-31 | RESIGNED |
MR BARTLOMIEJ BARAN | Dec 1980 | Polish | Director | 2017-12-19 UNTIL 2022-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Xerox Capital (Europe) Limited | 2016-04-06 | Uxbridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
XEROX_IBS_NI_LIMITED - Accounts | 2024-03-30 | 31-12-2022 | £392,676 Cash £-218,151 equity |
XEROX_IBS_NI_LIMITED - Accounts | 2022-08-04 | 31-12-2021 | £351,349 Cash £688,831 equity |
XEROX_IBS_NI_LIMITED - Accounts | 2021-05-15 | 31-12-2020 | £176,820 Cash £1,216,753 equity |
XEROX_IBS_NI_LIMITED - Accounts | 2020-10-07 | 31-12-2019 | £225,311 Cash £1,599,846 equity |