Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > AN POST (NI) LIMITED
Company Information for

AN POST (NI) LIMITED

THE SOLOIST BUILDING, 1 LANYON PLACE, BELFAST, BT1 3LP,
Company Registration Number
NI025605
Private Limited Company
Active

Company Overview

About An Post (ni) Ltd
AN POST (NI) LIMITED was founded on 1991-06-05 and has its registered office in Belfast. The organisation's status is listed as "Active". An Post (ni) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AN POST (NI) LIMITED
 
Legal Registered Office
THE SOLOIST BUILDING
1 LANYON PLACE
BELFAST
BT1 3LP
Other companies in BT1
 
Filing Information
Company Number NI025605
Company ID Number NI025605
Date formed 1991-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 18:35:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AN POST (NI) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AN POST (NI) LIMITED

Current Directors
Officer Role Date Appointed
BRIAN FAY
Company Secretary 2014-08-25
BRIAN PATRICK MCCORMICK
Director 2007-02-01
PETER QUINN
Director 2011-02-28
ADAM PETER SHERMAN
Director 2010-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
JACK DEMPSEY
Company Secretary 2011-03-21 2014-08-25
MICHAEL TYNDALL
Company Secretary 1991-06-05 2011-03-21
DECLAN HARRINGTON
Director 2003-02-10 2011-02-28
ALAN PATRICK MCGEEHAN
Director 2007-02-01 2010-11-30
DEREK ANTHONY KICKHAM
Director 2004-09-30 2006-11-24
DONAL CURTIN
Director 2003-07-14 2006-07-13
RONAN BYRNE
Director 2002-05-31 2004-11-03
CIARAN MCGIVERN
Director 2003-02-10 2004-07-01
JOHN HYNES
Director 2002-05-31 2003-07-14
ROSS CAMPBELL
Director 1991-06-05 2003-02-03
PATRICK JOSEPH CODY
Director 1991-06-05 2001-05-31
MICHAEL THEODORE COGHLAN
Director 1991-06-05 2001-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN PATRICK MCCORMICK JORDAN & CO. INTERNATIONAL LIMITED Director 2009-06-22 CURRENT 1985-07-19 Active
BRIAN PATRICK MCCORMICK AIR BUSINESS LIMITED Director 2002-07-05 CURRENT 1986-01-14 Active
PETER QUINN THE GIFT VOUCHER SHOP LIMITED Director 2017-11-30 CURRENT 2001-09-13 Active
PETER QUINN GVS PREPAID LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
PETER QUINN AIR BUSINESS LIMITED Director 2011-05-13 CURRENT 1986-01-14 Active
ADAM PETER SHERMAN JORDAN & CO. INTERNATIONAL LIMITED Director 2009-06-22 CURRENT 1985-07-19 Active
ADAM PETER SHERMAN AIR BUSINESS LIMITED Director 2004-04-01 CURRENT 1986-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-12CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2021-09-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-13TM02Termination of appointment of Stephen Ferguson on 2021-08-06
2021-08-13AP03Appointment of Patricia Haran as company secretary on 2021-08-06
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2020-10-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2019-09-20AP03Appointment of Mr Stephen Ferguson as company secretary on 2019-06-27
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17TM02Termination of appointment of Brian Fay on 2019-06-27
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PATRICK MCCORMICK
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-03PSC03Notification of Minister for Communications Climate Action and Environment as a person with significant control on 2018-07-12
2018-08-03PSC09Withdrawal of a person with significant control statement on 2018-08-03
2018-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PATRICK MCCORMICK / 19/09/2017
2018-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER QUINN / 19/09/2017
2018-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM PETER SHERMAN / 19/09/2017
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/17 FROM Stokes House 17-25 College Square East Belfast Antrim BT1 6DH
2017-08-30AUDAUDITOR'S RESIGNATION
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 5520000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 5520000
2016-06-28AR0105/06/16 ANNUAL RETURN FULL LIST
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 5520000
2015-06-23AR0105/06/15 ANNUAL RETURN FULL LIST
2014-09-17AP03Appointment of Brian Fay as company secretary on 2014-08-25
2014-09-17TM02Termination of appointment of Jack Dempsey on 2014-08-25
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 5520000
2014-08-07AR0105/06/14 ANNUAL RETURN FULL LIST
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/14 FROM Kpmg Chartered Accountants Stokes House College Square East, Belfast BT1 6HD
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18AR0105/06/13 ANNUAL RETURN FULL LIST
2013-01-12DISS40Compulsory strike-off action has been discontinued
2013-01-11GAZ1FIRST GAZETTE
2013-01-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-25AR0105/06/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-13AR0105/06/11 FULL LIST
2011-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / JACK DEMPSEY / 05/06/2011
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER QUINN / 05/06/2011
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN HARRINGTON
2011-03-30AP01DIRECTOR APPOINTED PETER QUINN
2011-03-30AP03SECRETARY APPOINTED JACK DEMPSEY
2011-03-30TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL TYNDALL
2011-01-11AP01DIRECTOR APPOINTED ADAM PETER SHERMAN
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCGEEHAN
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-02AR0105/06/10 NO CHANGES
2010-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL TYNDALL / 05/06/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PATRICK MCGEEHAN / 05/06/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PATRICK MCCORMICK / 05/06/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DECLAN HARRINGTON / 05/06/2010
2009-12-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-25371S(NI)05/06/09 ANNUAL RETURN SHUTTLE
2009-01-09AC(NI)31/12/07 ANNUAL ACCTS
2008-06-26371S(NI)05/06/08 ANNUAL RETURN SHUTTLE
2007-11-01AC(NI)31/12/06 ANNUAL ACCTS
2007-07-17371S(NI)05/06/07 ANNUAL RETURN SHUTTLE
2007-05-15296(NI)CHANGE OF DIRS/SEC
2007-05-15296(NI)CHANGE OF DIRS/SEC
2007-02-08296(NI)CHANGE OF DIRS/SEC
2006-10-17AC(NI)31/12/05 ANNUAL ACCTS
2006-10-03296(NI)CHANGE OF DIRS/SEC
2006-08-25371S(NI)05/06/06 ANNUAL RETURN SHUTTLE
2005-11-07AC(NI)31/12/04 ANNUAL ACCTS
2005-07-04371S(NI)05/06/05 ANNUAL RETURN SHUTTLE
2004-11-25296(NI)CHANGE OF DIRS/SEC
2004-10-28296(NI)CHANGE OF DIRS/SEC
2004-09-14AC(NI)31/12/03 ANNUAL ACCTS
2004-09-14296(NI)CHANGE OF DIRS/SEC
2004-09-14233(NI)CHANGE OF ARD
2004-09-11371S(NI)05/06/04 ANNUAL RETURN SHUTTLE
2004-09-01AC(NI)30/06/03 ANNUAL ACCTS
2003-09-17296(NI)CHANGE OF DIRS/SEC
2003-08-08371S(NI)05/06/03 ANNUAL RETURN SHUTTLE
2003-05-01AC(NI)30/06/02 ANNUAL ACCTS
2003-03-18UDM+A(NI)UPDATED MEM AND ARTS
2003-03-18296(NI)CHANGE OF DIRS/SEC
2003-03-18G98-2(NI)RETURN OF ALLOT OF SHARES
2003-03-18133(NI)NOT OF INCR IN NOM CAP
2003-03-18RES(NI)SPECIAL/EXTRA RESOLUTION
2002-12-18371S(NI)05/06/02 ANNUAL RETURN SHUTTLE
2002-12-18UDM+A(NI)UPDATED MEM AND ARTS
2002-12-18CNRES(NI)RESOLUTION TO CHANGE NAME
2002-07-31UDM+A(NI)UPDATED MEM AND ARTS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AN POST (NI) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-11
Fines / Sanctions
No fines or sanctions have been issued against AN POST (NI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AN POST (NI) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AN POST (NI) LIMITED

Intangible Assets
Patents
We have not found any records of AN POST (NI) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AN POST (NI) LIMITED
Trademarks
We have not found any records of AN POST (NI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AN POST (NI) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as AN POST (NI) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where AN POST (NI) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAN POST (NI) LIMITEDEvent Date2013-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AN POST (NI) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AN POST (NI) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.