White Ink Architects Limited

General information

Name:

White Ink Architects Ltd

Office Address:

4th Floor 21 Talbot Street BT1 2LD Belfast

Number: NI056813

Incorporation date: 2005-10-13

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

White Ink Architects Limited 's been on the local market for at least nineteen years. Started with registration number NI056813 in the year 2005, it have office at 4th Floor, Belfast BT1 2LD. The company's classified under the NACE and SIC code 71111 - Architectural activities. White Ink Architects Ltd reported its latest accounts for the period up to 2022-09-30. The company's most recent annual confirmation statement was filed on 2023-10-13.

Claude M. and Joan M. are listed as company's directors and have been working on the company success since Thu, 13th Oct 2005. To help the directors in their tasks, the abovementioned business has been utilizing the skills of Joan M. as a secretary since the appointment on Sat, 1st Oct 2022.

The companies that control this firm are as follows: White Ink Eot Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Belfast at Talbot Street, 4Th Floor, BT1 2LD and was registered as a PSC under the registration number Ni681233.

Financial data based on annual reports

Company staff

Joan M.

Role: Secretary

Appointed: 01 October 2022

Latest update: 26 March 2024

Claude M.

Role: Director

Appointed: 13 October 2005

Latest update: 26 March 2024

Joan M.

Role: Director

Appointed: 13 October 2005

Latest update: 26 March 2024

People with significant control

White Ink Eot Limited
Address: 21 Talbot Street, 4th Floor, Belfast, BT1 2LD, Northern Ireland
Legal authority Companies Act 2006
Legal form Private Limited Company By Guarantee
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni681233
Notified on 6 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Joan M.
Notified on 13 October 2016
Ceased on 6 August 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Claude M.
Notified on 13 October 2016
Ceased on 6 August 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sean T.
Notified on 13 October 2016
Ceased on 6 August 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 27 October 2024
Confirmation statement last made up date 13 October 2023
Annual Accounts 4 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 4 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 8 May 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 8 May 2015
Annual Accounts 3 May 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 3 May 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts 17 June 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 17 June 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Friday 13th October 2023 (CS01)
filed on: 20th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
18
Company Age

Similar companies nearby

Closest companies