lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Total ICT Services (NI) LTD

Address
Unit 1 B Ferguson Centre
57 Manse Road
Newtownabbey
Co Antrim
BT36 6RN
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
3 June 2021
Company Register Name Total ICT Services (N.I.) Limited
Company Register Address Unit 1b Ferguson Centre
Newtownabbey
BT36 6RW
Company No. NI059632 Show on Companies House
Accountssmall
last accounts made up to 31 December 2021
Sector (SIC)46510 - Wholesale of computers, computer peripheral equipment and software
62090 - Other information technology and computer service activities
95110 - Repair of computers and peripheral equipment
Company Register Statusactive
Previous Names
  • Total ICT Services (NI) LTD | ICT Services
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    Fee, Tony Status: Ceased Notified: 06/04/2016 Ceased: 10/11/2021 Date of Birth: 06/1953 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
  • Kearney, Bernard Status: Ceased Notified: 06/04/2016 Ceased: 10/11/2021 Date of Birth: 12/1961 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Kearney, Bernard Status: Ceased Notified: 06/04/2016 Ceased: 10/11/2021 Date of Birth: 12/1961 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
  • gb-flag GB Total Ict Services Limited Status: Ceased Notified: 10/11/2021 Ceased: 10/11/2021 Companies House Number: 00413729 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (5)

    Source: Companies House
    Duddy, John James 45, Rickamore Road Upper, Templepatrick Status: Active Notified: 30/09/2008 Date of Birth: 02/1955 Occupation: Support Services Manager Role: Director Country of Residence: Northern Ireland Nationality: British
    Morton, Nicole 57 Manse Road, Newtownabbey, Co Antrim Status: Active Notified: 10/11/2021 Role: Secretary
    Morton, Nicole 57 Manse Road, Newtownabbey, Co Antrim Status: Active Notified: 10/11/2021 Date of Birth: 10/1990 Occupation: Company Director Role: Director Country of Residence: Malta Nationality: Irish
    Morton, Shane 57 Manse Road, Newtownabbey, Co Antrim Status: Active Notified: 10/11/2021 Date of Birth: 07/1982 Occupation: Company Director Role: Director Country of Residence: Malta Nationality: Irish
    Scanlon, Don 57 Manse Road, Newtownabbey, Co Antrim Status: Active Notified: 01/10/2017 Date of Birth: 10/1974 Occupation: Operations Director Ict Services Role: Director Country of Residence: Ireland Nationality: Irish

    Companies Controlled by This Company (9)

    gb-flag BCC Management Limited Status: Active Companies House Number: 09633876
    gb-flag Bierton Bespoke LTD Status: Active Companies House Number: 12493021
    gb-flag GB Hitio UK LTD Status: Active Companies House Number: 12483217
    gb-flag GB Oaks Bromsgrove LTD Status: Active Companies House Number: 12856380
    gb-flag GB RH-Kurier Limited Status: Active Companies House Number: 05695487
    gb-flag RTC Associates Limited Status: Active Companies House Number: 09385734
    gb-flag GB Silverbrick Commercials LTD Status: Active Companies House Number: 11040925
    gb-flag GB TTG-Xtra LTD Status: Active Companies House Number: 06447667
    gb-flag GB The Norwegian Church Status: Active Companies House Number: 10674059