Background WavePink WaveYellow Wave

INDEPENDENT ENGINEERS (NI) LIMITED (NI028837)

INDEPENDENT ENGINEERS (NI) LIMITED (NI028837) is an active UK company. incorporated on 6 October 1994. with registered office in County Antrim. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. INDEPENDENT ENGINEERS (NI) LIMITED has been registered for 31 years. Current directors include HANNA, Paul Richard Phillip, HILLEN, Justin Martin, SHAW, Trevor William.

Company Number
NI028837
Status
active
Type
ltd
Incorporated
6 October 1994
Age
31 years
Address
10 Governors Place, County Antrim, BT38 7BN
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
HANNA, Paul Richard Phillip, HILLEN, Justin Martin, SHAW, Trevor William
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT ENGINEERS (NI) LIMITED

INDEPENDENT ENGINEERS (NI) LIMITED is an active company incorporated on 6 October 1994 with the registered office located in County Antrim. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. INDEPENDENT ENGINEERS (NI) LIMITED was registered 31 years ago.(SIC: 66290)

Status

active

Active since 31 years ago

Company No

NI028837

LTD Company

Age

31 Years

Incorporated 6 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

CLAIMS MANAGEMENT LTD
From: 24 June 2002To: 18 November 2011
LEGAL EXPENSES (U.L.R.) LIMITED
From: 6 October 1994To: 24 June 2002
Contact
Address

10 Governors Place Carrickfergus County Antrim, BT38 7BN,

Timeline

17 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Oct 10
Director Left
Jan 11
Director Left
Oct 11
Director Left
Oct 14
Loan Secured
Feb 16
Loan Cleared
Feb 16
Director Left
Jan 17
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Loan Cleared
Mar 19
Loan Secured
Apr 19
Director Joined
Jul 22
Loan Secured
Oct 23
Loan Cleared
Dec 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

HILLEN, Justin Martin

Active
10 Governors Place, County AntrimBT38 7BN
Secretary
Appointed 02 Aug 2017

HANNA, Paul Richard Phillip

Active
10 Governors Place, County AntrimBT38 7BN
Born June 1976
Director
Appointed 13 Dec 2018

HILLEN, Justin Martin

Active
10 Governors Place, County AntrimBT38 7BN
Born December 1977
Director
Appointed 28 Jul 2022

SHAW, Trevor William

Active
10 Governors Place, County AntrimBT38 7BN
Born April 1968
Director
Appointed 04 Dec 2018

BURKE, Brian

Resigned
19 Whinney Hill, Co Down
Secretary
Appointed 06 Oct 1994
Resigned 31 Oct 2006

KEARNEY, Denis

Resigned
Hampton Park, BelfastBT7 3JP
Secretary
Appointed 06 Oct 1994
Resigned 24 Apr 2002

MARTIN, Gary

Resigned
10 Governors Place, County AntrimBT38 7BN
Secretary
Appointed 22 Nov 2006
Resigned 31 Jul 2014

DAVIDSON, Joann

Resigned
30 Copperwood Road, Co AntrimBT38 9EU
Born August 1964
Director
Appointed 17 May 2002
Resigned 02 Dec 2016

EAKINS, Heather Elizabeth

Resigned
Drumlarney House, Killeshandra
Born August 1964
Director
Appointed 06 Oct 1994
Resigned 24 Apr 2002

EVANS, Norman Frazer

Resigned
98 Lough Road, LisburnBT27 6TT
Born June 1954
Director
Appointed 17 May 2002
Resigned 31 Mar 2010

HOWARD, Gary Martin

Resigned
10 Castle GardensBT15 4GA
Born February 1969
Director
Appointed 17 May 2002
Resigned 31 Aug 2005

HUNTER, Alan Richard

Resigned
3 Hilton Park, PortadownBT63 5YE
Born March 1966
Director
Appointed 17 May 2002
Resigned 31 Oct 2010

INGRAM, George Pennell

Resigned
28 Carrs Glen ParkBT14 8HE
Born March 1973
Director
Appointed 01 Nov 2002
Resigned 06 Apr 2005

KEARNEY, Denis

Resigned
44 Hampton Park, Co AntrimBT7 3JP
Born September 1940
Director
Appointed 06 Oct 1994
Resigned 24 Apr 2002

LOGUE, James Nixon

Resigned
Lazard Manor, AghadoweyBT51 4AH
Born January 1941
Director
Appointed 01 Nov 2002
Resigned 21 Feb 2019

MARTIN, Gary Howard

Resigned
37 Meadowbank, NewtownabbeyBT37 0PQ
Born February 1969
Director
Appointed 31 Oct 2006
Resigned 31 Jul 2014

MCCLARTY, Douglas

Resigned
73 Ballymacrea RoadBT56 8NS
Born April 1948
Director
Appointed 01 Nov 2002
Resigned 09 Dec 2005

MCKEE, Michael

Resigned
4 Highgate Manor, NewtownabbeyBT36 4WG
Born May 1966
Director
Appointed 31 Aug 2005
Resigned 30 Jun 2011

SEFTON, Victor James

Resigned
23 Printshop Road, TemplepatrickBT39 0HZ
Born August 1957
Director
Appointed 06 Oct 1994
Resigned 24 Apr 2002

STOREY, Dennis George

Resigned
10 Governors Place, County AntrimBT38 7BN
Born November 1968
Director
Appointed 06 Oct 1994
Resigned 01 Oct 2018

STOREY, George Herbert

Resigned
19 Abbeydene Manor, Co AntrimBT37 9QJ
Born July 1941
Director
Appointed 17 May 2002
Resigned 04 Dec 2018

Persons with significant control

1

Governors Place, CarrickfergusBT38 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 August 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2018
AR01AR01
Miscellaneous
4 July 2018
MISCMISC
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Certificate Change Of Name Company
18 November 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Sail Address Company
20 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Legacy
11 February 2009
AC(NI)AC(NI)
Legacy
30 October 2008
371S(NI)371S(NI)
Legacy
7 May 2008
1656A(NI)1656A(NI)
Legacy
7 May 2008
UDMEM(NI)UDMEM(NI)
Resolution
7 May 2008
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
7 April 2008
402(NI)402(NI)
Legacy
29 November 2007
AC(NI)AC(NI)
Legacy
6 November 2007
295(NI)295(NI)
Legacy
31 October 2007
371S(NI)371S(NI)
Legacy
12 December 2006
AC(NI)AC(NI)
Legacy
22 November 2006
296(NI)296(NI)
Legacy
18 October 2006
371S(NI)371S(NI)
Legacy
11 September 2006
295(NI)295(NI)
Legacy
10 August 2006
296(NI)296(NI)
Legacy
11 April 2006
371S(NI)371S(NI)
Legacy
7 April 2006
98-2(NI)98-2(NI)
Legacy
7 April 2006
98-2(NI)98-2(NI)
Legacy
22 February 2006
AC(NI)AC(NI)
Legacy
3 October 2005
296(NI)296(NI)
Legacy
3 October 2005
296(NI)296(NI)
Legacy
5 May 2005
296(NI)296(NI)
Legacy
4 February 2005
AC(NI)AC(NI)
Legacy
12 October 2004
371S(NI)371S(NI)
Legacy
24 January 2004
AC(NI)AC(NI)
Legacy
22 October 2003
371S(NI)371S(NI)
Legacy
14 August 2003
296(NI)296(NI)
Legacy
15 April 2003
295(NI)295(NI)
Legacy
15 April 2003
G98-2(NI)G98-2(NI)
Legacy
30 December 2002
296(NI)296(NI)
Legacy
30 December 2002
296(NI)296(NI)
Legacy
30 December 2002
296(NI)296(NI)
Legacy
30 December 2002
296(NI)296(NI)
Legacy
30 December 2002
296(NI)296(NI)
Legacy
30 December 2002
296(NI)296(NI)
Legacy
30 December 2002
296(NI)296(NI)
Legacy
30 December 2002
296(NI)296(NI)
Legacy
26 November 2002
233(NI)233(NI)
Legacy
25 November 2002
371S(NI)371S(NI)
Legacy
9 July 2002
UDM+A(NI)UDM+A(NI)
Legacy
24 June 2002
CNRES(NI)CNRES(NI)
Legacy
21 May 2002
AC(NI)AC(NI)
Legacy
11 October 2001
371S(NI)371S(NI)
Legacy
15 June 2001
AC(NI)AC(NI)
Legacy
13 October 2000
371S(NI)371S(NI)
Legacy
17 June 2000
371S(NI)371S(NI)
Legacy
8 June 2000
AC(NI)AC(NI)
Legacy
26 March 1999
295(NI)295(NI)
Legacy
8 February 1999
AC(NI)AC(NI)
Legacy
30 September 1998
371S(NI)371S(NI)
Legacy
29 July 1998
AC(NI)AC(NI)
Legacy
14 October 1997
371S(NI)371S(NI)
Legacy
30 July 1997
AC(NI)AC(NI)
Legacy
7 October 1996
371S(NI)371S(NI)
Legacy
17 May 1996
AC(NI)AC(NI)
Legacy
31 October 1995
G98-2(NI)G98-2(NI)
Legacy
23 October 1995
AURES(NI)AURES(NI)
Legacy
17 October 1995
371S(NI)371S(NI)
Legacy
17 July 1995
232(NI)232(NI)
Legacy
15 February 1995
296(NI)296(NI)
Legacy
15 February 1995
296(NI)296(NI)
Legacy
15 February 1995
296(NI)296(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
MEM(NI)MEM(NI)
Legacy
6 October 1994
ARTS(NI)ARTS(NI)
Legacy
6 October 1994
G23(NI)G23(NI)
Legacy
6 October 1994
G21(NI)G21(NI)