Background WavePink WaveYellow Wave

INPOST NORTHERN IRELAND LIMITED (NI061384)

INPOST NORTHERN IRELAND LIMITED (NI061384) is an active UK company. incorporated on 19 October 2006. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). INPOST NORTHERN IRELAND LIMITED has been registered for 19 years. Current directors include MCCOURT, Paul Raymond Patrick, ROUSE, Michael Brian.

Company Number
NI061384
Status
active
Type
ltd
Incorporated
19 October 2006
Age
19 years
Address
11 Airport Road West, Belfast, BT3 9ED
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
MCCOURT, Paul Raymond Patrick, ROUSE, Michael Brian
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INPOST NORTHERN IRELAND LIMITED

INPOST NORTHERN IRELAND LIMITED is an active company incorporated on 19 October 2006 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). INPOST NORTHERN IRELAND LIMITED was registered 19 years ago.(SIC: 46760)

Status

active

Active since 19 years ago

Company No

NI061384

LTD Company

Age

19 Years

Incorporated 19 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

EM NEWS DISTRIBUTION (NI) LIMITED
From: 24 November 2006To: 25 June 2025
FERNDALE TRADING LIMITED
From: 19 October 2006To: 24 November 2006
Contact
Address

11 Airport Road West Belfast, BT3 9ED,

Previous Addresses

11 Airport Road West Belfast BT3 9JZ United Kingdom
From: 23 March 2018To: 23 April 2018
Victoria House Gloucester Street Belfast BT1 4LS
From: 20 June 2017To: 23 March 2018
11 Airport Road West Belfast BT3 9JZ
From: 19 October 2006To: 20 June 2017
Timeline

29 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 17
Director Left
Jun 17
Loan Secured
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Jul 21
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

MCCOURT, Paul Raymond Patrick

Active
Airport Road West, BelfastBT3 9ED
Secretary
Appointed 29 Nov 2013

MCCOURT, Paul Raymond Patrick

Active
Airport Road West, BelfastBT3 9ED
Born February 1975
Director
Appointed 29 Nov 2013

ROUSE, Michael Brian

Active
Airport Road West, BelfastBT3 9ED
Born March 1973
Director
Appointed 27 Nov 2025

BLAND, Catherine Mary

Resigned
11 Airport Road West, BelfastBT3 9JZ
Secretary
Appointed 31 Dec 2010
Resigned 29 Nov 2013

MCALLISTER, Basil

Resigned
8 Clonard Close, Dublin 16
Secretary
Appointed 22 Nov 2006
Resigned 14 Mar 2007

TWEEDIE, Andrew

Resigned
1-2 36 Learmonth Avenue, EdinburghEH4 1DB
Secretary
Appointed 14 Mar 2007
Resigned 09 Nov 2010

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 19 Oct 2006
Resigned 22 Nov 2006

BLACK, Forsyth Rutherford

Resigned
11 Airport Road West, BelfastBT3 9JZ
Born June 1969
Director
Appointed 30 Jun 2014
Resigned 03 Jun 2016

BLAND, Catherine Mary

Resigned
11 Airport Road West, BelfastBT3 9JZ
Born June 1969
Director
Appointed 30 Jun 2011
Resigned 29 Nov 2013

BOYLE, Thomas

Resigned
Dreghorn Loan, EdinburghEH13 0DE
Born April 1954
Director
Appointed 22 Nov 2006
Resigned 31 Jul 2009

CASSIE, Mark Stephen

Resigned
Airport Road West, BelfastBT3 9ED
Born September 1964
Director
Appointed 03 Jun 2016
Resigned 04 Sept 2018

HANLY, Liam Anthony

Resigned
11 Airport Road West, BelfastBT3 9JZ
Born September 1970
Director
Appointed 09 Nov 2010
Resigned 27 May 2017

KUSCHEL, Neil Oliver

Resigned
Airport Road West, BelfastBT3 9ED
Born May 1975
Director
Appointed 15 Oct 2024
Resigned 02 Mar 2025

MCALLISTER, Basil

Resigned
8 Clonard Close, Dublin 16
Born September 1945
Director
Appointed 22 Nov 2006
Resigned 13 Oct 2009

MCINTOSH, David Dennis

Resigned
11 Airport Road West, BelfastBT3 9JZ
Born February 1963
Director
Appointed 22 Nov 2006
Resigned 30 Jun 2014

MICHAEL, Gregory John

Resigned
Airport Road West, BelfastBT3 9ED
Born December 1967
Director
Appointed 04 Sept 2018
Resigned 15 Oct 2024

MITCHELL, Alexander

Resigned
Airport Road West, BelfastBT3 9JZ
Born May 1952
Director
Appointed 13 Oct 2009
Resigned 30 Jun 2011

TINSLEY, Arthur Henry Mc Kay

Resigned
Rose Cottage, Carnlough
Born February 1945
Director
Appointed 22 Nov 2006
Resigned 09 Nov 2010

WHELAN, Conor

Resigned
Dublin Airport Logistics Park, Dublin
Born July 1962
Director
Appointed 13 Oct 2009
Resigned 27 May 2017

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 19 Oct 2006
Resigned 22 Nov 2006

Persons with significant control

3

1 Active
2 Ceased
World Business Centre, HounslowTW6 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2017
Ceased 26 May 2017
Twelvetrees Crescent, LondonE3 3JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2017

Menzies Distribution Limited

Ceased
Newall Road, LondonTW6 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 May 2017
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
25 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Memorandum Articles
6 February 2023
MAMA
Resolution
6 February 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
6 February 2023
CC04CC04
Notification Of A Person With Significant Control
19 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Resolution
24 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Resolution
6 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Secretary Company With Name
29 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 March 2011
TM02Termination of Secretary
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Legacy
26 July 2009
371A(NI)371A(NI)
Legacy
17 July 2009
AC(NI)AC(NI)
Legacy
13 February 2009
371AR(NI)371AR(NI)
Legacy
11 August 2008
AC(NI)AC(NI)
Legacy
23 April 2008
296(NI)296(NI)
Legacy
5 February 2008
UDM+A(NI)UDM+A(NI)
Resolution
5 February 2008
RESOLUTIONSResolutions
Legacy
16 November 2007
371S(NI)371S(NI)
Legacy
29 August 2007
98-2(NI)98-2(NI)
Legacy
28 August 2007
233(NI)233(NI)
Legacy
9 May 2007
296(NI)296(NI)
Legacy
26 February 2007
133(NI)133(NI)
Legacy
26 February 2007
UDM+A(NI)UDM+A(NI)
Legacy
26 February 2007
296(NI)296(NI)
Legacy
26 February 2007
296(NI)296(NI)
Legacy
26 February 2007
296(NI)296(NI)
Legacy
26 February 2007
296(NI)296(NI)
Resolution
26 February 2007
RESOLUTIONSResolutions
Legacy
1 February 2007
SD(NI)SD(NI)
Legacy
11 January 2007
295(NI)295(NI)
Legacy
11 January 2007
295(NI)295(NI)
Legacy
11 January 2007
98-2(NI)98-2(NI)
Legacy
28 November 2006
UDM+A(NI)UDM+A(NI)
Legacy
24 November 2006
CNRES(NI)CNRES(NI)
Legacy
24 November 2006
CERTC(NI)CERTC(NI)
Incorporation Company
19 October 2006
NEWINCIncorporation