Background WavePink WaveYellow Wave

AME (NI) LIMITED (NI067369)

AME (NI) LIMITED (NI067369) is an active UK company. incorporated on 3 December 2007. with registered office in Carrickfergus. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AME (NI) LIMITED has been registered for 18 years. Current directors include FUREY, Richard, GOOD, Lynn, SINCLAIR, David.

Company Number
NI067369
Status
active
Type
ltd
Incorporated
3 December 2007
Age
18 years
Address
20 Meadowbank Road, Carrickfergus, BT38 8YF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FUREY, Richard, GOOD, Lynn, SINCLAIR, David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AME (NI) LIMITED

AME (NI) LIMITED is an active company incorporated on 3 December 2007 with the registered office located in Carrickfergus. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AME (NI) LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

NI067369

LTD Company

Age

18 Years

Incorporated 3 December 2007

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 14 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

MINDREADY SOLUTIONS NI LIMITED
From: 1 May 2008To: 18 January 2010
SARCON (NO.281) LIMITED
From: 3 December 2007To: 1 May 2008
Contact
Address

20 Meadowbank Road Carrickfergus, BT38 8YF,

Previous Addresses

, 16a Kilroot Park, Larne Road, Carrickfergus, BT38 7PR, Northern Ireland
From: 28 November 2016To: 3 December 2018
, 75 Belfast Road, Carrickfergus, Co Antrim, BT38 8BX
From: 3 December 2007To: 28 November 2016
Timeline

12 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Feb 10
Director Joined
Aug 10
Director Left
Dec 16
Loan Secured
Feb 17
Owner Exit
Jan 18
Share Issue
Jan 18
Capital Reduction
Jan 18
Share Buyback
Jan 18
New Owner
Aug 22
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GOOD, Lynn

Active
Meadowbank Road, CarrickfergusBT38 8YF
Secretary
Appointed 01 Feb 2010

FUREY, Richard

Active
Meadowbank Road, CarrickfergusBT38 8YF
Born July 1956
Director
Appointed 28 Apr 2008

GOOD, Lynn

Active
Meadowbank Road, CarrickfergusBT38 8YF
Born March 1963
Director
Appointed 21 Jan 2010

SINCLAIR, David

Active
Meadowbank Road, CarrickfergusBT38 8YF
Born April 1960
Director
Appointed 21 Jan 2010

FRANCIS, Deirdre

Resigned
16 Wynchurch WalkBT6 0JS
Secretary
Appointed 28 Apr 2008
Resigned 01 Feb 2010

SARCON COMPLIANCE LIMITED

Resigned
Murray House, BelfastBT1 6DN
Corporate secretary
Appointed 03 Dec 2007
Resigned 28 Apr 2008

CRUMLEY, Louise

Resigned
Murray House, BelfastBT1 6DN
Born February 1981
Director
Appointed 03 Dec 2007
Resigned 28 Apr 2008

FRANCIS, Deirdre

Resigned
16 Wynchurch WalkBT6 0JS
Born April 1966
Director
Appointed 28 Apr 2008
Resigned 01 Feb 2010

JOHNSTON, Michael

Resigned
Murray House, BelfastBT1 6DN
Born March 1959
Director
Appointed 03 Dec 2007
Resigned 28 Apr 2008

SIMMS, David

Resigned
Kilroot Park, CarrickfergusBT38 7PR
Born March 1971
Director
Appointed 19 Aug 2010
Resigned 09 Dec 2016

Persons with significant control

4

3 Active
1 Ceased

Ms Lynn Joy Good

Active
Meadowbank Road, CarrickfergusBT38 8YF
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2019

Mr David Simms

Ceased
Kilroot Park, CarrickfergusBT38 7PR
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Sept 2017

Mr Richard Furey

Active
Meadowbank Road, CarrickfergusBT38 8YF
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr David Sinclair

Active
Meadowbank Road, CarrickfergusBT38 8YF
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
30 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
19 January 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 January 2018
SH06Cancellation of Shares
Capital Alter Shares Subdivision
5 January 2018
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Resolution
18 January 2010
RESOLUTIONSResolutions
Memorandum Articles
18 January 2010
MEM/ARTSMEM/ARTS
Resolution
18 January 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 January 2010
RESOLUTIONSResolutions
Change Of Name Notice
18 January 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Sail Address Company
3 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
1 March 2009
AC(NI)AC(NI)
Legacy
21 February 2009
371S(NI)371S(NI)
Legacy
13 May 2008
295(NI)295(NI)
Legacy
13 May 2008
UDM+A(NI)UDM+A(NI)
Legacy
13 May 2008
296(NI)296(NI)
Legacy
13 May 2008
296(NI)296(NI)
Legacy
13 May 2008
296(NI)296(NI)
Legacy
13 May 2008
296(NI)296(NI)
Legacy
1 May 2008
CNRES(NI)CNRES(NI)
Legacy
1 May 2008
CERTC(NI)CERTC(NI)
Incorporation Company
3 December 2007
NEWINCIncorporation