A & B CONTRACTS (N.I.) LIMITED

Register to unlock more data on OkredoRegister

A & B CONTRACTS (N.I.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI034244

Incorporation date

20/05/1998

Size

Micro Entity

Contacts

Registered address

Registered address

91 Tummery Road, Dromore, Omagh BT78 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1998)
dot icon16/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon25/09/2024
Compulsory strike-off action has been discontinued
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon19/09/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-09-30
dot icon13/11/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon09/06/2023
Registered office address changed from 91 Tummery Road Dromore Co Tyrone BT78 3LT to 91 Tummery Road Dromore Omagh BT78 3LJ on 2023-06-09
dot icon09/06/2023
Withdrawal of a person with significant control statement on 2023-06-09
dot icon09/06/2023
Notification of Adrian O'neill as a person with significant control on 2023-06-09
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon09/11/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon21/12/2021
Satisfaction of charge 8 in full
dot icon13/12/2021
Satisfaction of charge 10 in full
dot icon13/12/2021
Satisfaction of charge 9 in full
dot icon13/12/2021
Satisfaction of charge 7 in full
dot icon17/11/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon13/09/2021
Satisfaction of charge 12 in full
dot icon13/09/2021
Satisfaction of charge 11 in full
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon06/04/2021
Satisfaction of charge 2 in full
dot icon06/04/2021
Satisfaction of charge 1 in full
dot icon25/03/2021
Satisfaction of charge 16 in full
dot icon25/03/2021
Satisfaction of charge 18 in full
dot icon25/03/2021
Satisfaction of charge 19 in full
dot icon25/03/2021
Satisfaction of charge 17 in full
dot icon25/03/2021
Satisfaction of charge 13 in full
dot icon25/03/2021
Satisfaction of charge 3 in full
dot icon25/03/2021
Satisfaction of charge 6 in full
dot icon25/03/2021
Satisfaction of charge 5 in full
dot icon25/03/2021
Satisfaction of charge 15 in full
dot icon25/03/2021
Satisfaction of charge 14 in full
dot icon25/03/2021
Satisfaction of charge 4 in full
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon24/09/2020
Termination of appointment of Brigid Alice O'neill as a director on 2020-09-21
dot icon24/06/2020
Micro company accounts made up to 2019-09-30
dot icon03/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon09/03/2020
Satisfaction of charge 20 in full
dot icon21/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon20/03/2019
Micro company accounts made up to 2018-09-30
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon22/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon25/10/2011
Duplicate mortgage certificatecharge no:20
dot icon24/10/2011
Particulars of a mortgage or charge / charge no: 20
dot icon24/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/03/2011
Particulars of a mortgage or charge / charge no: 16
dot icon07/03/2011
Particulars of a mortgage or charge / charge no: 15
dot icon07/03/2011
Particulars of a mortgage or charge / charge no: 19
dot icon07/03/2011
Particulars of a mortgage or charge / charge no: 17
dot icon07/03/2011
Particulars of a mortgage or charge / charge no: 18
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon08/06/2010
Director's details changed for Brigid Alice O'neill on 2010-05-20
dot icon08/06/2010
Director's details changed for Adrian O'neill on 2010-05-20
dot icon14/09/2009
20/05/09 annual return shuttle
dot icon10/07/2009
Particulars of a mortgage charge
dot icon27/05/2009
30/09/08 annual accts
dot icon09/04/2009
Particulars of a mortgage charge
dot icon16/03/2009
Particulars of a mortgage charge
dot icon16/03/2009
Particulars of a mortgage charge
dot icon16/03/2009
Particulars of a mortgage charge
dot icon16/03/2009
Particulars of a mortgage charge
dot icon16/03/2009
Particulars of a mortgage charge
dot icon16/03/2009
Particulars of a mortgage charge
dot icon11/03/2009
Particulars of a mortgage charge
dot icon29/07/2008
30/09/07 annual accts
dot icon04/07/2008
Return of allot of shares
dot icon04/07/2008
20/05/08
dot icon18/07/2007
30/09/06 annual accts
dot icon27/06/2007
20/05/07 annual return shuttle
dot icon22/02/2007
Particulars of a mortgage charge
dot icon20/06/2006
20/05/06 annual return shuttle
dot icon09/05/2006
30/09/05 annual accts
dot icon25/07/2005
20/05/05 annual return shuttle
dot icon03/04/2005
30/09/04 annual accts
dot icon11/06/2004
20/05/04 annual return shuttle
dot icon02/06/2004
30/09/03 annual accts
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Updated mem and arts
dot icon26/01/2004
Not of incr in nom cap
dot icon26/01/2004
Return of allot of shares
dot icon06/10/2003
Particulars of a mortgage charge
dot icon01/10/2003
Particulars of a mortgage charge
dot icon22/07/2003
30/09/02 annual accts
dot icon26/06/2003
20/05/03 annual return shuttle
dot icon30/07/2002
30/09/01 annual accts
dot icon18/07/2002
20/05/02 annual return shuttle
dot icon07/07/2001
30/09/00 annual accts
dot icon22/05/2001
20/05/01 annual return shuttle
dot icon03/06/2000
30/09/99 annual accts
dot icon03/06/2000
20/05/00 annual return shuttle
dot icon03/06/2000
Return of allot of shares
dot icon07/02/2000
Particulars of a mortgage charge
dot icon28/09/1999
Change of ARD
dot icon15/09/1999
Resolution to change name
dot icon14/09/1999
20/05/99 annual return shuttle
dot icon26/02/1999
Particulars of a mortgage charge
dot icon27/05/1998
Change of dirs/sec
dot icon20/05/1998
Miscellaneous
dot icon20/05/1998
Decln complnce reg new co
dot icon20/05/1998
Pars re dirs/sit reg off
dot icon20/05/1998
Memorandum
dot icon20/05/1998
Articles
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
39.09K
-
0.00
-
-
2022
0
39.09K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'neill, Adrian
Secretary
20/05/1998 - Present
-
O'neill, Adrian
Director
20/05/1998 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & B CONTRACTS (N.I.) LIMITED

A & B CONTRACTS (N.I.) LIMITED is an(a) Active company incorporated on 20/05/1998 with the registered office located at 91 Tummery Road, Dromore, Omagh BT78 3LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & B CONTRACTS (N.I.) LIMITED?

toggle

A & B CONTRACTS (N.I.) LIMITED is currently Active. It was registered on 20/05/1998 .

Where is A & B CONTRACTS (N.I.) LIMITED located?

toggle

A & B CONTRACTS (N.I.) LIMITED is registered at 91 Tummery Road, Dromore, Omagh BT78 3LJ.

What does A & B CONTRACTS (N.I.) LIMITED do?

toggle

A & B CONTRACTS (N.I.) LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for A & B CONTRACTS (N.I.) LIMITED?

toggle

The latest filing was on 16/07/2025: Confirmation statement made on 2025-07-03 with no updates.