A.B. DISTRIBUTORS LIMITED

Register to unlock more data on OkredoRegister

A.B. DISTRIBUTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI008366

Incorporation date

01/09/1971

Size

Full

Contacts

Registered address

Registered address

2 Cromac Place The Gasworks, Ormeau Road, Belfast BT7 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1971)
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon23/08/2024
Full accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon14/07/2023
Confirmation statement made on 2023-05-21 with updates
dot icon08/06/2023
Director's details changed for Michael Joseph Dwan on 2023-03-30
dot icon08/06/2023
Director's details changed for Eamon Francis Lennox on 2023-03-30
dot icon08/06/2023
Director's details changed for Frank Murphy on 2023-03-30
dot icon07/10/2022
Memorandum and Articles of Association
dot icon07/10/2022
Resolutions
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon25/03/2022
Notification of Gowan Investments Limited as a person with significant control on 2016-04-06
dot icon25/03/2022
Withdrawal of a person with significant control statement on 2022-03-25
dot icon07/09/2021
Accounts for a small company made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon16/12/2020
Accounts for a small company made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon02/04/2020
Notification of a person with significant control statement
dot icon02/04/2020
Cessation of Gemma Maughan as a person with significant control on 2016-04-06
dot icon30/10/2019
Registration of charge NI0083660001, created on 2019-10-18
dot icon16/10/2019
Appointment of Michael Matthew Maughan as a director on 2019-10-10
dot icon04/10/2019
Accounts for a small company made up to 2018-12-31
dot icon19/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon07/09/2018
Accounts for a small company made up to 2017-12-31
dot icon07/08/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon03/01/2018
Appointment of Jonathan Hughes as a director on 2017-10-31
dot icon12/12/2017
Termination of appointment of Richard Broderick as a director on 2017-10-31
dot icon20/09/2017
Accounts for a small company made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon19/07/2017
Secretary's details changed for Leslie Burges on 2009-12-31
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon15/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon04/11/2015
Accounts for a small company made up to 2014-12-31
dot icon18/08/2015
Secretary's details changed for Leslie Burges on 2014-08-22
dot icon18/08/2015
Director's details changed for Richard Broderick on 2014-09-05
dot icon18/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon06/08/2015
Appointment of Eamon Francis Lennox as a director on 2015-03-24
dot icon06/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon09/07/2014
Accounts for a medium company made up to 2013-12-31
dot icon23/09/2013
Accounts for a small company made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon19/03/2013
Termination of appointment of Wilson Briggs as a director
dot icon28/09/2012
Accounts for a small company made up to 2011-12-31
dot icon10/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon08/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon17/06/2011
Accounts for a medium company made up to 2010-12-31
dot icon20/05/2011
Registered office address changed from Unit 4 Silverwood Business Park 70 Silverwood Road Lurgan BT66 6LN on 2011-05-20
dot icon03/05/2011
Appointment of Frank Murphy as a director
dot icon03/05/2011
Termination of appointment of Paul Lupari as a director
dot icon28/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon01/09/2010
Termination of appointment of Alan Barnes as a director
dot icon18/08/2010
Resolutions
dot icon24/03/2010
Appointment of Leslie Burges as a secretary
dot icon24/03/2010
Termination of appointment of Paul Thompson as a secretary
dot icon24/03/2010
Termination of appointment of Paul Thompson as a director
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon07/09/2009
31/07/09 annual return form
dot icon14/08/2009
31/07/09 annual return shuttle
dot icon24/09/2008
31/12/07 annual accts
dot icon04/09/2008
31/07/08 annual return shuttle
dot icon16/02/2008
31/12/06 annual accts
dot icon16/01/2008
Change of dirs/sec
dot icon30/11/2007
Change of dirs/sec
dot icon12/09/2007
31/07/07 annual return shuttle
dot icon12/09/2007
Change of dirs/sec
dot icon30/08/2007
Change of dirs/sec
dot icon27/09/2006
31/12/05 annual accts
dot icon24/08/2006
31/07/06 annual return shuttle
dot icon16/09/2005
31/12/04 annual accts
dot icon17/08/2005
31/07/05 annual return shuttle
dot icon12/01/2005
Change in sit reg add
dot icon10/11/2004
31/12/03 annual accts
dot icon20/09/2004
Change of dirs/sec
dot icon20/09/2004
Change of dirs/sec
dot icon19/09/2004
31/07/04 annual return shuttle
dot icon10/02/2004
Change of dirs/sec
dot icon10/02/2004
Change of dirs/sec
dot icon10/02/2004
Change of dirs/sec
dot icon10/02/2004
Change of dirs/sec
dot icon09/02/2004
Updated mem and arts
dot icon20/01/2004
Resolution to change name
dot icon07/11/2003
31/12/02 annual accts
dot icon19/08/2003
31/07/03 annual return shuttle
dot icon31/10/2002
31/12/01 annual accts
dot icon13/08/2002
31/07/02 annual return shuttle
dot icon02/11/2001
31/12/00 annual accts
dot icon14/09/2001
31/07/01 annual return shuttle
dot icon03/11/2000
31/12/99 annual accts
dot icon29/08/2000
Change of dirs/sec
dot icon21/08/2000
31/07/00 annual return shuttle
dot icon10/02/2000
Change of dirs/sec
dot icon06/02/2000
31/12/98 annual accts
dot icon14/08/1999
31/07/99 annual return shuttle
dot icon14/08/1999
Change of dirs/sec
dot icon06/11/1998
31/12/97 annual accts
dot icon14/09/1998
31/07/98 annual return shuttle
dot icon04/11/1997
31/12/96 annual accts
dot icon11/09/1997
31/07/97 annual return shuttle
dot icon01/11/1996
31/12/95 annual accts
dot icon03/09/1996
31/07/96 annual return shuttle
dot icon03/11/1995
31/12/94 annual accts
dot icon04/08/1995
31/07/95 annual return shuttle
dot icon16/02/1995
Resolutions
dot icon20/10/1994
31/12/93 annual accts
dot icon12/08/1994
31/07/94 annual return shuttle
dot icon16/10/1993
31/12/92 annual accts
dot icon16/08/1993
31/07/93 annual return shuttle
dot icon20/11/1992
31/12/91 annual accts
dot icon14/09/1992
Change of dirs/sec
dot icon25/08/1992
14/08/92 annual return form
dot icon14/10/1991
31/12/90 annual accts
dot icon17/09/1991
14/08/91 annual return
dot icon06/10/1990
13/07/90 annual return
dot icon04/10/1990
31/12/89 annual accts
dot icon23/08/1989
22/06/89 annual return
dot icon22/08/1989
31/12/88 annual accts
dot icon29/09/1988
24/08/88 annual return
dot icon27/09/1988
31/12/87 annual accts
dot icon20/01/1988
15/12/87 annual return
dot icon15/01/1988
31/12/86 annual accts
dot icon14/02/1987
17/11/86 annual return
dot icon22/12/1986
Change in sit reg add
dot icon01/12/1986
31/12/85 annual accts
dot icon19/11/1985
12/11/85 annual return
dot icon14/11/1985
31/12/84 annual accts
dot icon09/03/1985
04/05/84 annual return
dot icon27/11/1984
31/12/83 annual accts
dot icon07/02/1984
31/12/83 annual return
dot icon14/02/1983
31/12/82 annual return
dot icon25/06/1982
Notice of ARD
dot icon26/01/1982
31/12/81 annual return
dot icon10/02/1981
31/12/80 annual return
dot icon15/01/1980
31/12/79 annual return
dot icon14/02/1979
31/12/78 annual return
dot icon13/01/1978
31/12/77 annual return
dot icon09/02/1977
31/12/76 annual return
dot icon22/04/1976
Particulars re directors
dot icon22/01/1976
31/12/75 annual return
dot icon25/03/1975
31/12/74 annual return
dot icon27/06/1974
31/12/73 annual return
dot icon20/06/1973
31/12/72 annual return
dot icon09/12/1971
Return of allots (cash)
dot icon09/12/1971
Particulars re directors
dot icon29/11/1971
Particulars re directors
dot icon12/10/1971
Situation of reg office
dot icon01/09/1971
Memorandum
dot icon01/09/1971
Decl on compl on incorp
dot icon01/09/1971
Statement of nominal cap
dot icon01/09/1971
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwan, Michael Joseph
Director
02/01/2004 - Present
3
Murphy, Frank
Director
08/04/2011 - Present
4
Lennox, Eamon Francis
Director
24/03/2015 - Present
-
Hughes, Jonathan
Director
31/10/2017 - Present
-
Maughan, Michael Matthew
Director
10/10/2019 - 13/12/2022
2

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About A.B. DISTRIBUTORS LIMITED

A.B. DISTRIBUTORS LIMITED is an(a) Active company incorporated on 01/09/1971 with the registered office located at 2 Cromac Place The Gasworks, Ormeau Road, Belfast BT7 2JB. There are currently 4 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. DISTRIBUTORS LIMITED?

toggle

A.B. DISTRIBUTORS LIMITED is currently Active. It was registered on 01/09/1971 .

Where is A.B. DISTRIBUTORS LIMITED located?

toggle

A.B. DISTRIBUTORS LIMITED is registered at 2 Cromac Place The Gasworks, Ormeau Road, Belfast BT7 2JB.

What does A.B. DISTRIBUTORS LIMITED do?

toggle

A.B. DISTRIBUTORS LIMITED operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

What is the latest filing for A.B. DISTRIBUTORS LIMITED?

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2024-12-31.