ABAANA MINISTRIES

Register to unlock more data on OkredoRegister

ABAANA MINISTRIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI033513

Incorporation date

20/01/1998

Size

Small

Contacts

Registered address

Registered address

78 High Street, Bangor, Co Down BT20 5AZCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1998)
dot icon21/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon01/08/2025
Accounts for a small company made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon15/10/2024
Accounts for a small company made up to 2023-12-31
dot icon09/10/2024
Satisfaction of charge 1 in full
dot icon19/09/2024
Appointment of Ms Cynthia Kudzai Madziva as a director on 2024-09-09
dot icon19/09/2024
Termination of appointment of Archibald Mcavoy as a director on 2024-09-09
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon26/09/2023
Termination of appointment of Colin Caughey as a director on 2023-09-11
dot icon11/07/2023
Appointment of Mrs Lynne Catherine Gibson as a director on 2023-07-05
dot icon11/07/2023
Accounts for a small company made up to 2022-12-31
dot icon20/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon30/06/2022
Accounts for a small company made up to 2021-12-31
dot icon20/06/2022
Appointment of Mr Jonathan Young as a director on 2022-06-13
dot icon20/06/2022
Appointment of Rev Noel Gordon as a director on 2022-06-13
dot icon20/06/2022
Director's details changed for Dr Gillian Mcbride on 2022-02-28
dot icon07/06/2022
Director's details changed for Mr Archibald Mcavoy on 2021-11-19
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon14/07/2021
Accounts for a small company made up to 2020-12-31
dot icon16/06/2021
Termination of appointment of Jonathan Young as a director on 2021-06-14
dot icon16/06/2021
Termination of appointment of Noel Gordon as a director on 2021-06-14
dot icon02/06/2021
Appointment of Mrs Sharon Daphne Roberta Slack as a director on 2021-04-12
dot icon02/06/2021
Appointment of David Manning as a director on 2021-04-12
dot icon26/02/2021
Termination of appointment of Sally Baxter as a director on 2021-02-26
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon30/11/2020
Appointment of Dr Gillian Mcbride as a director on 2020-11-23
dot icon29/09/2020
Accounts for a small company made up to 2019-12-31
dot icon03/09/2020
Termination of appointment of Janet Hetherington as a director on 2020-09-02
dot icon11/05/2020
Appointment of Mr Martin Pitt as a director on 2020-04-28
dot icon07/05/2020
Termination of appointment of Sharon Slack as a director on 2020-04-28
dot icon07/05/2020
Termination of appointment of David Manning as a director on 2020-04-28
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon30/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon30/01/2019
Termination of appointment of Daniel Allen as a director on 2018-12-20
dot icon04/07/2018
Accounts for a small company made up to 2017-12-31
dot icon19/04/2018
Appointment of Miss Janet Hetherington as a director on 2018-02-03
dot icon22/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon19/10/2017
Termination of appointment of Mark Lee William Kelly as a director on 2017-10-17
dot icon13/09/2017
Accounts for a small company made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2016-01-20 no member list
dot icon20/01/2016
Director's details changed for Mr David Manning on 2016-01-20
dot icon17/09/2015
Full accounts made up to 2014-12-31
dot icon17/06/2015
Resolutions
dot icon17/06/2015
Statement of company's objects
dot icon12/05/2015
Appointment of Mr Noel Gordon as a director on 2015-05-05
dot icon12/05/2015
Appointment of Mr Jonathan Young as a director on 2015-05-05
dot icon06/03/2015
Appointment of Mr. Daniel Allen as a director on 2014-12-02
dot icon11/02/2015
Annual return made up to 2015-01-20 no member list
dot icon10/02/2015
Appointment of Mr Colin Caughey as a director on 2014-10-06
dot icon10/02/2015
Appointment of Mr Mark Kelly as a director on 2014-10-06
dot icon06/02/2015
Appointment of Mrs Sharon Slack as a director on 2014-10-06
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon15/08/2014
Termination of appointment of Michael Stafford as a director on 2014-06-02
dot icon14/02/2014
Termination of appointment of Anita Atkinson as a director
dot icon20/01/2014
Annual return made up to 2014-01-20 no member list
dot icon20/01/2014
Secretary's details changed for Scott Baxter on 2013-06-28
dot icon11/11/2013
Appointment of Mr Michael Stafford as a director
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon30/08/2013
Termination of appointment of Elizabeth Eames as a director
dot icon13/03/2013
Termination of appointment of Donna Campbell as a director
dot icon21/01/2013
Annual return made up to 2013-01-20 no member list
dot icon05/12/2012
Termination of appointment of Victoria O'hara as a director
dot icon05/12/2012
Termination of appointment of Gary Beattie as a director
dot icon17/10/2012
Full accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2012-01-20 no member list
dot icon08/11/2011
Appointment of Mrs Elizabeth Eames as a director
dot icon28/10/2011
Appointment of Ms Victoria O'hara as a director
dot icon28/10/2011
Appointment of Miss Donna Campbell as a director
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon05/09/2011
Appointment of Mr Archibald Mcavoy as a director
dot icon05/09/2011
Termination of appointment of Archibald Mcavoy as a director
dot icon18/02/2011
Annual return made up to 2011-01-20 no member list
dot icon15/02/2011
Appointment of Mr David Manning as a director
dot icon17/08/2010
Appointment of Mr Archibald Mcavoy as a director
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2010-01-20 no member list
dot icon01/02/2010
Director's details changed for Anita Atkinson on 2010-02-01
dot icon01/02/2010
Secretary's details changed for Scott Baxter on 2010-02-01
dot icon01/02/2010
Director's details changed for Gary Beattie on 2010-02-01
dot icon01/02/2010
Director's details changed for Sally Baxter on 2010-02-01
dot icon28/09/2009
31/12/08 annual accts
dot icon25/02/2009
20/01/09 annual return shuttle
dot icon25/02/2009
Change of dirs/sec
dot icon27/06/2008
31/12/07 annual accts
dot icon21/05/2008
Change of ARD
dot icon18/02/2008
20/01/08 annual return shuttle
dot icon20/06/2007
31/01/07 annual accts
dot icon24/01/2007
20/01/07 annual return shuttle
dot icon18/09/2006
Particulars of a mortgage charge
dot icon09/06/2006
31/01/06 annual accts
dot icon08/03/2006
20/01/06 annual return shuttle
dot icon26/10/2005
31/01/05 annual accts
dot icon10/03/2005
20/01/05 annual return shuttle
dot icon06/11/2004
31/01/04 annual accts
dot icon01/03/2004
20/01/04 annual return shuttle
dot icon10/11/2003
31/01/03 annual accts
dot icon19/02/2003
20/01/03 annual return shuttle
dot icon09/10/2002
31/01/02 annual accts
dot icon05/03/2002
20/01/02 annual return shuttle
dot icon28/09/2001
31/01/01 annual accts
dot icon26/02/2001
20/01/01 annual return shuttle
dot icon14/09/2000
31/01/00 annual accts
dot icon13/02/2000
20/01/00 annual return shuttle
dot icon15/11/1999
31/01/99 annual accts
dot icon19/02/1999
20/01/99 annual return shuttle
dot icon15/05/1998
Change of dirs/sec
dot icon15/05/1998
Change of dirs/sec
dot icon20/01/1998
Articles
dot icon20/01/1998
Memorandum
dot icon20/01/1998
Pars re dirs/sit reg off
dot icon20/01/1998
Decln complnce reg new co
dot icon20/01/1998
Decln reg co exempt LTD
dot icon20/01/1998
Miscellaneous

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
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eames, Elizabeth Ann
Director
12/10/2011 - 13/05/2013
2
Baxter, Scott
Secretary
20/01/1998 - Present
-
Caughey, Colin
Director
06/10/2014 - 11/09/2023
-
Pitt, Martin
Director
28/04/2020 - Present
3
Allen, Daniel
Director
02/12/2014 - 20/12/2018
-

Persons with Significant Control

1
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 ABAANA MINISTRIES

ABAANA MINISTRIES is an(a) Active company incorporated on 20/01/1998 with the registered office located at 78 High Street, Bangor, Co Down BT20 5AZ. There are currently 9 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 ABAANA MINISTRIES?

toggle

ABAANA MINISTRIES is currently Active. It was registered on 20/01/1998 .

Where is ABAANA MINISTRIES located?

toggle

ABAANA MINISTRIES is registered at 78 High Street, Bangor, Co Down BT20 5AZ.

What does ABAANA MINISTRIES do?

toggle

ABAANA MINISTRIES operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ABAANA MINISTRIES?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-20 with no updates.