ABERCORN TRADING LTD

Register to unlock more data on OkredoRegister

ABERCORN TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI663495

Incorporation date

05/08/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

20-24 Mill Street, Gilford, Co. Armagh BT63 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2019)
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon04/12/2023
Termination of appointment of Diarmuid Mt Logan as a director on 2023-12-04
dot icon24/05/2023
Registered office address changed from 80C High Street Lurgan Co. Armagh BT66 8BB Northern Ireland to 20-24 Mill Street Gilford Co. Armagh BT63 6HQ on 2023-05-24
dot icon24/05/2023
Registered office address changed from 20-24 Mill Street Gilford Co. Armagh BT63 6HQ Northern Ireland to 20-24 Mill Street Gilford Co. Armagh BT63 6HQ on 2023-05-24
dot icon24/05/2023
Director's details changed for Mr Caleb Kane on 2023-05-24
dot icon24/05/2023
Director's details changed for Mr Diarmuid Mt Logan on 2023-05-24
dot icon15/03/2023
Appointment of Mr Caleb Kane as a director on 2023-03-15
dot icon15/03/2023
Appointment of Mr Diarmuid Mt Logan as a director on 2023-03-15
dot icon15/03/2023
Termination of appointment of Adrian Nicholl as a director on 2023-03-15
dot icon09/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon06/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon23/09/2022
Termination of appointment of Diarmuid Logan as a director on 2022-09-23
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon24/08/2022
Notification of Diarmuid Logan as a person with significant control on 2022-07-01
dot icon24/08/2022
Change of details for Mr Adrian Nicholl as a person with significant control on 2022-08-24
dot icon23/08/2022
Registered office address changed from 20-24 Mill Street Gilford Co. Armagh BT63 6HQ Northern Ireland to 80C High Street Lurgan Co. Armagh BT66 8BB on 2022-08-23
dot icon15/07/2022
Director's details changed for Mr Diarmuid Logan on 2022-07-15
dot icon01/07/2022
Confirmation statement made on 2022-05-10 with updates
dot icon01/07/2022
Appointment of Mr Diarmuid Logan as a director on 2022-07-01
dot icon26/04/2022
Certificate of change of name
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon05/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon06/10/2020
Current accounting period extended from 2020-08-31 to 2021-01-31
dot icon20/07/2020
Change of details for Mr Adrian Nicholl as a person with significant control on 2020-07-20
dot icon20/07/2020
Director's details changed for Mr Adrian Nicholl on 2020-07-20
dot icon04/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon02/12/2019
Termination of appointment of Asen Vangev as a director on 2019-11-29
dot icon02/12/2019
Termination of appointment of David Forde as a director on 2019-11-29
dot icon14/11/2019
Registered office address changed from The Bath House Unit 2, 17 Canal Street Newry Co Dwon BT35 6JB United Kingdom to 20-24 Mill Street Gilford Co. Armagh BT63 6HQ on 2019-11-14
dot icon05/09/2019
Termination of appointment of Eamonn Pegley as a director on 2019-09-04
dot icon05/09/2019
Change of details for Mr Adrian Nicholl as a person with significant control on 2019-09-04
dot icon05/09/2019
Change of details for Mr Adrian Nicholl as a person with significant control on 2019-09-03
dot icon04/09/2019
Change of details for Mr Adrian Nicholl as a person with significant control on 2019-09-04
dot icon03/09/2019
Director's details changed for Mr Eamonn Pegley on 2019-09-03
dot icon03/09/2019
Director's details changed for Mr David Forde on 2019-09-03
dot icon03/09/2019
Director's details changed for Mr Asen Vangev on 2019-09-03
dot icon03/09/2019
Director's details changed for Mr Adrian Nicholl on 2019-09-03
dot icon03/09/2019
Change of details for Mr Adrian Nicholl as a person with significant control on 2019-09-03
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon28/08/2019
Appointment of Mr Eamonn Pegley as a director on 2019-08-28
dot icon28/08/2019
Appointment of Mr Asen Vangev as a director on 2019-08-28
dot icon28/08/2019
Appointment of Mr David Forde as a director on 2019-08-28
dot icon08/08/2019
Resolutions
dot icon05/08/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon+1,727.82 % *

* during past year

Cash in Bank

£4,862.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
09/02/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.06K
-
0.00
266.00
-
2022
0
32.27K
-
0.00
4.86K
-
2022
0
32.27K
-
0.00
4.86K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

32.27K £Ascended2.94K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.86K £Ascended1.73K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholl, Adrian
Director
05/08/2019 - 15/03/2023
153
Mr David Forde
Director
28/08/2019 - 29/11/2019
12
Vangev, Asen
Director
28/08/2019 - 29/11/2019
6
Kane, Caleb
Director
15/03/2023 - Present
20
Pegley, Eamonn Joseph
Director
28/08/2019 - 04/09/2019
8

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERCORN TRADING LTD

ABERCORN TRADING LTD is an(a) Active company incorporated on 05/08/2019 with the registered office located at 20-24 Mill Street, Gilford, Co. Armagh BT63 6HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABERCORN TRADING LTD?

toggle

ABERCORN TRADING LTD is currently Active. It was registered on 05/08/2019 .

Where is ABERCORN TRADING LTD located?

toggle

ABERCORN TRADING LTD is registered at 20-24 Mill Street, Gilford, Co. Armagh BT63 6HQ.

What does ABERCORN TRADING LTD do?

toggle

ABERCORN TRADING LTD operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for ABERCORN TRADING LTD?

toggle

The latest filing was on 09/02/2024: Compulsory strike-off action has been suspended.