ACCESS CENTRE NI LIMITED

Register to unlock more data on OkredoRegister

ACCESS CENTRE NI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI605561

Incorporation date

20/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

26 Owenvarragh Park, Belfast, Antrim BT11 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2010)
dot icon27/11/2025
Micro company accounts made up to 2025-02-28
dot icon06/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-02-29
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-02-28
dot icon26/07/2023
Termination of appointment of Mairead Lowry as a secretary on 2023-07-01
dot icon26/07/2023
Termination of appointment of Ann Slane as a director on 2023-04-01
dot icon26/07/2023
Appointment of Ms Una Lowry as a director on 2023-04-01
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon26/07/2023
Cessation of Oonagh Dempsey as a person with significant control on 2023-04-01
dot icon26/07/2023
Cessation of Orla Dempsey as a person with significant control on 2023-04-01
dot icon23/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-02-28
dot icon08/09/2022
Appointment of Mrs Ann Slane as a director on 2022-08-26
dot icon08/09/2022
Termination of appointment of Orla Dempsey as a director on 2022-08-26
dot icon21/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-02-28
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon30/11/2020
Micro company accounts made up to 2020-02-29
dot icon20/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon31/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon08/02/2018
Change of details for Ms Una Lowry as a person with significant control on 2018-01-01
dot icon08/02/2018
Notification of Oonagh Dempsey as a person with significant control on 2018-01-01
dot icon08/02/2018
Notification of Orla Dempsey as a person with significant control on 2018-01-01
dot icon08/02/2018
Statement of capital following an allotment of shares on 2018-01-01
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon24/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/02/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/07/2015
Termination of appointment of Una Lowry as a director on 2015-03-02
dot icon15/04/2015
Appointment of Missa Orla Dempsey as a director on 2015-03-02
dot icon14/04/2015
Secretary's details changed for Miss Orla Dempsey on 2015-03-02
dot icon14/04/2015
Appointment of Ms Mairead Lowry as a secretary on 2015-03-02
dot icon14/04/2015
Termination of appointment of Mairead Lowry as a secretary on 2015-03-02
dot icon16/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon16/01/2015
Appointment of Miss Orla Dempsey as a secretary on 2014-11-01
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon09/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon13/09/2012
Previous accounting period extended from 2011-12-31 to 2012-02-29
dot icon21/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon20/12/2010
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
63.25K
-
0.00
-
-
2022
0
75.17K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Una Lowry
Director
01/04/2023 - Present
4
Ms Una Lowry
Director
20/12/2010 - 02/03/2015
4
Miss Orla Dempsey
Director
02/03/2015 - 26/08/2022
-
Slane, Ann
Director
26/08/2022 - 01/04/2023
-
Dempsey, Orla
Secretary
01/11/2014 - 02/03/2015
-

Persons with Significant Control

5
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 ACCESS CENTRE NI LIMITED

ACCESS CENTRE NI LIMITED is an(a) Active company incorporated on 20/12/2010 with the registered office located at 26 Owenvarragh Park, Belfast, Antrim BT11 9BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS CENTRE NI LIMITED?

toggle

ACCESS CENTRE NI LIMITED is currently Active. It was registered on 20/12/2010 .

Where is ACCESS CENTRE NI LIMITED located?

toggle

ACCESS CENTRE NI LIMITED is registered at 26 Owenvarragh Park, Belfast, Antrim BT11 9BD.

What does ACCESS CENTRE NI LIMITED do?

toggle

ACCESS CENTRE NI LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for ACCESS CENTRE NI LIMITED?

toggle

The latest filing was on 27/11/2025: Micro company accounts made up to 2025-02-28.