AERGO CAPITAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AERGO CAPITAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI037550

Incorporation date

13/12/1999

Size

Full

Contacts

Registered address

Registered address

Aisling House, 50 Stranmillis Embankment, Belfast, Antrim BT9 5FLCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1999)
dot icon03/03/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon22/12/2025
Full accounts made up to 2024-12-31
dot icon07/02/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon27/03/2024
Termination of appointment of Stan Barnes as a director on 2024-03-08
dot icon15/02/2024
Accounts for a small company made up to 2022-12-31
dot icon09/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon02/03/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon08/01/2023
Accounts for a small company made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2021-12-19 with updates
dot icon01/10/2021
Micro company accounts made up to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2020-12-19 with updates
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon19/10/2020
Termination of appointment of Fred Browne as a director on 2020-10-19
dot icon19/10/2020
Appointment of Mr Stan Barnes as a director on 2020-10-19
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon18/12/2018
Accounts for a small company made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon08/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon10/10/2016
Appointment of Ms Pearl Grouse as a secretary on 2016-09-30
dot icon10/10/2016
Appointment of Ms Pearl Grouse as a director on 2016-09-30
dot icon10/10/2016
Termination of appointment of Michael Moore as a director on 2016-09-30
dot icon10/10/2016
Termination of appointment of Michael Moore as a secretary on 2016-09-30
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon19/10/2015
Accounts for a small company made up to 2014-12-31
dot icon15/06/2015
Satisfaction of charge 1 in full
dot icon23/01/2015
Appointment of Michael Moore as a secretary on 2014-10-01
dot icon20/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon08/01/2015
Accounts for a small company made up to 2013-12-31
dot icon20/11/2014
Termination of appointment of Aaron Connor as a director on 2014-10-01
dot icon13/10/2014
Termination of appointment of Anthony O'connor as a secretary on 2014-10-01
dot icon13/10/2014
Appointment of Michael Moore as a director on 2014-10-01
dot icon01/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon29/10/2013
Accounts for a small company made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon11/02/2013
Director's details changed for Fred Browne on 2009-10-01
dot icon26/01/2013
Compulsory strike-off action has been discontinued
dot icon23/01/2013
Accounts for a small company made up to 2011-12-31
dot icon11/01/2013
First Gazette notice for compulsory strike-off
dot icon25/04/2012
Appointment of Aaron Connor as a director
dot icon18/04/2012
Termination of appointment of Terence Black as a director
dot icon22/12/2011
Secretary's details changed for Anthony O'connor on 2011-09-01
dot icon22/12/2011
Director's details changed for Fred Browne on 2011-09-01
dot icon22/12/2011
Director's details changed for Terence Black on 2011-09-01
dot icon22/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon22/12/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/06/2011
Registered office address changed from , Stokes House 17-25 College Square East, Belfast, BT1 6DH on 2011-06-21
dot icon27/04/2011
Appointment of Terence Black as a director
dot icon07/04/2011
Termination of appointment of Anthony O'connor as a director
dot icon24/03/2011
Certificate of change of name
dot icon24/03/2011
Change of name notice
dot icon15/02/2011
Total exemption full accounts made up to 2009-12-31
dot icon29/12/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon15/12/2010
Secretary's details changed for Anthony O'connor on 2010-12-13
dot icon15/12/2010
Director's details changed for Fred Browne on 2010-12-13
dot icon15/12/2010
Director's details changed for Anthony O'connor on 2010-12-13
dot icon15/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon02/12/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon02/12/2010
Annual return made up to 2008-12-13 with full list of shareholders
dot icon21/09/2010
Registered office address changed from , 138 University Street, Belfast, BT7 1HJ on 2010-09-21
dot icon18/05/2010
Amended accounts made up to 2008-12-31
dot icon18/05/2010
Amended accounts made up to 2007-12-31
dot icon10/05/2010
Termination of appointment of Thomas Turley as a secretary
dot icon10/05/2010
Termination of appointment of Thomas Turley as a director
dot icon10/05/2010
Appointment of Anthony O'connor as a secretary
dot icon10/05/2010
Appointment of Anthony O'connor as a director
dot icon18/01/2010
Total exemption small company accounts made up to 2007-12-31
dot icon18/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon27/02/2008
13/12/07
dot icon09/11/2007
31/12/06 annual accts
dot icon31/01/2007
13/12/06 annual return shuttle
dot icon18/01/2007
31/12/05 annual accts
dot icon21/01/2006
13/12/05 annual return shuttle
dot icon27/11/2005
31/12/04 annual accts
dot icon27/01/2005
13/12/04 annual return shuttle
dot icon29/10/2004
31/12/03 annual accts
dot icon31/12/2003
13/12/03 annual return shuttle
dot icon03/11/2003
31/12/01 annual accts
dot icon28/10/2003
31/12/02 annual accts
dot icon03/02/2003
13/12/02 annual return shuttle
dot icon23/05/2002
Particulars of a mortgage charge
dot icon27/01/2002
Change of dirs/sec
dot icon10/01/2002
13/12/01 annual return shuttle
dot icon15/09/2001
Change of dirs/sec
dot icon26/02/2001
31/12/00 annual accts
dot icon14/02/2001
Change of dirs/sec
dot icon14/02/2001
Change of dirs/sec
dot icon14/02/2001
Change of dirs/sec
dot icon07/02/2001
13/12/00 annual return shuttle
dot icon13/12/1999
Pars re dirs/sit reg off
dot icon13/12/1999
Memorandum
dot icon13/12/1999
Decln complnce reg new co
dot icon13/12/1999
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
19/12/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Delaney, Deborah
Director
13/12/1999 - 17/12/1999
11
Phelan, Aidan
Director
17/12/1999 - 09/01/2002
3
Delaney, Brendan
Director
13/12/1999 - 17/12/1999
45
Grouse, Pearl
Secretary
30/09/2016 - Present
-
O'connor, Anthony
Secretary
25/09/2009 - 01/10/2014
-

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 AERGO CAPITAL SERVICES LIMITED

AERGO CAPITAL SERVICES LIMITED is an(a) Active company incorporated on 13/12/1999 with the registered office located at Aisling House, 50 Stranmillis Embankment, Belfast, Antrim BT9 5FL. 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 AERGO CAPITAL SERVICES LIMITED?

toggle

AERGO CAPITAL SERVICES LIMITED is currently Active. It was registered on 13/12/1999 .

Where is AERGO CAPITAL SERVICES LIMITED located?

toggle

AERGO CAPITAL SERVICES LIMITED is registered at Aisling House, 50 Stranmillis Embankment, Belfast, Antrim BT9 5FL.

What does AERGO CAPITAL SERVICES LIMITED do?

toggle

AERGO CAPITAL SERVICES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AERGO CAPITAL SERVICES LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2025-12-19 with no updates.