AESSEAL IRELAND LTD

Register to unlock more data on OkredoRegister

AESSEAL IRELAND LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI065308

Incorporation date

20/06/2007

Size

Small

Contacts

Registered address

Registered address

139 A Hillsborough Old Road, Lisburn, BT27 5QECopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2007)
dot icon19/08/2025
Accounts for a small company made up to 2024-12-31
dot icon23/06/2025
Appointment of Mrs Claire Louise Dickinson as a secretary on 2024-07-27
dot icon23/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon26/07/2024
Termination of appointment of Hubert Richard Roddy as a secretary on 2024-07-26
dot icon24/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon08/05/2024
Accounts for a small company made up to 2023-12-31
dot icon03/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon05/06/2023
Accounts for a small company made up to 2022-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon25/05/2022
Accounts for a small company made up to 2021-12-31
dot icon03/08/2021
Accounts for a small company made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon31/12/2020
Accounts for a small company made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon08/06/2020
Appointment of Mr Michael Terence Mccarthy as a director on 2020-06-01
dot icon08/06/2020
Termination of appointment of John Smiddy as a director on 2020-06-01
dot icon12/09/2019
Accounts for a small company made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon31/07/2018
Accounts for a small company made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon20/03/2018
Director's details changed for Mr Christopher John Rea on 2018-03-13
dot icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon30/05/2016
Appointment of Mr Stephen Martin Shaw as a director on 2016-05-20
dot icon04/02/2016
Registration of charge NI0653080002, created on 2016-02-01
dot icon22/12/2015
Appointment of Mr Christopher John Rea as a director on 2015-12-07
dot icon22/12/2015
Termination of appointment of Jonathan Wilkinson as a director on 2015-12-08
dot icon22/12/2015
Termination of appointment of Stephen Martin Shaw as a director on 2015-12-08
dot icon11/09/2015
Full accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon17/07/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon06/09/2012
Full accounts made up to 2011-12-31
dot icon16/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon26/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon10/09/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon28/06/2010
Secretary's details changed for Hubert Richard Roddy on 2010-06-20
dot icon28/06/2010
Director's details changed for John Smiddy on 2010-06-20
dot icon28/06/2010
Director's details changed for Jonathan Wilkinson on 2010-06-20
dot icon28/06/2010
Register inspection address has been changed
dot icon14/01/2010
Termination of appointment of James Mckeever as a director
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon29/07/2009
Return of allot of shares
dot icon20/07/2009
20/06/09 annual return shuttle
dot icon28/04/2009
Change of dirs/sec
dot icon28/04/2009
Change of dirs/sec
dot icon20/10/2008
31/12/07 annual accts
dot icon09/07/2008
20/06/08 annual return shuttle
dot icon29/02/2008
Change of ARD
dot icon16/07/2007
Change of dirs/sec
dot icon16/07/2007
Change in sit reg add
dot icon16/07/2007
Change of dirs/sec
dot icon16/07/2007
Change of dirs/sec
dot icon28/06/2007
Resolution to change name
dot icon28/06/2007
Resolutions
dot icon28/06/2007
Updated mem and arts
dot icon28/06/2007
Cert change
dot icon20/06/2007
Incorporation

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
20/06/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rea, Christopher John
Director
07/12/2015 - Present
22
Shaw, Stephen Martin
Director
20/05/2016 - Present
16
Roddy, Hubert Richard
Secretary
25/06/2007 - 26/07/2024
-
Dickinson, Claire Louise
Secretary
27/07/2024 - Present
-
Mccarthy, Michael Terence
Director
01/06/2020 - Present
-

Persons with Significant Control

0

No PSC data available.

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 AESSEAL IRELAND LTD

AESSEAL IRELAND LTD is an(a) Active company incorporated on 20/06/2007 with the registered office located at 139 A Hillsborough Old Road, Lisburn, BT27 5QE. 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 AESSEAL IRELAND LTD?

toggle

AESSEAL IRELAND LTD is currently Active. It was registered on 20/06/2007 .

Where is AESSEAL IRELAND LTD located?

toggle

AESSEAL IRELAND LTD is registered at 139 A Hillsborough Old Road, Lisburn, BT27 5QE.

What does AESSEAL IRELAND LTD do?

toggle

AESSEAL IRELAND LTD operates in the Manufacture of taps and valves (28.14 - SIC 2007) sector.

What is the latest filing for AESSEAL IRELAND LTD?

toggle

The latest filing was on 19/08/2025: Accounts for a small company made up to 2024-12-31.