AFRICAN CLOTHING EXPORTS LIMITED

Register to unlock more data on OkredoRegister

AFRICAN CLOTHING EXPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI032387

Incorporation date

16/05/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Ballycregagh Road, Cloughmills, Ballymena, County Antrim BT44 9LBCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1997)
dot icon16/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon18/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon22/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon27/04/2023
Accounts for a small company made up to 2022-12-31
dot icon24/04/2023
Satisfaction of charge 4 in full
dot icon24/04/2023
Satisfaction of charge 3 in full
dot icon24/04/2023
Satisfaction of charge 2 in full
dot icon24/04/2023
Satisfaction of charge 1 in full
dot icon22/03/2023
Satisfaction of charge 8 in full
dot icon22/03/2023
Satisfaction of charge 9 in full
dot icon22/03/2023
Satisfaction of charge 6 in full
dot icon17/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon10/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon15/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-05-16 with updates
dot icon02/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-16 with updates
dot icon21/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/10/2018
Director's details changed for Mrs Teresa Agnew on 2018-10-22
dot icon22/10/2018
Director's details changed for Mr Liam Agnew on 2018-10-22
dot icon22/10/2018
Registered office address changed from 1 Ballycregagh Road Cloughmills Antrim BT44 9LB to 1 Ballycregagh Road Cloughmills Ballymena County Antrim BT44 9LB on 2018-10-22
dot icon18/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon17/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon20/02/2018
Appointment of Mrs Teresa Agnew as a director on 2017-05-17
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/07/2017
Satisfaction of charge 7 in full
dot icon23/06/2017
Cancellation of shares. Statement of capital on 2017-05-16
dot icon20/06/2017
Purchase of own shares.
dot icon08/06/2017
Particulars of variation of rights attached to shares
dot icon08/06/2017
Particulars of variation of rights attached to shares
dot icon31/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon28/02/2017
Termination of appointment of Moyna Magill as a director on 2016-07-01
dot icon28/02/2017
Termination of appointment of John Magill as a director on 2016-07-01
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/08/2016
Appointment of Liam Agnew as a secretary on 2016-08-09
dot icon09/08/2016
Termination of appointment of John Magill as a secretary on 2016-08-09
dot icon17/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/07/2015
Director's details changed for Moyna Magill on 2015-07-15
dot icon15/07/2015
Director's details changed for Liam Agnew on 2015-07-15
dot icon15/07/2015
Director's details changed for John Magill on 2015-07-15
dot icon19/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/05/2012
Particulars of a mortgage or charge / charge no: 8
dot icon22/05/2012
Particulars of a mortgage or charge / charge no: 9
dot icon21/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon14/09/2010
Secretary's details changed for John Magill on 2010-09-14
dot icon14/09/2010
Director's details changed for Moyna Magill on 2010-09-14
dot icon14/09/2010
Director's details changed for John Magill on 2010-09-14
dot icon07/07/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon07/07/2010
Director's details changed for Liam Agnew on 2010-05-16
dot icon07/07/2010
Director's details changed for John Magill on 2010-05-16
dot icon07/07/2010
Director's details changed for Moyna Magill on 2010-05-16
dot icon24/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/06/2010
Registered office address changed from 145 Fenaghy Road Ballymena Co Antrim BT42 1EA on 2010-06-15
dot icon17/06/2009
Particulars of a mortgage charge
dot icon06/06/2009
16/05/09 annual return shuttle
dot icon06/04/2009
31/12/08 annual accts
dot icon06/06/2008
16/05/08 annual return shuttle
dot icon18/04/2008
Particulars of a mortgage charge
dot icon01/04/2008
31/12/07 annual accts
dot icon15/06/2007
Mortgage satisfaction
dot icon22/05/2007
16/05/07 annual return shuttle
dot icon14/03/2007
31/12/06 annual accts
dot icon03/07/2006
16/05/06 annual return shuttle
dot icon03/07/2006
Change of dirs/sec
dot icon03/07/2006
Change in sit reg add
dot icon02/06/2006
Ret by co purch own shars
dot icon23/05/2006
Resolutions
dot icon03/03/2006
31/12/05 annual accts
dot icon23/01/2006
Particulars of a mortgage charge
dot icon27/05/2005
Particulars of a mortgage charge
dot icon23/05/2005
Resolutions
dot icon23/05/2005
Updated mem and arts
dot icon16/05/2005
16/05/05 annual return shuttle
dot icon11/05/2005
Updated mem and arts
dot icon18/03/2005
31/12/04 annual accts
dot icon18/03/2005
Resolutions
dot icon09/06/2004
16/05/04 annual return shuttle
dot icon11/05/2004
31/12/03 annual accts
dot icon24/02/2004
Particulars of a mortgage charge
dot icon20/05/2003
16/05/03 annual return shuttle
dot icon19/03/2003
31/12/02 annual accts
dot icon04/08/2002
16/05/02 annual return shuttle
dot icon23/04/2002
31/12/01 annual accts
dot icon05/06/2001
16/05/01 annual return shuttle
dot icon13/02/2001
31/12/00 annual accts
dot icon28/07/2000
16/05/00 annual return shuttle
dot icon26/02/2000
31/12/99 annual accts
dot icon01/07/1999
Particulars of a mortgage charge
dot icon01/07/1999
Particulars of a mortgage charge
dot icon28/05/1999
16/05/99 annual return shuttle
dot icon08/04/1999
Change of ARD
dot icon08/04/1999
31/12/98 annual accts
dot icon09/01/1999
Return of allot of shares
dot icon06/10/1998
Change of ARD
dot icon21/09/1998
31/12/97 annual accts
dot icon30/07/1998
Updated mem and arts
dot icon26/06/1998
Resolution to change name
dot icon01/06/1998
Change of dirs/sec
dot icon01/06/1998
Change of dirs/sec
dot icon01/06/1998
Change of dirs/sec
dot icon01/06/1998
Change of dirs/sec
dot icon01/06/1998
Return of allot of shares
dot icon18/05/1998
Change in sit reg add
dot icon14/05/1998
16/05/98 annual return shuttle
dot icon05/08/1997
Change of dirs/sec
dot icon05/08/1997
Change of dirs/sec
dot icon05/08/1997
Notice of ARD
dot icon05/08/1997
Change of dirs/sec
dot icon28/07/1997
Resolutions
dot icon28/07/1997
Updated mem and arts
dot icon16/06/1997
Resolutions
dot icon16/06/1997
Not of incr in nom cap
dot icon16/06/1997
Updated mem and arts
dot icon16/05/1997
Pars re dirs/sit reg off
dot icon16/05/1997
Decln complnce reg new co
dot icon16/05/1997
Memorandum
dot icon16/05/1997
Articles
dot icon16/05/1997
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£18,154.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.76M
-
0.00
18.15K
-
2021
0
1.76M
-
0.00
18.15K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.76M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.15K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agnew, Liam
Director
16/05/1997 - Present
6
Magill, John
Director
10/05/2006 - 01/07/2016
6
Agnew, Teresa
Director
17/05/2017 - Present
4
Magill, Moyna
Director
16/05/1997 - 01/07/2016
5
Kelly, Paul John
Secretary
16/05/1997 - 10/05/2006
1

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 AFRICAN CLOTHING EXPORTS LIMITED

AFRICAN CLOTHING EXPORTS LIMITED is an(a) Active company incorporated on 16/05/1997 with the registered office located at 1 Ballycregagh Road, Cloughmills, Ballymena, County Antrim BT44 9LB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICAN CLOTHING EXPORTS LIMITED?

toggle

AFRICAN CLOTHING EXPORTS LIMITED is currently Active. It was registered on 16/05/1997 .

Where is AFRICAN CLOTHING EXPORTS LIMITED located?

toggle

AFRICAN CLOTHING EXPORTS LIMITED is registered at 1 Ballycregagh Road, Cloughmills, Ballymena, County Antrim BT44 9LB.

What does AFRICAN CLOTHING EXPORTS LIMITED do?

toggle

AFRICAN CLOTHING EXPORTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AFRICAN CLOTHING EXPORTS LIMITED?

toggle

The latest filing was on 16/09/2025: Unaudited abridged accounts made up to 2024-12-31.