AG-CON PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

AG-CON PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI041689

Incorporation date

05/10/2001

Size

Audited abridged

Contacts

Registered address

Registered address

45 Newtown Road Newtown Road, Rostrevor, Newry BT34 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2001)
dot icon26/01/2026
Current accounting period extended from 2026-03-31 to 2026-04-30
dot icon02/12/2025
Audited abridged accounts made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon04/12/2024
Audited abridged accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon25/10/2024
Confirmation statement made on 2023-10-20 with no updates
dot icon14/12/2023
Audited abridged accounts made up to 2023-03-31
dot icon20/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon03/01/2023
Audited abridged accounts made up to 2022-03-31
dot icon20/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon29/12/2021
Audited abridged accounts made up to 2021-03-31
dot icon02/11/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon01/12/2020
Audited abridged accounts made up to 2020-03-31
dot icon11/11/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon24/01/2020
Registered office address changed from 45, Newton Road Rostrevor Co Down to 45 Newtown Road Newtown Road Rostrevor Newry BT34 3BZ on 2020-01-24
dot icon25/11/2019
Accounts for a small company made up to 2019-03-31
dot icon29/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon23/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon21/08/2018
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon06/08/2018
Audited abridged accounts made up to 2018-02-28
dot icon06/02/2018
Termination of appointment of Felix Reilly as a director on 2018-02-06
dot icon11/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon31/08/2017
Audited abridged accounts made up to 2017-02-28
dot icon02/11/2016
Confirmation statement made on 2016-10-05 with updates
dot icon02/11/2016
Accounts for a small company made up to 2016-02-28
dot icon26/12/2015
Compulsory strike-off action has been discontinued
dot icon23/12/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon22/12/2015
First Gazette notice for compulsory strike-off
dot icon29/06/2015
Accounts for a small company made up to 2015-02-28
dot icon11/03/2015
Appointment of Mrs Elma Tighe as a director on 2015-03-06
dot icon11/03/2015
Appointment of Mrs Orla Gibney-Fox as a director on 2015-03-06
dot icon26/11/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon28/08/2014
Accounts for a small company made up to 2014-02-28
dot icon08/01/2014
Annual return made up to 2013-10-05 with full list of shareholders
dot icon17/07/2013
Accounts for a small company made up to 2013-02-28
dot icon22/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon24/07/2012
Accounts for a small company made up to 2012-02-28
dot icon14/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/11/2011
Termination of appointment of Roy Blake as a director
dot icon28/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon29/09/2011
Accounts for a small company made up to 2011-02-28
dot icon17/02/2011
Annual return made up to 2010-10-05 with full list of shareholders
dot icon17/02/2011
Director's details changed for Felix Reilly on 2010-10-05
dot icon17/02/2011
Director's details changed for Helen Gibney on 2010-10-05
dot icon17/02/2011
Director's details changed for Oliver Gibney on 2010-10-05
dot icon17/02/2011
Director's details changed for Roy William Blake on 2010-10-05
dot icon16/11/2010
Accounts for a small company made up to 2010-02-28
dot icon30/04/2010
Annual return made up to 2009-10-05
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon07/10/2009
Accounts for a small company made up to 2009-02-28
dot icon19/11/2008
05/10/08
dot icon15/08/2008
28/02/08 annual accts
dot icon08/10/2007
28/02/07 annual accts
dot icon25/08/2006
28/02/06 annual accts
dot icon06/12/2005
05/10/05 annual return shuttle
dot icon26/07/2005
28/02/05 annual accts
dot icon11/11/2004
05/10/04 annual return shuttle
dot icon07/11/2004
28/02/04 annual accts
dot icon18/11/2003
05/10/03 annual return shuttle
dot icon17/10/2003
28/02/03 annual accts
dot icon24/01/2003
Change of ARD
dot icon20/01/2003
05/10/02 annual return shuttle
dot icon05/04/2002
Change in sit reg add
dot icon05/04/2002
Change of dirs/sec
dot icon19/03/2002
Particulars of a mortgage charge
dot icon06/03/2002
Updated mem and arts
dot icon06/03/2002
Resolution to change name
dot icon05/10/2001
Articles
dot icon05/10/2001
Memorandum
dot icon05/10/2001
Decln complnce reg new co
dot icon05/10/2001
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Oliver Gibney
Director
05/10/2001 - Present
1
Reilly, Felix
Director
05/10/2001 - 06/02/2018
2
Gibney, Helen
Secretary
05/10/2001 - Present
-
Gibney, Helen
Director
05/10/2001 - Present
-
Gibney-Fox, Orla
Director
06/03/2015 - Present
-

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 AG-CON PRODUCTS LIMITED

AG-CON PRODUCTS LIMITED is an(a) Active company incorporated on 05/10/2001 with the registered office located at 45 Newtown Road Newtown Road, Rostrevor, Newry BT34 3BZ. There are currently 5 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 AG-CON PRODUCTS LIMITED?

toggle

AG-CON PRODUCTS LIMITED is currently Active. It was registered on 05/10/2001 .

Where is AG-CON PRODUCTS LIMITED located?

toggle

AG-CON PRODUCTS LIMITED is registered at 45 Newtown Road Newtown Road, Rostrevor, Newry BT34 3BZ.

What does AG-CON PRODUCTS LIMITED do?

toggle

AG-CON PRODUCTS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for AG-CON PRODUCTS LIMITED?

toggle

The latest filing was on 26/01/2026: Current accounting period extended from 2026-03-31 to 2026-04-30.