AGRICULTURE VEHICLE SALES LIMITED

Register to unlock more data on OkredoRegister

AGRICULTURE VEHICLE SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI003914

Incorporation date

08/07/1957

Size

Dormant

Contacts

Registered address

Registered address

71 Belfast Road, Lurgan, Craigavon BT66 7JPCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1957)
dot icon04/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon24/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon26/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon23/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon31/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon11/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon26/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon06/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon22/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon23/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon05/10/2020
Accounts for a dormant company made up to 2019-09-30
dot icon20/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon23/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon20/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon26/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon21/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon08/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon22/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon18/03/2016
Accounts for a dormant company made up to 2015-09-30
dot icon28/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon10/04/2015
Accounts for a dormant company made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon02/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon21/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon28/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon30/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon30/08/2012
Director's details changed for Mr Brian Cecil Hutchinson on 2011-08-27
dot icon03/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon22/10/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon22/10/2011
Director's details changed for Mr Brian Cecil Hutchinson on 2011-08-30
dot icon03/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon09/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon21/11/2009
Accounts for a dormant company made up to 2009-09-30
dot icon19/09/2009
20/08/09 annual return shuttle
dot icon01/08/2009
30/09/08 annual accts
dot icon10/10/2008
20/08/08
dot icon28/11/2007
30/09/07 annual accts
dot icon28/09/2007
Change of dirs/sec
dot icon28/09/2007
20/08/07
dot icon30/07/2007
30/09/06 annual accts
dot icon16/09/2006
20/08/06 annual return shuttle
dot icon04/08/2006
30/09/05 annual accts
dot icon23/09/2005
20/08/05 annual return shuttle
dot icon11/05/2005
30/09/04 annual accts
dot icon12/11/2004
Change of dirs/sec
dot icon12/11/2004
Change of dirs/sec
dot icon05/10/2004
20/08/04 annual return shuttle
dot icon15/06/2004
30/09/03 annual accts
dot icon17/11/2003
20/08/03 annual return shuttle
dot icon12/03/2003
30/09/02 annual accts
dot icon26/09/2002
20/08/02 annual return shuttle
dot icon09/03/2002
30/09/01 annual accts
dot icon10/09/2001
20/08/00 annual return shuttle
dot icon03/08/2001
30/09/00 annual accts
dot icon26/07/2000
30/09/99 annual accts
dot icon10/09/1999
20/08/99 annual return shuttle
dot icon01/03/1999
30/09/98 annual accts
dot icon07/09/1998
20/08/98 annual return shuttle
dot icon30/06/1998
30/09/97 annual accts
dot icon10/09/1997
20/08/97 annual return shuttle
dot icon19/05/1997
30/09/96 annual accts
dot icon19/09/1996
20/08/96 annual return shuttle
dot icon02/08/1996
30/09/95 annual accts
dot icon18/08/1995
20/08/95 annual return shuttle
dot icon09/06/1995
30/09/94 annual accts
dot icon31/08/1994
Change in sit reg add
dot icon31/08/1994
20/08/94 annual return shuttle
dot icon09/06/1994
30/09/93 annual accts
dot icon04/10/1993
20/08/93 annual return shuttle
dot icon17/06/1993
30/09/92 annual accts
dot icon22/09/1992
20/08/92 annual return form
dot icon08/06/1992
30/09/91 annual accts
dot icon10/09/1991
20/08/91 annual return
dot icon13/08/1991
30/09/90 annual accts
dot icon05/11/1990
31/12/89 annual accts
dot icon08/10/1990
14/09/90 annual return
dot icon08/10/1990
Change of ARD during arp
dot icon03/11/1989
31/12/88 annual accts
dot icon05/10/1989
14/08/89 annual return
dot icon29/12/1988
11/11/88 annual return
dot icon03/11/1988
31/12/87 annual accts
dot icon16/01/1988
30/10/87 annual return
dot icon04/11/1987
31/12/86 annual accts
dot icon12/02/1987
24/12/86 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
31/12/85 annual accts
dot icon12/02/1986
06/12/85 annual return
dot icon04/12/1985
31/12/84 annual accts
dot icon28/01/1985
20/12/84 annual return
dot icon07/11/1984
31/12/83 annual accts
dot icon23/01/1984
31/12/83 annual return
dot icon23/01/1984
Situation of reg office
dot icon30/12/1982
31/12/82 annual return
dot icon30/11/1982
Notice of ARD
dot icon30/11/1982
Situation of reg office
dot icon02/04/1982
31/12/81 annual return
dot icon17/11/1981
Particulars re directors
dot icon19/05/1981
Sit of register of mems
dot icon23/04/1981
31/12/80 annual return
dot icon18/02/1981
Mortgage satisfaction
dot icon18/02/1981
Mortgage satisfaction
dot icon18/02/1981
Mortgage satisfaction
dot icon23/06/1980
Resolutions
dot icon23/06/1980
Mortgage satisfaction
dot icon23/06/1980
Letter of approval
dot icon10/06/1980
Return of allots (cash)
dot icon10/06/1980
Pars re contract
dot icon02/06/1980
Particulars re directors
dot icon02/06/1980
Resolutions
dot icon12/02/1980
31/12/79 annual return
dot icon02/03/1979
Particulars of a mortgage charge
dot icon06/02/1979
31/12/78 annual return
dot icon22/11/1978
Memorandum and articles
dot icon10/05/1978
Return of allots (cash)
dot icon10/05/1978
Pars re contract
dot icon23/03/1978
31/12/77 annual return
dot icon10/03/1978
Resolutions
dot icon10/03/1978
Not of incr in nom cap
dot icon31/01/1977
31/12/76 annual return
dot icon21/01/1976
Particulars re directors
dot icon31/12/1975
31/12/75 annual return
dot icon08/03/1975
31/12/74 annual return
dot icon13/02/1975
Particulars re directors
dot icon04/06/1974
31/12/73 annual return
dot icon28/11/1973
Memorandum and articles
dot icon26/09/1973
Resolutions
dot icon26/09/1973
Letter of approval
dot icon03/04/1973
31/12/72 annual return
dot icon20/12/1971
31/12/71 annual return
dot icon08/12/1970
31/12/70 annual return
dot icon23/01/1970
31/12/69 annual return
dot icon06/06/1969
Particulars of a mortgage charge
dot icon14/01/1969
31/12/68 annual return
dot icon10/10/1967
31/12/67 annual return
dot icon29/12/1966
31/12/66 annual return
dot icon31/12/1965
Situation of reg office
dot icon31/12/1965
31/12/65 annual return
dot icon12/10/1965
Mortgage satisfaction
dot icon13/11/1964
31/12/64 annual return
dot icon31/03/1964
31/12/63 annual return
dot icon05/09/1963
Pars re contract
dot icon23/08/1963
Return of allots (cash)
dot icon01/05/1963
Sit of register of mems
dot icon10/04/1963
Not of incr in nom cap
dot icon10/04/1963
Resolutions
dot icon10/04/1963
Stat inc in nominal cap
dot icon08/04/1963
31/12/62 annual return
dot icon08/04/1963
Particulars re directors
dot icon07/11/1961
Particulars of a mortgage charge
dot icon01/09/1961
31/12/61 annual return
dot icon20/06/1961
Resolutions
dot icon11/04/1961
31/12/60 annual return
dot icon24/02/1960
31/12/59 annual return
dot icon17/09/1959
Particulars of a mortgage charge
dot icon19/08/1959
Return of allots (cash)
dot icon20/04/1959
31/12/58 annual return
dot icon17/12/1957
Particulars of a mortgage charge
dot icon24/07/1957
Situation of reg office
dot icon08/07/1957
Statement of nominal cap
dot icon08/07/1957
Decl on compl on incorp
dot icon08/07/1957
Memorandum
dot icon08/07/1957
Articles
dot icon08/07/1957
Particulars re directors

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, William Ian
Director
16/08/2004 - Present
9
Hutchinson, Brian Cecil
Director
16/08/2004 - Present
10
Hutchinson, William Ian
Secretary
31/07/2007 - Present
3
Hutchinson, Vera
Secretary
08/07/1957 - 31/07/2007
-
Hutchinson, Cecil
Director
08/07/1957 - 16/08/2004
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 AGRICULTURE VEHICLE SALES LIMITED

AGRICULTURE VEHICLE SALES LIMITED is an(a) Active company incorporated on 08/07/1957 with the registered office located at 71 Belfast Road, Lurgan, Craigavon BT66 7JP. There are currently 3 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 AGRICULTURE VEHICLE SALES LIMITED?

toggle

AGRICULTURE VEHICLE SALES LIMITED is currently Active. It was registered on 08/07/1957 .

Where is AGRICULTURE VEHICLE SALES LIMITED located?

toggle

AGRICULTURE VEHICLE SALES LIMITED is registered at 71 Belfast Road, Lurgan, Craigavon BT66 7JP.

What does AGRICULTURE VEHICLE SALES LIMITED do?

toggle

AGRICULTURE VEHICLE SALES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AGRICULTURE VEHICLE SALES LIMITED?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-08-20 with no updates.