ALBANY DMS LIMITED

Register to unlock more data on OkredoRegister

ALBANY DMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI067962

Incorporation date

04/02/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

1-3 Limekiln Lane, Cookstown, Co Tyrone BT80 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2008)
dot icon20/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon21/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon01/04/2025
Appointment of Mr Richard William Duncan as a director on 2025-04-01
dot icon04/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon04/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon15/02/2024
Second filing of Confirmation Statement dated 2024-02-07
dot icon07/02/2024
Confirmation statement made on 2024-02-03 with updates
dot icon05/02/2024
Resolutions
dot icon25/01/2024
Termination of appointment of Vincent Cathal O'connell as a director on 2023-12-05
dot icon25/01/2024
Termination of appointment of Vincent Cathal O'connell as a secretary on 2023-12-05
dot icon17/01/2024
Cancellation of shares. Statement of capital on 2023-12-05
dot icon17/01/2024
Purchase of own shares.
dot icon08/12/2023
Change of details for Mr John Anthony Power as a person with significant control on 2023-12-05
dot icon08/12/2023
Cessation of Vincent Cahal O'connor as a person with significant control on 2023-12-05
dot icon03/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon06/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon29/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon03/05/2022
Registered office address changed from 74 Craigstown Road Randalstown County Antrim BT41 2NP to 1-3 Limekiln Lane Cookstown Co Tyrone BT80 8NL on 2022-05-03
dot icon08/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon03/02/2022
Appointment of Mr Trevor Power as a director on 2022-01-15
dot icon01/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon01/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon06/05/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon06/02/2018
Notification of John Anthony Power as a person with significant control on 2016-04-06
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon23/12/2014
Director's details changed for Mr John Anthony Power on 2014-12-01
dot icon23/12/2014
Director's details changed for Mr John Anthony Power on 2014-12-01
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-30
dot icon15/06/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon15/06/2010
Director's details changed for Vincent Cathal O'connell on 2010-02-04
dot icon15/06/2010
Secretary's details changed for Vincent Cathal O'connell on 2010-02-04
dot icon15/06/2010
Director's details changed for John Anthony Power on 2010-02-04
dot icon15/06/2010
Ad 31/03/09\gbp si 1@1=1\gbp ic 2/3\
dot icon15/06/2010
Annual return made up to 2009-02-04 with full list of shareholders
dot icon12/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/03/2008
Change of ARD
dot icon27/02/2008
Change in sit reg add
dot icon27/02/2008
Resolutions
dot icon27/02/2008
Updated mem and arts
dot icon27/02/2008
Change of dirs/sec
dot icon27/02/2008
Change of dirs/sec
dot icon27/02/2008
Change of dirs/sec
dot icon27/02/2008
Resolutions
dot icon27/02/2008
Not of incr in nom cap
dot icon27/02/2008
Resolutions
dot icon27/02/2008
Change of dirs/sec
dot icon20/02/2008
Resolution to change name
dot icon20/02/2008
Cert change
dot icon04/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+13.48 % *

* during past year

Cash in Bank

£690,793.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
451.27K
-
0.00
491.83K
-
2022
6
713.19K
-
0.00
608.74K
-
2023
6
920.44K
-
0.00
690.79K
-
2023
6
920.44K
-
0.00
690.79K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

920.44K £Ascended29.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

690.79K £Ascended13.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Power, John Anthony
Director
15/02/2008 - Present
5
O'connell, Vincent Cathal
Director
15/02/2008 - 05/12/2023
2
O'connell, Vincent Cathal
Secretary
15/02/2008 - 05/12/2023
-
Power, Trevor
Director
15/01/2022 - Present
7
Duncan, Richard William
Director
01/04/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALBANY DMS LIMITED

ALBANY DMS LIMITED is an(a) Active company incorporated on 04/02/2008 with the registered office located at 1-3 Limekiln Lane, Cookstown, Co Tyrone BT80 8NL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBANY DMS LIMITED?

toggle

ALBANY DMS LIMITED is currently Active. It was registered on 04/02/2008 .

Where is ALBANY DMS LIMITED located?

toggle

ALBANY DMS LIMITED is registered at 1-3 Limekiln Lane, Cookstown, Co Tyrone BT80 8NL.

What does ALBANY DMS LIMITED do?

toggle

ALBANY DMS LIMITED operates in the Wholesale of other office machinery and equipment (46.66 - SIC 2007) sector.

How many employees does ALBANY DMS LIMITED have?

toggle

ALBANY DMS LIMITED had 6 employees in 2023.

What is the latest filing for ALBANY DMS LIMITED?

toggle

The latest filing was on 20/11/2025: Unaudited abridged accounts made up to 2025-03-31.