ALLEN ORGANS (NI) LTD

Register to unlock more data on OkredoRegister

ALLEN ORGANS (NI) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI050111

Incorporation date

30/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

72 Woodvale, Dromara, Dromore, County Down BT25 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2004)
dot icon30/04/2026
Confirmation statement made on 2026-03-30 with updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-03-30 with updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-30 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/05/2021
Confirmation statement made on 2021-03-30 with updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-03-30 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/05/2017
Confirmation statement made on 2017-03-30 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/06/2016
Termination of appointment of Hazel Anne Corry as a secretary on 2016-05-05
dot icon29/06/2016
Termination of appointment of Hazel Anne Corry as a director on 2016-05-05
dot icon26/05/2016
Registered office address changed from 216 Ballynahinch Road Dromore County Down BT25 1EU to 72 Woodvale Dromara Dromore County Down BT25 2JB on 2016-05-26
dot icon30/03/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2015
Termination of appointment of Stephen Corry as a director on 2015-05-24
dot icon20/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon22/04/2013
Registered office address changed from 8 Newry Road Banbridge County Down BT32 3HN Northern Ireland on 2013-04-22
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/11/2010
Registered office address changed from at the Offices of S.M. Vint&Co 17 Newry Street Banbridge BT32 3EA on 2010-11-01
dot icon06/05/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon06/05/2010
Director's details changed for Hazel Anne Corry on 2010-03-30
dot icon06/05/2010
Director's details changed for Malcolm Monteith on 2010-03-30
dot icon06/05/2010
Director's details changed for Stephen Corry on 2010-03-30
dot icon20/07/2009
31/03/09 annual accts
dot icon31/05/2009
30/03/09 annual return shuttle
dot icon02/02/2009
31/03/08 annual accts
dot icon11/07/2008
Return of allot of shares
dot icon04/06/2008
30/03/08 annual return shuttle
dot icon23/04/2008
Change of dirs/sec
dot icon23/01/2008
Particulars of a mortgage charge
dot icon22/01/2008
31/03/07 annual accts
dot icon03/05/2007
30/03/07 annual return form
dot icon05/02/2007
31/03/06 annual accts
dot icon09/06/2006
Return of allot of shares
dot icon13/04/2006
30/03/06 annual return shuttle
dot icon10/02/2006
31/03/05 annual accts
dot icon17/04/2005
30/03/05 annual return shuttle
dot icon29/04/2004
Change of dirs/sec
dot icon30/03/2004
Decln complnce reg new co
dot icon30/03/2004
Memorandum
dot icon30/03/2004
Articles
dot icon30/03/2004
Pars re dirs/sit reg off
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
195.66K
-
0.00
9.61K
-
2022
0
104.65K
-
0.00
45.03K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monteith, Malcolm
Director
12/03/2007 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALLEN ORGANS (NI) LTD

ALLEN ORGANS (NI) LTD is an(a) Active company incorporated on 30/03/2004 with the registered office located at 72 Woodvale, Dromara, Dromore, County Down BT25 2JB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLEN ORGANS (NI) LTD?

toggle

ALLEN ORGANS (NI) LTD is currently Active. It was registered on 30/03/2004 .

Where is ALLEN ORGANS (NI) LTD located?

toggle

ALLEN ORGANS (NI) LTD is registered at 72 Woodvale, Dromara, Dromore, County Down BT25 2JB.

What does ALLEN ORGANS (NI) LTD do?

toggle

ALLEN ORGANS (NI) LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ALLEN ORGANS (NI) LTD?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-03-30 with updates.