ALLIED SHIP SUPPLIES (IRELAND) LIMITED

Register to unlock more data on OkredoRegister

ALLIED SHIP SUPPLIES (IRELAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI034614

Incorporation date

10/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Maclean Road, Campsie, Derry BT47 3XXCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1998)
dot icon02/03/2026
Notification of Odem Limited as a person with significant control on 2016-04-06
dot icon02/03/2026
Cessation of Owen Deehan as a person with significant control on 2026-02-18
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon30/12/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon05/10/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon06/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon11/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon17/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon21/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon19/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon17/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon28/04/2017
Termination of appointment of Denise Mc Donald as a director on 2017-04-17
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon22/04/2016
Satisfaction of charge NI0346140005 in full
dot icon22/04/2016
Satisfaction of charge 3 in full
dot icon22/04/2016
Satisfaction of charge 4 in full
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon30/01/2015
Registration of charge NI0346140007, created on 2015-01-21
dot icon17/11/2014
Registration of charge NI0346140006, created on 2014-11-14
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon22/10/2013
Registration of charge 0346140005
dot icon25/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon25/09/2013
Termination of appointment of James Deehan as a secretary
dot icon25/09/2013
Termination of appointment of James Deehan as a director
dot icon04/09/2013
Appointment of Denise Mc Donald as a director
dot icon29/08/2013
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon25/06/2013
Accounts for a small company made up to 2012-08-31
dot icon15/10/2012
Annual return made up to 2012-08-10
dot icon24/09/2012
Appointment of Lisa Brennan as a secretary
dot icon14/08/2012
Accounts for a small company made up to 2011-08-31
dot icon12/09/2011
Annual return made up to 2011-08-10
dot icon02/06/2011
Accounts for a small company made up to 2010-08-31
dot icon10/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon10/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon08/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/09/2010
Termination of appointment of James Deehan as a director
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon15/07/2010
Accounts for a small company made up to 2009-08-31
dot icon23/04/2010
Registered office address changed from , 14 Abercorn Place, L'derry, BT48 6SD on 2010-04-23
dot icon23/04/2010
Appointment of James Deehan as a director
dot icon15/03/2010
Termination of appointment of Charles Mcgillaway as a director
dot icon15/03/2010
Termination of appointment of Colin Fox as a director
dot icon15/03/2010
Appointment of Owen Deehan as a director
dot icon16/08/2009
10/08/09 annual return shuttle
dot icon20/07/2009
31/08/08 annual accts
dot icon07/03/2009
31/08/07 annual accts
dot icon05/08/2008
10/08/08 annual return shuttle
dot icon09/11/2007
31/08/06 annual accts
dot icon26/09/2007
10/08/07 annual return shuttle
dot icon25/01/2007
Change of dirs/sec
dot icon07/11/2006
Particulars of a mortgage charge
dot icon05/10/2006
10/08/06 annual return shuttle
dot icon27/09/2006
31/08/05 annual accts
dot icon10/08/2006
Change of dirs/sec
dot icon12/06/2006
Return of allot of shares
dot icon06/11/2005
31/08/04 annual accts
dot icon13/08/2005
10/08/05 annual return shuttle
dot icon14/04/2005
Particulars of a mortgage charge
dot icon15/10/2004
10/08/04 annual return shuttle
dot icon01/09/2004
Change of dirs/sec
dot icon28/07/2004
31/08/03 annual accts
dot icon12/08/2003
10/08/03 annual return shuttle
dot icon05/07/2003
31/08/02 annual accts
dot icon08/01/2003
10/08/02 annual return shuttle
dot icon12/06/2002
31/08/01 annual accts
dot icon05/10/2001
31/08/00 annual accts
dot icon07/08/2001
10/08/01 annual return shuttle
dot icon31/08/2000
Change in sit reg add
dot icon24/08/2000
10/08/99 annual return shuttle
dot icon19/08/2000
10/08/00 annual return shuttle
dot icon19/08/2000
31/08/99 annual accts
dot icon21/09/1998
Change of dirs/sec
dot icon21/09/1998
Updated mem and arts
dot icon21/09/1998
Change of dirs/sec
dot icon21/09/1998
Change in sit reg add
dot icon18/09/1998
Resolutions
dot icon17/09/1998
Cert change
dot icon17/09/1998
Resolution to change name
dot icon10/08/1998
Incorporation
dot icon10/08/1998
Memorandum
dot icon10/08/1998
Articles
dot icon10/08/1998
Pars re dirs/sit reg off
dot icon10/08/1998
Decln complnce reg new co
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-53.58 % *

* during past year

Cash in Bank

£159,829.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/08/2026
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)
2022
4
860.24K
-
0.00
344.35K
-
2023
4
856.84K
-
0.00
159.83K
-
2023
4
856.84K
-
0.00
159.83K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

856.84K £Descended-0.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

159.83K £Descended-53.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deehan, Owen
Director
31/08/2009 - Present
12
Mr James Deehan
Director
02/10/2009 - 09/08/2010
16
Mr James Deehan
Director
11/05/2006 - 24/09/2012
16
Brennan, Lisa
Secretary
31/08/2012 - Present
-
Deehan, James
Secretary
11/05/2006 - 24/09/2012
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALLIED SHIP SUPPLIES (IRELAND) LIMITED

ALLIED SHIP SUPPLIES (IRELAND) LIMITED is an(a) Active company incorporated on 10/08/1998 with the registered office located at Unit 6 Maclean Road, Campsie, Derry BT47 3XX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED SHIP SUPPLIES (IRELAND) LIMITED?

toggle

ALLIED SHIP SUPPLIES (IRELAND) LIMITED is currently Active. It was registered on 10/08/1998 .

Where is ALLIED SHIP SUPPLIES (IRELAND) LIMITED located?

toggle

ALLIED SHIP SUPPLIES (IRELAND) LIMITED is registered at Unit 6 Maclean Road, Campsie, Derry BT47 3XX.

What does ALLIED SHIP SUPPLIES (IRELAND) LIMITED do?

toggle

ALLIED SHIP SUPPLIES (IRELAND) LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

How many employees does ALLIED SHIP SUPPLIES (IRELAND) LIMITED have?

toggle

ALLIED SHIP SUPPLIES (IRELAND) LIMITED had 4 employees in 2023.

What is the latest filing for ALLIED SHIP SUPPLIES (IRELAND) LIMITED?

toggle

The latest filing was on 02/03/2026: Notification of Odem Limited as a person with significant control on 2016-04-06.