ALLSTATE NORTHERN IRELAND LIMITED

Register to unlock more data on OkredoRegister

ALLSTATE NORTHERN IRELAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI034636

Incorporation date

11/08/1998

Size

Full

Contacts

Registered address

Registered address

10 Mays Meadow, Belfast, County Antrim BT1 3PHCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1998)
dot icon26/08/2025
Full accounts made up to 2024-12-31
dot icon15/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon21/05/2025
Termination of appointment of Suren Gupta as a director on 2025-04-25
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon15/08/2024
Termination of appointment of Christine Debiase as a secretary on 2024-05-14
dot icon15/08/2024
Appointment of Julie Emmy Cho as a secretary on 2024-08-15
dot icon15/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon22/01/2024
Termination of appointment of Carla Ann Zuniga as a director on 2023-11-17
dot icon03/01/2024
Appointment of Deborah Beth Koplovitz as a director on 2023-11-29
dot icon21/12/2023
Termination of appointment of Courtney Vanlonkhuyzen Welton as a director on 2023-11-29
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon15/05/2023
Termination of appointment of Eric David Huls as a director on 2023-05-04
dot icon09/05/2023
Appointment of Zulfikar Jeevanjee as a director on 2023-05-04
dot icon09/05/2023
Appointment of Joshua Charles Milberg as a director on 2023-05-04
dot icon18/04/2023
Appointment of Michael Stephen Mckeown as a director on 2023-04-14
dot icon17/01/2023
Termination of appointment of Roger Kent as a director on 2022-12-30
dot icon16/01/2023
Appointment of Christine Debiase as a secretary on 2023-01-03
dot icon16/01/2023
Termination of appointment of John Patrick Healy as a director on 2022-12-31
dot icon01/09/2022
Full accounts made up to 2021-12-31
dot icon12/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon12/08/2022
Change of details for Allstate Global Holdings Limited as a person with significant control on 2022-08-11
dot icon13/06/2022
Termination of appointment of Rhonda Smith Ferguson as a secretary on 2022-06-01
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon11/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon23/11/2020
Appointment of Rhonda Smith Ferguson as a secretary on 2020-11-19
dot icon23/11/2020
Termination of appointment of Susan Lesueur Lees as a secretary on 2020-11-19
dot icon16/11/2020
Full accounts made up to 2019-12-31
dot icon11/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon03/03/2020
Appointment of Eric David Huls as a director on 2020-02-20
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon15/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon28/02/2019
Termination of appointment of Jeffrey Mcrae as a director on 2019-02-28
dot icon21/12/2018
Appointment of Courtney Vanlonkhuyzen Welton as a director on 2018-12-14
dot icon19/12/2018
Termination of appointment of Beth Lisa Pollard as a director on 2018-12-18
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon22/08/2018
Termination of appointment of Daniel Necastro as a director on 2018-08-21
dot icon16/08/2018
Confirmation statement made on 2018-08-11 with updates
dot icon09/04/2018
Registered office address changed from 9 Lanyon Place Belfast BT1 3LZ to 10 Mays Meadow Belfast County Antrim BT1 3PH on 2018-04-09
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon11/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon01/05/2017
Termination of appointment of Arthur John Mcferran as a director on 2017-04-30
dot icon25/10/2016
Director's details changed for Director Suren Gupta on 2016-10-25
dot icon25/10/2016
Secretary's details changed for Susan Lesueur Lees on 2016-10-25
dot icon25/10/2016
Director's details changed for Jeffrey Mcrae on 2016-10-25
dot icon25/10/2016
Director's details changed for Roger Kent on 2016-10-24
dot icon25/10/2016
Director's details changed for Daniel Necastro on 2016-10-25
dot icon24/10/2016
Director's details changed for Ms. Beth Lisa Pollard on 2016-10-24
dot icon06/09/2016
Register(s) moved to registered inspection location 1 Lanyon Place Belfast BT1 3LP
dot icon31/08/2016
Appointment of Carla Ann Zuniga as a director on 2016-08-23
dot icon24/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon24/08/2016
Register inspection address has been changed to 1 Lanyon Place Belfast BT1 3LP
dot icon04/08/2016
Termination of appointment of Thomas Hall as a director on 2016-08-04
dot icon04/08/2016
Full accounts made up to 2015-12-31
dot icon17/03/2016
Appointment of Mr. John Patrick Healy as a director on 2016-03-09
dot icon17/03/2016
Termination of appointment of Opal Perry as a director on 2016-03-09
dot icon11/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon09/07/2015
Full accounts made up to 2014-12-31
dot icon11/05/2015
Appointment of Arthur John Mcferran as a director on 2015-05-01
dot icon11/05/2015
Termination of appointment of Arthur John Mcferran as a director on 2015-04-30
dot icon23/02/2015
Appointment of Ms. Beth Lisa Pollard as a director on 2015-02-16
dot icon20/02/2015
Termination of appointment of Stephen Lawrence Ihm as a director on 2015-02-16
dot icon02/10/2014
Appointment of Roger Kent as a director on 2014-09-11
dot icon02/10/2014
Appointment of Opal Perry as a director on 2014-09-11
dot icon02/10/2014
Appointment of Jeffrey Mcrae as a director on 2014-09-11
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon19/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon19/08/2014
Director's details changed for Stephen Lawrence Ihm on 2014-06-26
dot icon19/08/2014
Register inspection address has been changed from C/O Mcgrigors Arnot House 12 - 16 Bridge Street Belfast Co Antrim BT1 1LS Northern Ireland to C/O Pinsent Masons 1 Lanyon Place, Belfast Lanyon Place Belfast BT1 3LP
dot icon06/08/2014
Appointment of Stephen Lawrence Ihm as a director on 2014-06-26
dot icon05/08/2014
Appointment of Susan Lesueur Lees as a secretary on 2013-10-08
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon12/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon31/07/2013
Termination of appointment of Michael Scardina as a director
dot icon15/07/2013
Termination of appointment of Mary Mcginn as a secretary
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon08/08/2012
Appointment of Thomas Hall as a director
dot icon20/10/2011
Resolutions
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon20/09/2011
Appointment of Director Suren Gupta as a director
dot icon19/09/2011
Termination of appointment of Catherine Brune as a director
dot icon15/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon15/08/2011
Termination of appointment of Michael Boyle as a director
dot icon18/10/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon18/10/2010
Director's details changed for Michael a Scardina on 2010-08-11
dot icon18/10/2010
Director's details changed for Michael B Boyle on 2010-08-11
dot icon18/10/2010
Register inspection address has been changed
dot icon18/10/2010
Director's details changed for Daniel Necastro on 2010-08-11
dot icon18/10/2010
Director's details changed for Catherine Spearman Brune on 2010-08-11
dot icon12/10/2010
Full accounts made up to 2009-12-31
dot icon23/09/2010
Termination of appointment of Emma Kalaidjian as a secretary
dot icon22/09/2010
Secretary's details changed for Ms Mary Jovita Mcginn on 2004-08-30
dot icon22/09/2010
Secretary's details changed for Emma Marguerite Kalaidjian on 2004-05-31
dot icon15/11/2009
Full accounts made up to 2008-12-31
dot icon26/09/2009
Statutory declaration
dot icon11/09/2009
11/08/09 annual return shuttle
dot icon10/11/2008
31/12/07 annual accts
dot icon28/08/2008
11/08/08 annual return shuttle
dot icon21/05/2008
Updated mem and arts
dot icon10/04/2008
Resolution to change name
dot icon10/04/2008
Cert change
dot icon28/11/2007
31/12/06 annual accts
dot icon01/11/2007
Notice of ints outside uk
dot icon12/09/2007
11/08/07 annual return shuttle
dot icon31/01/2007
31/12/05 annual accts
dot icon18/10/2006
11/08/06 annual return shuttle
dot icon18/10/2006
Notice of ints outside uk
dot icon21/11/2005
31/12/04 annual accts
dot icon06/10/2005
11/08/05 annual return shuttle
dot icon08/10/2004
31/12/03 annual accts
dot icon22/09/2004
Change of dirs/sec
dot icon25/08/2004
11/08/04 annual return shuttle
dot icon19/11/2003
Change of dirs/sec
dot icon22/10/2003
31/12/02 annual accts
dot icon18/09/2003
11/08/03 annual return shuttle
dot icon22/08/2003
Change of dirs/sec
dot icon21/01/2003
Change of dirs/sec
dot icon20/11/2002
Change of dirs/sec
dot icon12/08/2002
31/12/01 annual accts
dot icon07/08/2002
11/08/02 annual return shuttle
dot icon08/04/2002
Change in sit reg add
dot icon19/02/2002
Change of dirs/sec
dot icon24/10/2001
11/08/01 annual return shuttle
dot icon31/07/2001
Change in sit reg add
dot icon17/07/2001
31/12/00 annual accts
dot icon11/09/2000
31/12/99 annual accts
dot icon24/08/2000
11/08/00 annual return shuttle
dot icon25/07/2000
Change of dirs/sec
dot icon30/05/2000
Notice of ints outside uk
dot icon15/04/2000
Change of dirs/sec
dot icon27/02/2000
Resolutions
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Not of incr in nom cap
dot icon01/02/2000
Return of allot of shares
dot icon06/12/1999
Not of incr in nom cap
dot icon06/12/1999
Return of allot of shares
dot icon19/11/1999
Updated mem and arts
dot icon17/11/1999
Resolutions
dot icon14/08/1999
11/08/99 annual return shuttle
dot icon25/07/1999
Change of ARD
dot icon30/04/1999
Change of dirs/sec
dot icon28/01/1999
Particulars of a mortgage charge
dot icon28/01/1999
Change of dirs/sec
dot icon18/01/1999
Return of allot of shares
dot icon18/01/1999
Resolutions
dot icon18/01/1999
Updated mem and arts
dot icon18/01/1999
Not of incr in nom cap
dot icon18/01/1999
Change in sit reg add
dot icon23/10/1998
Change of dirs/sec
dot icon23/10/1998
Change of dirs/sec
dot icon23/10/1998
Change of dirs/sec
dot icon23/10/1998
Change of dirs/sec
dot icon21/10/1998
Updated mem and arts
dot icon19/10/1998
Resolution to change name
dot icon11/08/1998
Memorandum
dot icon11/08/1998
Memorandum
dot icon11/08/1998
Articles
dot icon11/08/1998
Decln complnce reg new co
dot icon11/08/1998
Incorporation
dot icon11/08/1998
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
31/12/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcferran, Arthur John
Director
12/04/1999 - 30/04/2015
9
Mcferran, Arthur John
Director
01/05/2015 - 30/04/2017
9
Mcginn, Mary Jovita
Secretary
11/08/1998 - 30/06/2013
-
Lees, Susan Lesueur
Secretary
08/10/2013 - 19/11/2020
-
Kalaidjian, Emma Marguerite
Secretary
11/08/1998 - 31/05/2004
-

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 ALLSTATE NORTHERN IRELAND LIMITED

ALLSTATE NORTHERN IRELAND LIMITED is an(a) Active company incorporated on 11/08/1998 with the registered office located at 10 Mays Meadow, Belfast, County Antrim BT1 3PH. 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 ALLSTATE NORTHERN IRELAND LIMITED?

toggle

ALLSTATE NORTHERN IRELAND LIMITED is currently Active. It was registered on 11/08/1998 .

Where is ALLSTATE NORTHERN IRELAND LIMITED located?

toggle

ALLSTATE NORTHERN IRELAND LIMITED is registered at 10 Mays Meadow, Belfast, County Antrim BT1 3PH.

What does ALLSTATE NORTHERN IRELAND LIMITED do?

toggle

ALLSTATE NORTHERN IRELAND LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ALLSTATE NORTHERN IRELAND LIMITED?

toggle

The latest filing was on 26/08/2025: Full accounts made up to 2024-12-31.