ALMAC (NO. 1) LIMITED

Register to unlock more data on OkredoRegister

ALMAC (NO. 1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI042003

Incorporation date

23/11/2001

Size

Dormant

Contacts

Registered address

Registered address

Almac House, 20 Seagoe Industrial Estate, Craigavon BT63 5QDCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2001)
dot icon12/02/2026
Accounts for a dormant company made up to 2025-09-30
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon31/01/2025
Accounts for a dormant company made up to 2024-09-30
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon21/06/2024
Appointment of Mr Graeme Thomas Mcburney as a director on 2024-04-01
dot icon21/06/2024
Termination of appointment of Stephen Campbell as a director on 2024-04-30
dot icon14/03/2024
Accounts for a dormant company made up to 2023-09-30
dot icon04/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon16/02/2023
Accounts for a dormant company made up to 2022-09-30
dot icon06/01/2023
Termination of appointment of Colin Hayburn as a secretary on 2023-01-01
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon26/01/2022
Accounts for a dormant company made up to 2021-09-30
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon25/02/2021
Accounts for a dormant company made up to 2020-09-30
dot icon06/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon23/01/2020
Accounts for a dormant company made up to 2019-09-30
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon10/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon28/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon10/01/2018
Accounts for a dormant company made up to 2017-09-30
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon21/02/2017
Accounts for a dormant company made up to 2016-09-30
dot icon15/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon24/08/2016
Termination of appointment of John Walter Irvine as a director on 2016-08-22
dot icon26/01/2016
Accounts for a dormant company made up to 2015-09-30
dot icon01/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon31/12/2014
Accounts for a dormant company made up to 2014-09-30
dot icon26/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon20/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon02/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon21/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon28/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon08/03/2012
Accounts for a dormant company made up to 2011-09-30
dot icon01/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon01/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon14/01/2011
Termination of appointment of Ken Ross as a director
dot icon23/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon24/03/2010
Accounts for a dormant company made up to 2009-09-30
dot icon15/03/2010
Director's details changed for Mr Alan Armstrong on 2010-03-15
dot icon15/03/2010
Director's details changed for Mr Ken Ross on 2010-03-15
dot icon15/03/2010
Secretary's details changed for Mr Colin Hayburn on 2010-03-15
dot icon15/03/2010
Director's details changed for Mr Stephen Campbell on 2010-03-15
dot icon15/03/2010
Director's details changed for Mr John Walter Irvine on 2010-03-15
dot icon15/03/2010
Termination of appointment of Allen Mcclay as a director
dot icon22/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon22/12/2009
Director's details changed for Allen (Dr) Mcclay on 2009-12-21
dot icon21/12/2009
Director's details changed for John Walter Irvine on 2009-12-21
dot icon21/12/2009
Director's details changed for Stephen Campbell on 2009-12-21
dot icon21/12/2009
Secretary's details changed for Colin Hayburn on 2009-12-21
dot icon21/12/2009
Director's details changed for Ken Ross on 2009-12-21
dot icon21/12/2009
Director's details changed for Alan Armstrong on 2009-12-21
dot icon26/07/2009
30/09/08 annual accts
dot icon14/05/2009
Change of dirs/sec
dot icon19/11/2008
23/11/08 annual return shuttle
dot icon01/05/2008
30/09/07 annual accts
dot icon19/12/2007
23/11/07 annual return shuttle
dot icon12/12/2007
Change of dirs/sec
dot icon21/03/2007
30/09/06 annual accts
dot icon31/01/2007
23/11/06 annual return shuttle
dot icon06/09/2006
30/09/05 annual accts
dot icon11/01/2006
23/11/05 annual return shuttle
dot icon06/10/2005
Resolution to change name
dot icon06/10/2005
Cert change
dot icon15/08/2005
30/09/04 annual accts
dot icon15/07/2005
Change of dirs/sec
dot icon03/05/2005
Change of dirs/sec
dot icon21/12/2004
23/11/04 annual return shuttle
dot icon25/08/2004
Change in sit reg add
dot icon25/08/2004
Resolution to change name
dot icon09/06/2004
Change of dirs/sec
dot icon09/06/2004
Change of dirs/sec
dot icon09/06/2004
Change in sit reg add
dot icon09/06/2004
Change of dirs/sec
dot icon09/06/2004
Change of dirs/sec
dot icon09/06/2004
Change of dirs/sec
dot icon09/06/2004
Change of dirs/sec
dot icon09/06/2004
Change of dirs/sec
dot icon09/06/2004
Change of dirs/sec
dot icon09/06/2004
Change of dirs/sec
dot icon04/06/2004
Resolutions
dot icon05/05/2004
30/09/03 annual accts
dot icon26/11/2003
23/11/03 annual return shuttle
dot icon26/07/2003
30/09/02 annual accts
dot icon26/07/2003
Change of ARD
dot icon14/03/2003
Auditor resignation
dot icon05/12/2002
23/11/02 annual return shuttle
dot icon04/07/2002
Change of dirs/sec
dot icon13/06/2002
Change of dirs/sec
dot icon13/06/2002
Change of dirs/sec
dot icon15/04/2002
Change in sit reg add
dot icon13/04/2002
Updated mem and arts
dot icon27/03/2002
Resolution to change name
dot icon23/11/2001
Decln complnce reg new co
dot icon23/11/2001
Pars re dirs/sit reg off
dot icon23/11/2001
Memorandum
dot icon23/11/2001
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Geoffrey
Director
26/03/2002 - 28/04/2004
38
Campbell, Stephen
Director
28/04/2004 - 30/04/2024
36
Milliken, Richard Alexander
Director
28/04/2004 - 06/04/2009
41
Armstrong, Alan David
Director
28/04/2004 - Present
41
Irvine, John Walter
Director
28/04/2004 - 22/08/2016
64

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 ALMAC (NO. 1) LIMITED

ALMAC (NO. 1) LIMITED is an(a) Active company incorporated on 23/11/2001 with the registered office located at Almac House, 20 Seagoe Industrial Estate, Craigavon BT63 5QD. There are currently 2 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 ALMAC (NO. 1) LIMITED?

toggle

ALMAC (NO. 1) LIMITED is currently Active. It was registered on 23/11/2001 .

Where is ALMAC (NO. 1) LIMITED located?

toggle

ALMAC (NO. 1) LIMITED is registered at Almac House, 20 Seagoe Industrial Estate, Craigavon BT63 5QD.

What does ALMAC (NO. 1) LIMITED do?

toggle

ALMAC (NO. 1) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALMAC (NO. 1) LIMITED?

toggle

The latest filing was on 12/02/2026: Accounts for a dormant company made up to 2025-09-30.