ALSKEA LTD

Register to unlock more data on OkredoRegister

ALSKEA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI060594

Incorporation date

21/08/2006

Size

Group

Contacts

Registered address

Registered address

16 Crosscavanagh Road, Dungannon, Co Tyrone BT70 3BJCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2006)
dot icon12/03/2026
Group of companies' accounts made up to 2025-08-31
dot icon08/01/2026
Registration of charge NI0605940041, created on 2026-01-08
dot icon27/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon04/09/2025
Registration of charge NI0605940040, created on 2025-08-29
dot icon01/09/2025
Cessation of Martin Oliver Brannigan as a person with significant control on 2025-09-01
dot icon01/09/2025
Notification of Alskea Holdings Ltd as a person with significant control on 2025-09-01
dot icon12/08/2025
Part of the property or undertaking has been released and no longer forms part of charge NI0605940013
dot icon07/01/2025
Satisfaction of charge NI0605940035 in full
dot icon23/12/2024
Registration of charge NI0605940039, created on 2024-12-23
dot icon23/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon23/09/2024
Satisfaction of charge NI0605940032 in full
dot icon23/09/2024
Satisfaction of charge NI0605940031 in full
dot icon23/09/2024
Satisfaction of charge NI0605940021 in full
dot icon16/09/2024
Registration of charge NI0605940038, created on 2024-09-11
dot icon13/09/2024
Satisfaction of charge NI0605940033 in full
dot icon13/09/2024
Registration of charge NI0605940037, created on 2024-09-13
dot icon06/09/2024
Registration of charge NI0605940036, created on 2024-08-30
dot icon07/06/2024
Registration of charge NI0605940035, created on 2024-06-07
dot icon12/04/2024
Accounts for a medium company made up to 2023-08-31
dot icon17/10/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon11/09/2023
Satisfaction of charge NI0605940024 in full
dot icon11/09/2023
Satisfaction of charge NI0605940026 in full
dot icon11/09/2023
Satisfaction of charge NI0605940027 in full
dot icon11/09/2023
Satisfaction of charge NI0605940028 in full
dot icon11/09/2023
Satisfaction of charge NI0605940030 in full
dot icon11/09/2023
Satisfaction of charge NI0605940029 in full
dot icon07/07/2023
Registration of charge NI0605940034, created on 2023-06-20
dot icon03/07/2023
Registration of charge NI0605940033, created on 2023-06-28
dot icon12/06/2023
Registration of charge NI0605940032, created on 2023-06-12
dot icon20/01/2023
Full accounts made up to 2022-08-31
dot icon06/10/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon28/09/2022
Registration of charge NI0605940031, created on 2022-09-28
dot icon14/06/2022
Full accounts made up to 2021-08-31
dot icon21/10/2021
Registration of charge NI0605940027, created on 2021-10-08
dot icon21/10/2021
Registration of charge NI0605940028, created on 2021-10-08
dot icon21/10/2021
Registration of charge NI0605940029, created on 2021-10-08
dot icon21/10/2021
Registration of charge NI0605940030, created on 2021-10-08
dot icon13/10/2021
Confirmation statement made on 2021-08-21 with updates
dot icon02/09/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/07/2021
Statement of capital following an allotment of shares on 2021-07-21
dot icon21/07/2021
Director's details changed for Mr Shane Maguire on 2021-07-20
dot icon21/07/2021
Director's details changed for Mr Daniel Brannigan on 2021-07-20
dot icon21/07/2021
Sub-division of shares on 2021-06-18
dot icon09/07/2021
Appointment of Mr Shane Maguire as a director on 2021-06-18
dot icon09/07/2021
Appointment of Mr Daniel Brannigan as a director on 2021-06-18
dot icon09/07/2021
Statement of capital following an allotment of shares on 2021-06-18
dot icon01/07/2021
Particulars of variation of rights attached to shares
dot icon01/07/2021
Memorandum and Articles of Association
dot icon01/07/2021
Statement of company's objects
dot icon01/07/2021
Change of share class name or designation
dot icon01/07/2021
Resolutions
dot icon01/07/2021
Resolutions
dot icon23/09/2020
Registration of charge NI0605940026, created on 2020-09-18
dot icon16/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon17/02/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon23/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon16/07/2019
Satisfaction of charge NI0605940023 in full
dot icon11/07/2019
Registration of charge NI0605940025, created on 2019-07-11
dot icon31/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon17/04/2019
Registration of charge NI0605940024, created on 2019-04-05
dot icon17/04/2019
Satisfaction of charge NI0605940020 in full
dot icon12/04/2019
Satisfaction of charge NI0605940022 in full
dot icon20/11/2018
Registration of charge NI0605940023, created on 2018-11-19
dot icon05/09/2018
Registration of charge NI0605940022, created on 2018-09-01
dot icon30/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon29/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon23/05/2018
Registration of charge NI0605940021, created on 2018-05-21
dot icon22/05/2018
Satisfaction of charge NI0605940019 in full
dot icon21/03/2018
Registration of charge NI0605940020, created on 2018-03-20
dot icon14/11/2017
Satisfaction of charge NI0605940018 in full
dot icon02/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon25/08/2017
Registration of charge NI0605940019, created on 2017-08-23
dot icon14/03/2017
Registration of charge NI0605940018, created on 2017-03-02
dot icon12/12/2016
Satisfaction of charge NI0605940016 in full
dot icon09/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon01/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/01/2016
Registration of charge NI0605940017, created on 2015-12-21
dot icon01/10/2015
Registration of charge NI0605940016, created on 2015-09-24
dot icon24/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/11/2014
Satisfaction of charge NI0605940014 in full
dot icon28/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon12/08/2014
Registration of charge NI0605940015, created on 2014-08-07
dot icon30/05/2014
Satisfaction of charge 1 in full
dot icon30/05/2014
Satisfaction of charge 8 in full
dot icon30/05/2014
Satisfaction of charge 7 in full
dot icon30/05/2014
Satisfaction of charge 10 in full
dot icon29/05/2014
Registration of charge 0605940014
dot icon09/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/03/2014
Registration of charge 0605940013
dot icon08/01/2014
Satisfaction of charge 6 in full
dot icon08/01/2014
Satisfaction of charge 9 in full
dot icon12/12/2013
Registration of charge 0605940012
dot icon07/10/2013
Satisfaction of charge 2 in full
dot icon07/10/2013
Satisfaction of charge 4 in full
dot icon07/10/2013
Satisfaction of charge 5 in full
dot icon27/09/2013
Satisfaction of charge 11 in full
dot icon22/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/01/2012
Annual return made up to 2011-08-21 with full list of shareholders
dot icon06/10/2011
Particulars of a mortgage or charge/co charles/extend / charge no: 11
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/10/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon06/10/2010
Director's details changed for Martin Brannigan on 2010-08-21
dot icon30/07/2010
Particulars of a mortgage or charge / charge no: 10
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/03/2010
Termination of appointment of Tracey Mcelroy as a secretary
dot icon15/03/2010
Annual return made up to 2009-08-21
dot icon10/07/2009
31/08/08 annual accts
dot icon10/11/2008
Mortgage satisfaction
dot icon07/10/2008
21/08/08 annual return shuttle
dot icon25/06/2008
31/08/07 annual accts
dot icon19/12/2007
21/08/07 annual return shuttle
dot icon12/11/2007
Particulars of a mortgage charge
dot icon24/10/2007
Particulars of a mortgage charge
dot icon06/09/2007
Particulars of a mortgage charge
dot icon16/05/2007
Particulars of a mortgage charge
dot icon15/05/2007
Particulars of a mortgage charge
dot icon03/05/2007
Particulars of a mortgage charge
dot icon13/03/2007
Particulars of a mortgage charge
dot icon13/03/2007
Particulars of a mortgage charge
dot icon16/01/2007
Particulars of a mortgage charge
dot icon12/09/2006
Change of dirs/sec
dot icon21/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Dorothy May
Secretary
21/08/2006 - 21/08/2006
2882
Brannigan, Daniel
Director
18/06/2021 - Present
4
Mcelroy, Tracey
Secretary
21/08/2006 - 05/03/2010
-
Maguire, Shane
Director
18/06/2021 - Present
6
Brannigan, Martin
Director
21/08/2006 - Present
8

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ALSKEA LTD

ALSKEA LTD is an(a) Active company incorporated on 21/08/2006 with the registered office located at 16 Crosscavanagh Road, Dungannon, Co Tyrone BT70 3BJ. There are currently 3 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 ALSKEA LTD?

toggle

ALSKEA LTD is currently Active. It was registered on 21/08/2006 .

Where is ALSKEA LTD located?

toggle

ALSKEA LTD is registered at 16 Crosscavanagh Road, Dungannon, Co Tyrone BT70 3BJ.

What does ALSKEA LTD do?

toggle

ALSKEA LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ALSKEA LTD?

toggle

The latest filing was on 12/03/2026: Group of companies' accounts made up to 2025-08-31.