AN POST (NI) LIMITED

Register to unlock more data on OkredoRegister

AN POST (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI025605

Incorporation date

05/06/1991

Size

Full

Contacts

Registered address

Registered address

The Soloist Building, 1 Lanyon Place, Belfast BT1 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1991)
dot icon12/09/2025
Full accounts made up to 2024-12-31
dot icon20/06/2025
Change of details for Minister for Communications Climate Action and Environment as a person with significant control on 2025-06-01
dot icon18/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon19/08/2024
Full accounts made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon18/06/2024
Termination of appointment of Patricia Haran as a secretary on 2024-04-22
dot icon18/06/2024
Appointment of Ms Paula Butler as a secretary on 2024-04-22
dot icon20/06/2023
Full accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon16/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon01/09/2021
Full accounts made up to 2020-12-31
dot icon13/08/2021
Termination of appointment of Stephen Ferguson as a secretary on 2021-08-06
dot icon13/08/2021
Appointment of Patricia Haran as a secretary on 2021-08-06
dot icon09/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon20/10/2020
Full accounts made up to 2019-12-31
dot icon19/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon20/09/2019
Appointment of Mr Stephen Ferguson as a secretary on 2019-06-27
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon17/09/2019
Termination of appointment of Brian Fay as a secretary on 2019-06-27
dot icon25/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon21/01/2019
Termination of appointment of Brian Patrick Mccormick as a director on 2018-12-31
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon03/08/2018
Notification of Minister for Communications Climate Action and Environment as a person with significant control on 2018-07-12
dot icon03/08/2018
Withdrawal of a person with significant control statement on 2018-08-03
dot icon26/06/2018
Director's details changed for Brian Patrick Mccormick on 2017-09-19
dot icon26/06/2018
Director's details changed for Mr. Peter Quinn on 2017-09-19
dot icon26/06/2018
Director's details changed for Adam Peter Sherman on 2017-09-19
dot icon19/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon19/09/2017
Registered office address changed from Stokes House 17-25 College Square East Belfast Antrim BT1 6DH to The Soloist Building 1 Lanyon Place Belfast BT1 3LP on 2017-09-19
dot icon30/08/2017
Auditor's resignation
dot icon14/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon19/09/2016
Full accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon17/09/2015
Full accounts made up to 2014-12-31
dot icon23/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon17/09/2014
Appointment of Brian Fay as a secretary on 2014-08-25
dot icon17/09/2014
Termination of appointment of Jack Dempsey as a secretary on 2014-08-25
dot icon07/08/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon07/08/2014
Full accounts made up to 2013-12-31
dot icon05/02/2014
Registered office address changed from Kpmg Chartered Accountants Stokes House College Square East, Belfast BT1 6HD on 2014-02-05
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon18/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon12/01/2013
Compulsory strike-off action has been discontinued
dot icon11/01/2013
First Gazette notice for compulsory strike-off
dot icon10/01/2013
Full accounts made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon13/06/2011
Secretary's details changed for Jack Dempsey on 2011-06-05
dot icon13/06/2011
Director's details changed for Mr Peter Quinn on 2011-06-05
dot icon30/03/2011
Termination of appointment of Declan Harrington as a director
dot icon30/03/2011
Appointment of Peter Quinn as a director
dot icon30/03/2011
Appointment of Jack Dempsey as a secretary
dot icon30/03/2011
Termination of appointment of Michael Tyndall as a secretary
dot icon11/01/2011
Appointment of Adam Peter Sherman as a director
dot icon16/12/2010
Termination of appointment of Alan Mcgeehan as a director
dot icon03/12/2010
Full accounts made up to 2009-12-31
dot icon02/09/2010
Annual return made up to 2010-06-05
dot icon02/09/2010
Secretary's details changed for Michael Tyndall on 2010-06-05
dot icon02/09/2010
Director's details changed for Alan Patrick Mcgeehan on 2010-06-05
dot icon02/09/2010
Director's details changed for Brian Patrick Mccormick on 2010-06-05
dot icon02/09/2010
Director's details changed for Declan Harrington on 2010-06-05
dot icon13/12/2009
Full accounts made up to 2008-12-31
dot icon25/06/2009
05/06/09 annual return shuttle
dot icon09/01/2009
31/12/07 annual accts
dot icon26/06/2008
05/06/08 annual return shuttle
dot icon01/11/2007
31/12/06 annual accts
dot icon17/07/2007
05/06/07 annual return shuttle
dot icon15/05/2007
Change of dirs/sec
dot icon15/05/2007
Change of dirs/sec
dot icon08/02/2007
Change of dirs/sec
dot icon17/10/2006
31/12/05 annual accts
dot icon03/10/2006
Change of dirs/sec
dot icon25/08/2006
05/06/06 annual return shuttle
dot icon07/11/2005
31/12/04 annual accts
dot icon04/07/2005
05/06/05 annual return shuttle
dot icon25/11/2004
Change of dirs/sec
dot icon28/10/2004
Change of dirs/sec
dot icon14/09/2004
Change of ARD
dot icon14/09/2004
31/12/03 annual accts
dot icon14/09/2004
Change of dirs/sec
dot icon11/09/2004
05/06/04 annual return shuttle
dot icon01/09/2004
30/06/03 annual accts
dot icon17/09/2003
Change of dirs/sec
dot icon08/08/2003
05/06/03 annual return shuttle
dot icon01/05/2003
30/06/02 annual accts
dot icon18/03/2003
Change of dirs/sec
dot icon18/03/2003
Not of incr in nom cap
dot icon18/03/2003
Return of allot of shares
dot icon18/03/2003
Change of dirs/sec
dot icon18/03/2003
Resolutions
dot icon18/03/2003
Change of dirs/sec
dot icon18/03/2003
Updated mem and arts
dot icon18/12/2002
Updated mem and arts
dot icon18/12/2002
05/06/02 annual return shuttle
dot icon18/12/2002
Resolution to change name
dot icon31/07/2002
Updated mem and arts
dot icon31/07/2002
Resolutions
dot icon27/07/2002
Change of dirs/sec
dot icon27/07/2002
Change of dirs/sec
dot icon27/07/2002
Change of dirs/sec
dot icon02/05/2002
30/06/01 annual accts
dot icon17/07/2001
Change in sit reg add
dot icon07/07/2001
05/06/01 annual return shuttle
dot icon10/05/2001
30/06/00 annual accts
dot icon05/07/2000
05/06/00 annual return shuttle
dot icon07/05/2000
30/06/99 annual accts
dot icon07/07/1999
05/06/99 annual return shuttle
dot icon07/05/1999
30/06/98 annual accts
dot icon02/07/1998
05/06/98 annual return shuttle
dot icon05/05/1998
30/06/97 annual accts
dot icon25/06/1997
05/06/97 annual return shuttle
dot icon02/05/1997
30/06/96 annual accts
dot icon09/02/1997
Change in sit reg add
dot icon14/06/1996
05/06/96 annual return shuttle
dot icon09/05/1996
30/06/95 annual accts
dot icon06/06/1995
05/06/95 annual return shuttle
dot icon01/05/1995
30/06/94 annual accts
dot icon17/06/1994
05/06/94 annual return shuttle
dot icon29/04/1994
30/06/93 annual accts
dot icon08/02/1994
Change of dirs/sec
dot icon10/06/1993
05/06/93 annual return shuttle
dot icon01/04/1993
30/06/92 annual accts
dot icon22/06/1992
05/06/92 annual return form
dot icon24/03/1992
Notice of ARD
dot icon29/08/1991
Return of allot of shares
dot icon26/06/1991
Change of dirs/sec
dot icon26/06/1991
Change of dirs/sec
dot icon05/06/1991
Memorandum
dot icon05/06/1991
Pars re dirs/sit reg off
dot icon05/06/1991
Articles
dot icon05/06/1991
Decln complnce reg new co

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
05/06/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherman, Adam Peter
Director
30/11/2010 - Present
11
Quinn, Peter
Director
28/02/2011 - Present
10
Mccormick, Brian Patrick
Director
01/02/2007 - 31/12/2018
2
Harrington, Declan
Director
10/02/2003 - 28/02/2011
1
Campbell, Ross
Director
05/06/1991 - 03/02/2003
1

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 AN POST (NI) LIMITED

AN POST (NI) LIMITED is an(a) Active company incorporated on 05/06/1991 with the registered office located at The Soloist Building, 1 Lanyon Place, Belfast BT1 3LP. 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 AN POST (NI) LIMITED?

toggle

AN POST (NI) LIMITED is currently Active. It was registered on 05/06/1991 .

Where is AN POST (NI) LIMITED located?

toggle

AN POST (NI) LIMITED is registered at The Soloist Building, 1 Lanyon Place, Belfast BT1 3LP.

What does AN POST (NI) LIMITED do?

toggle

AN POST (NI) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AN POST (NI) LIMITED?

toggle

The latest filing was on 12/09/2025: Full accounts made up to 2024-12-31.