ANDREW JAMES PARK LIMITED

Register to unlock more data on OkredoRegister

ANDREW JAMES PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI714467

Incorporation date

19/04/2024

Size

Dormant

Contacts

Registered address

Registered address

2381, NI714467 - COMPANIES HOUSE DEFAULT ADDRESS, Belfast BT1 9DYCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2024)
dot icon08/04/2026
Registered office address changed to PO Box 2381, Ni714467 - Companies House Default Address, Belfast, BT1 9DY on 2026-04-08
dot icon07/08/2025
Accounts for a dormant company made up to 2025-04-30
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon05/04/2025
Compulsory strike-off action has been discontinued
dot icon03/04/2025
Registered office address changed from PO Box 2381 Ni714467 - Companies House Default Address Belfast BT1 9DY to Second Floor Office 138 University Street Belfast BT7 1HH on 2025-04-03
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon08/02/2025
Registered office address changed to PO Box 2381, Ni714467 - Companies House Default Address, Belfast, BT1 9DY on 2025-02-08
dot icon08/02/2025
Address of officer Sean Mark Youngsam changed to NI714467 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 2025-02-08
dot icon21/10/2024
Registered office address changed from Unit R4, Embassy Building 3 Strand Road Londonderry BT48 7BH Northern Ireland to 248 Newtown Building Frances Street Newtownards BT23 7FG on 2024-10-21
dot icon26/09/2024
Termination of appointment of Eric Mfoafo as a secretary on 2024-07-01
dot icon26/09/2024
Appointment of Sean Mark Youngsam as a secretary on 2024-08-01
dot icon26/09/2024
Registered office address changed from Unit C21, St George's Building 37-41 High Street Belfast BT1 2AB Northern Ireland to Unit R4, Embassy Building 3 Strand Road Londonderry BT48 7BH on 2024-09-26
dot icon20/08/2024
Termination of appointment of George Arthur Desire as a secretary on 2024-06-01
dot icon20/08/2024
Appointment of Eric Mfoafo as a secretary on 2024-07-01
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon20/08/2024
Registered office address changed from 248 Newtown Building Frances Street Newtownards BT23 7FG Northern Ireland to Unit C21, St George's Building 37-41 High Street Belfast BT1 2AB on 2024-08-20
dot icon24/07/2024
Registered office address changed from T14, Unit C21, St George's Building 37-41 High Street Belfast BT1 2AB Northern Ireland to 248 Newtown Building Frances Street Newtownards BT23 7FG on 2024-07-24
dot icon15/07/2024
Registered office address changed from 248 Newtown Building Frances Street Newtownards BT23 7FG Northern Ireland to T14, Unit C21, St George's Building 37-41 High Street Belfast BT1 2AB on 2024-07-15
dot icon15/07/2024
Appointment of George Arthur Desire as a secretary on 2024-06-01
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon04/07/2024
Registered office address changed from Unit3107 Moat House Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland to 248 Newtown Building Frances Street Newtownards BT23 7FG on 2024-07-04
dot icon02/07/2024
Registered office address changed from 248 Newtown Building, Frances Street Newtownards BT23 7FG Northern Ireland to Unit3107 Moat House Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD on 2024-07-02
dot icon06/06/2024
Change of details for Andrew James Park as a person with significant control on 2024-05-08
dot icon06/06/2024
Director's details changed for Andrew James Park on 2024-05-08
dot icon24/05/2024
Registered office address changed from Block C Suite 5103 Mill House 370 Newtownards Road Belfast BT4 1HG Northern Ireland to 248 Newtown Building, Frances Street Newtownards BT23 7FG on 2024-05-24
dot icon16/05/2024
Registered office address changed from Unit3107 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD United Kingdom to Block C Suite 5103 Mill House 370 Newtownards Road Belfast BT4 1HG on 2024-05-16
dot icon19/04/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Park, Andrew James
Director
19/04/2024 - Present
1
Desire, George Arthur
Secretary
01/06/2024 - 01/06/2024
-
Mfoafo, Eric
Secretary
01/07/2024 - 01/07/2024
-
Youngsam, Sean Mark
Secretary
01/08/2024 - Present
-

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 ANDREW JAMES PARK LIMITED

ANDREW JAMES PARK LIMITED is an(a) Active company incorporated on 19/04/2024 with the registered office located at 2381, NI714467 - COMPANIES HOUSE DEFAULT ADDRESS, Belfast BT1 9DY. 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 ANDREW JAMES PARK LIMITED?

toggle

ANDREW JAMES PARK LIMITED is currently Active. It was registered on 19/04/2024 .

Where is ANDREW JAMES PARK LIMITED located?

toggle

ANDREW JAMES PARK LIMITED is registered at 2381, NI714467 - COMPANIES HOUSE DEFAULT ADDRESS, Belfast BT1 9DY.

What does ANDREW JAMES PARK LIMITED do?

toggle

ANDREW JAMES PARK LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for ANDREW JAMES PARK LIMITED?

toggle

The latest filing was on 08/04/2026: Registered office address changed to PO Box 2381, Ni714467 - Companies House Default Address, Belfast, BT1 9DY on 2026-04-08.