ANTRIM ASPHALT LIMITED

Register to unlock more data on OkredoRegister

ANTRIM ASPHALT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI010905

Incorporation date

24/09/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lagan House, 19 Clarendon Road, Belfast, County Antrim BT1 3BGCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1975)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/02/2026
Director's details changed for Mr Peter Gary Woods on 2025-01-15
dot icon12/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon15/01/2026
Change of details for Lagan Holdings Ltd as a person with significant control on 2025-12-31
dot icon15/01/2026
Director's details changed for Mr Sean Gerard Mccann on 2025-12-31
dot icon15/01/2026
Director's details changed for Mr Peter Gary Woods on 2025-12-31
dot icon15/01/2026
Registered office address changed from 19 Clarendon Road Clarendon Dock Belfast BT1 3BG to Lagan House 19 Clarendon Road Belfast County Antrim BT1 3BG on 2026-01-15
dot icon15/01/2026
Director's details changed for Mr Sean Gerard Mccann on 2025-12-31
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon15/12/2023
Appointment of Mr Ian George Coulter as a director on 2023-12-15
dot icon29/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon08/08/2022
Appointment of Mr Gordon Fergus Mcelroy as a director on 2022-08-08
dot icon08/08/2022
Termination of appointment of Stephen David Bell as a director on 2022-08-04
dot icon30/06/2022
Accounts for a small company made up to 2021-06-30
dot icon28/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/06/2021
Director's details changed for Mr Stephen David Bell on 2021-06-01
dot icon26/04/2021
Appointment of Mr Stephen David Bell as a director on 2021-04-14
dot icon30/03/2021
Termination of appointment of Edward Gerard Jones as a director on 2021-03-05
dot icon20/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon24/10/2018
Termination of appointment of Samuel Wilfred Patterson as a director on 2018-10-18
dot icon30/07/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/06/2018
Compulsory strike-off action has been discontinued
dot icon30/05/2018
Appointment of Mr Peter Gary Woods as a director on 2018-05-29
dot icon30/05/2018
Appointment of Mr Samuel Wilfred Patterson as a director on 2018-05-29
dot icon30/05/2018
Appointment of Mr Michael Anthony Lagan as a director on 2018-05-29
dot icon30/05/2018
Appointment of Mr Edward Gerard Jones as a director on 2018-05-29
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon23/04/2018
Termination of appointment of Declan Vincent Canavan as a secretary on 2018-04-20
dot icon23/04/2018
Termination of appointment of Declan Vincent Canavan as a director on 2018-04-20
dot icon23/04/2018
Appointment of Mr Sean Gerard Mccann as a director on 2018-04-20
dot icon23/03/2018
Termination of appointment of Robin George Horner as a director on 2018-02-15
dot icon23/03/2018
Termination of appointment of Ian George Coulter as a director on 2018-02-15
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/04/2016
Accounts for a small company made up to 2015-06-30
dot icon24/02/2016
Appointment of Mr Robert George Horner as a director on 2015-08-13
dot icon01/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/09/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon17/08/2015
Auditor's resignation
dot icon11/08/2015
Termination of appointment of Owen Gerard Murphy as a director on 2015-08-10
dot icon29/06/2015
Appointment of Ian Coulter as a director on 2015-06-15
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/08/2014
Accounts for a small company made up to 2013-12-31
dot icon04/04/2014
Termination of appointment of Sean Gerard Mccann as a director on 2014-02-06
dot icon04/04/2014
Termination of appointment of Kevin Anthony Lagan as a director on 2014-02-06
dot icon04/04/2014
Termination of appointment of Michael Anthony Lagan as a director on 2014-02-06
dot icon04/04/2014
Termination of appointment of Kathleen Philomena Lagan as a director on 2014-02-06
dot icon04/04/2014
Appointment of Mr Declan Vincent Canavan as a director on 2014-02-06
dot icon04/04/2014
Termination of appointment of Kevin John Patrick Lagan as a director on 2014-02-06
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/10/2013
Appointment of Mr Owen Murphy as a director on 2013-10-01
dot icon30/09/2013
Accounts for a small company made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon19/09/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon16/12/2011
Appointment of Mr Declan Vincent Canavan as a secretary on 2011-12-15
dot icon08/02/2011
Director's details changed for Mr Kevin Anthony Lagan on 2010-12-21
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/01/2011
Director's details changed for Kevin Anthony Lagan on 2010-12-20
dot icon20/01/2011
Termination of appointment of Declan Canavan as a secretary
dot icon11/01/2011
Amended accounts made up to 2010-03-31
dot icon20/09/2010
Resolutions
dot icon13/09/2010
Appointment of Kevin Anthony Lagan as a director
dot icon08/09/2010
Appointment of Mr Sean Gerard Mccann as a director
dot icon08/09/2010
Appointment of Mrs Kathleen Philomena Lagan as a director
dot icon19/08/2010
Resolutions
dot icon16/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2010
Director's details changed for Michael Lagan on 2009-12-31
dot icon22/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon14/12/2009
Accounts for a dormant company made up to 2008-03-31
dot icon08/12/2009
Director's details changed for Kevin Lagan on 2009-10-16
dot icon08/12/2009
Secretary's details changed for Declan Vincent Canavan on 2009-10-16
dot icon03/02/2009
31/12/08 annual return shuttle
dot icon26/01/2009
Change of dirs/sec
dot icon07/02/2008
31/03/07 annual accts
dot icon30/01/2008
31/12/07 annual return shuttle
dot icon29/01/2007
31/03/06 annual accts
dot icon11/01/2007
31/12/06 annual return shuttle
dot icon24/02/2006
31/03/05 annual accts
dot icon19/02/2006
31/12/05 annual return shuttle
dot icon14/01/2006
Change of dirs/sec
dot icon08/02/2005
31/03/04 annual accts
dot icon01/02/2005
31/12/04 annual return shuttle
dot icon27/02/2004
31/12/03 annual return shuttle
dot icon06/02/2004
31/03/03 annual accts
dot icon25/01/2003
31/12/02 annual return shuttle
dot icon19/12/2002
31/03/02 annual accts
dot icon18/02/2002
31/12/01 annual return shuttle
dot icon26/01/2002
31/03/01 annual accts
dot icon07/02/2001
31/03/00 annual accts
dot icon27/01/2001
31/12/00 annual return shuttle
dot icon29/02/2000
31/12/99 annual return shuttle
dot icon09/02/2000
31/03/99 annual accts
dot icon05/02/1999
31/12/98 annual return shuttle
dot icon01/02/1999
31/03/98 annual accts
dot icon23/02/1998
31/12/97 annual return shuttle
dot icon18/01/1998
31/03/97 annual accts
dot icon24/03/1997
31/12/96 annual return shuttle
dot icon07/02/1997
31/03/96 annual accts
dot icon05/12/1996
Change in sit reg add
dot icon04/02/1996
31/03/95 annual accts
dot icon03/02/1996
31/12/95 annual return shuttle
dot icon06/02/1995
31/12/94 annual return shuttle
dot icon20/01/1995
31/03/94 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Resolutions
dot icon14/12/1994
Updated mem and arts
dot icon21/02/1994
31/12/93 annual return shuttle
dot icon03/02/1994
31/03/93 annual accts
dot icon02/04/1993
31/03/92 annual accts
dot icon25/03/1993
31/12/92 annual return shuttle
dot icon18/09/1992
Updated mem and arts
dot icon04/09/1992
Resolutions
dot icon29/05/1992
31/03/91 annual accts
dot icon28/05/1992
31/12/91 annual return form
dot icon27/06/1991
31/03/90 annual accts
dot icon03/05/1991
31/12/76 annual return
dot icon03/05/1991
31/12/90 annual return
dot icon06/12/1990
Change of dirs/sec
dot icon26/11/1990
Change of dirs/sec
dot icon05/06/1990
Change of dirs/sec
dot icon23/05/1990
31/03/89 annual accts
dot icon24/03/1990
31/12/89 annual return
dot icon07/04/1989
31/12/88 annual return
dot icon09/02/1989
31/03/88 annual accts
dot icon31/05/1988
31/12/87 annual return
dot icon31/05/1988
Change of dirs/sec
dot icon15/04/1988
31/03/87 annual accts
dot icon20/02/1988
31/03/86 annual accts
dot icon17/06/1987
Change in sit reg add
dot icon06/05/1987
31/12/86 annual return
dot icon06/05/1987
31/12/85 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/05/1986
31/03/85 annual accts
dot icon03/10/1985
Change in sit reg office
dot icon13/05/1985
31/03/84 annual accts
dot icon19/03/1985
31/12/84 annual return
dot icon04/02/1985
Resolutions
dot icon04/02/1985
Allotment (bonus)
dot icon04/02/1985
Pars re con re shares
dot icon04/02/1985
Updated mem and arts
dot icon04/02/1985
Not of incr in nom cap
dot icon23/03/1984
Resolutions
dot icon07/02/1984
31/12/83 annual return
dot icon26/01/1983
31/12/82 annual return
dot icon22/06/1982
Notice of ARD
dot icon14/01/1982
31/12/81 annual return
dot icon28/01/1981
31/12/80 annual return
dot icon25/01/1980
31/12/79 annual return
dot icon19/11/1979
Particulars re directors
dot icon04/04/1979
31/12/78 annual return
dot icon18/05/1978
31/12/77 annual return
dot icon19/04/1978
Particulars re directors
dot icon28/01/1977
Return of allots (cash)
dot icon24/09/1975
Incorporation
dot icon24/09/1975
Particulars re directors
dot icon24/09/1975
Decl on compl on incorp
dot icon24/09/1975
Statement of nominal cap
dot icon24/09/1975
Memorandum
dot icon24/09/1975
Memorandum
dot icon24/09/1975
Articles
dot icon24/09/1975
Situation of reg office
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gordon Fergus Mcelroy
Director
08/08/2022 - Present
142
Lagan, Michael Anthony
Director
29/05/2018 - Present
95
Lagan, Michael Anthony
Director
24/09/1975 - 06/02/2014
95
Horner, Robin George
Director
13/08/2015 - 15/02/2018
25
Mccann, Sean Gerard
Director
20/04/2018 - Present
193

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTRIM ASPHALT LIMITED

ANTRIM ASPHALT LIMITED is an(a) Active company incorporated on 24/09/1975 with the registered office located at Lagan House, 19 Clarendon Road, Belfast, County Antrim BT1 3BG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTRIM ASPHALT LIMITED?

toggle

ANTRIM ASPHALT LIMITED is currently Active. It was registered on 24/09/1975 .

Where is ANTRIM ASPHALT LIMITED located?

toggle

ANTRIM ASPHALT LIMITED is registered at Lagan House, 19 Clarendon Road, Belfast, County Antrim BT1 3BG.

What does ANTRIM ASPHALT LIMITED do?

toggle

ANTRIM ASPHALT LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ANTRIM ASPHALT LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.