ANTRIM COUNTY INVESTMENT MANAGERS LIMITED

Register to unlock more data on OkredoRegister

ANTRIM COUNTY INVESTMENT MANAGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI020714

Incorporation date

17/07/1987

Size

Micro Entity

Contacts

Registered address

Registered address

28-30 Thomas Street, Ballymena, Co Antrim BT43 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1987)
dot icon20/02/2026
Micro company accounts made up to 2025-06-30
dot icon12/02/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon11/02/2025
Micro company accounts made up to 2024-06-30
dot icon13/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon13/02/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon09/02/2024
Micro company accounts made up to 2023-06-30
dot icon15/05/2023
Change of details for Mr Kenneth Crawford as a person with significant control on 2023-05-15
dot icon15/05/2023
Director's details changed for Mr Kenneth Crawford on 2023-05-15
dot icon07/03/2023
Micro company accounts made up to 2022-06-30
dot icon06/02/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon24/03/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon04/06/2021
Micro company accounts made up to 2020-06-30
dot icon03/02/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon25/03/2020
Micro company accounts made up to 2019-06-30
dot icon06/02/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon24/02/2019
Micro company accounts made up to 2018-06-30
dot icon22/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon20/03/2018
Micro company accounts made up to 2017-06-30
dot icon25/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/03/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon19/05/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon19/05/2010
Secretary's details changed for John Cleaver Stewart on 2010-01-12
dot icon18/05/2010
Director's details changed for Douglas Norman Gibson on 2010-01-12
dot icon18/05/2010
Director's details changed for Kenneth Crawford on 2010-01-12
dot icon15/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/05/2009
30/06/08 annual accts
dot icon26/01/2009
12/01/09 annual return shuttle
dot icon23/05/2008
30/06/07 annual accts
dot icon27/02/2008
12/01/08 annual return shuttle
dot icon09/05/2007
30/06/06 annual accts
dot icon26/01/2007
12/01/07 annual return shuttle
dot icon06/05/2006
30/06/05 annual accts
dot icon03/04/2006
12/01/06 annual return shuttle
dot icon07/05/2005
30/06/04 annual accts
dot icon21/05/2004
30/06/03 annual accts
dot icon06/05/2003
30/06/02 annual accts
dot icon04/04/2003
12/01/01 annual return shuttle
dot icon04/04/2003
12/01/03 annual return shuttle
dot icon04/04/2003
12/01/02 annual return shuttle
dot icon09/05/2002
30/06/01 annual accts
dot icon08/05/2001
30/06/00 annual accts
dot icon18/09/2000
12/01/00 annual return shuttle
dot icon05/07/2000
12/01/99 annual return shuttle
dot icon07/05/2000
30/06/99 annual accts
dot icon06/11/1999
30/06/98 annual accts
dot icon02/07/1999
Change in sit reg add
dot icon03/08/1998
30/06/97 annual accts
dot icon03/06/1998
12/01/98 annual return shuttle
dot icon05/11/1997
30/06/96 annual accts
dot icon01/05/1997
12/01/97 annual return shuttle
dot icon13/05/1996
30/06/95 annual accts
dot icon21/01/1996
12/01/96 annual return shuttle
dot icon19/07/1995
30/06/94 annual accts
dot icon19/07/1995
12/01/95 annual return shuttle
dot icon04/05/1994
30/06/93 annual accts
dot icon19/01/1994
12/01/94 annual return shuttle
dot icon20/08/1993
30/06/92 annual accts
dot icon16/02/1993
12/01/93 annual return shuttle
dot icon06/10/1992
30/06/91 annual accts
dot icon13/02/1992
12/01/92 annual return form
dot icon18/09/1991
30/06/90 annual accts
dot icon24/05/1991
Change of dirs/sec
dot icon27/04/1991
12/01/91 annual return
dot icon07/11/1990
30/06/89 annual accts
dot icon07/11/1990
06/01/90 annual return
dot icon06/07/1989
30/06/88 annual accts
dot icon26/06/1989
31/12/88 annual return
dot icon26/06/1989
Allotment (cash)
dot icon12/06/1989
Change of ARD during arp
dot icon23/05/1989
Change in sit reg add
dot icon13/12/1988
Updated mem and arts
dot icon23/11/1988
Resolution to change name
dot icon18/11/1988
Change of dirs/sec
dot icon14/11/1988
Resolutions
dot icon19/05/1988
Particulars of a mortgage charge
dot icon28/08/1987
Not of incr in nom cap
dot icon28/08/1987
Change of dirs/sec
dot icon28/08/1987
Resolutions
dot icon28/08/1987
Updated mem and arts
dot icon28/08/1987
Change of dirs/sec
dot icon28/08/1987
Change in sit reg add
dot icon17/07/1987
Statement of nominal cap
dot icon17/07/1987
Pars re dirs/sit reg off
dot icon17/07/1987
Articles
dot icon17/07/1987
Memorandum
dot icon17/07/1987
Decln complnce reg new co
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
30/06/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
64.26K
-
0.00
-
-
2022
0
64.26K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kenneth Crawford
Director
17/07/1987 - Present
22
Gibson, Douglas Norman
Director
17/07/1987 - Present
16
Stewart, John Cleaver
Director
17/07/1987 - Present
6
Stewart, John Cleaver
Secretary
17/07/1987 - Present
-

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

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 COUNTY INVESTMENT MANAGERS LIMITED

ANTRIM COUNTY INVESTMENT MANAGERS LIMITED is an(a) Active company incorporated on 17/07/1987 with the registered office located at 28-30 Thomas Street, Ballymena, Co Antrim BT43 6AY. There are currently 4 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 ANTRIM COUNTY INVESTMENT MANAGERS LIMITED?

toggle

ANTRIM COUNTY INVESTMENT MANAGERS LIMITED is currently Active. It was registered on 17/07/1987 .

Where is ANTRIM COUNTY INVESTMENT MANAGERS LIMITED located?

toggle

ANTRIM COUNTY INVESTMENT MANAGERS LIMITED is registered at 28-30 Thomas Street, Ballymena, Co Antrim BT43 6AY.

What does ANTRIM COUNTY INVESTMENT MANAGERS LIMITED do?

toggle

ANTRIM COUNTY INVESTMENT MANAGERS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ANTRIM COUNTY INVESTMENT MANAGERS LIMITED?

toggle

The latest filing was on 20/02/2026: Micro company accounts made up to 2025-06-30.