ANTRIM ELECTRICAL & MECHANICAL ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

ANTRIM ELECTRICAL & MECHANICAL ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI029339

Incorporation date

09/03/1995

Size

Full

Contacts

Registered address

Registered address

208 City Business Park, Dunmurry, Belfast, County Antrim BT17 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1995)
dot icon13/04/2026
Confirmation statement made on 2026-03-09 with updates
dot icon01/04/2026
Termination of appointment of William Mowbray as a director on 2026-03-03
dot icon01/04/2026
Cessation of William Mowbray as a person with significant control on 2026-03-03
dot icon16/02/2026
Full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-09 with updates
dot icon24/03/2025
Full accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-09 with updates
dot icon21/12/2023
Accounts for a medium company made up to 2023-03-31
dot icon09/10/2023
Director's details changed for Mr John Johnston on 2023-10-09
dot icon09/10/2023
Change of details for Mr John Johnston as a person with significant control on 2023-10-09
dot icon04/04/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon21/04/2022
Confirmation statement made on 2022-03-09 with updates
dot icon21/12/2021
Full accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-03-09 with updates
dot icon22/04/2021
Cessation of Clive Nevan Gamble as a person with significant control on 2021-03-09
dot icon10/03/2021
Change of details for Wdj Limited as a person with significant control on 2021-03-09
dot icon10/03/2021
Director's details changed for Mr William Mowbray on 2021-03-09
dot icon10/03/2021
Director's details changed for Mr Clive Nevan Gamble on 2021-03-09
dot icon10/03/2021
Secretary's details changed for Mr John Johnston on 2021-03-10
dot icon10/03/2021
Director's details changed for Mr John Johnston on 2021-03-09
dot icon08/02/2021
Full accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon12/11/2019
Full accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon24/05/2018
Registration of charge NI0293390007, created on 2018-05-10
dot icon11/05/2018
Registration of charge NI0293390006, created on 2018-05-10
dot icon05/04/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon12/12/2016
Accounts for a medium company made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon04/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon09/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon15/05/2014
Registration of charge 0293390005
dot icon13/05/2014
Registration of charge 0293390004
dot icon30/04/2014
Satisfaction of charge 1 in full
dot icon07/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon24/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon29/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon27/12/2012
Accounts for a medium company made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon12/04/2012
Secretary's details changed for John Johnston on 2012-03-20
dot icon12/04/2012
Director's details changed for Clive Nevan Gamble on 2012-03-20
dot icon12/04/2012
Director's details changed for William Mowbray on 2012-03-20
dot icon12/04/2012
Director's details changed for John Johnston on 2012-03-20
dot icon15/11/2011
Accounts for a medium company made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon30/12/2010
Accounts for a medium company made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon25/03/2010
Director's details changed for William Mowbray on 2010-03-01
dot icon06/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon06/10/2009
Registered office address changed from Aisling House 50 Stranmillis Embankment Belfast BT9 5FL on 2009-10-06
dot icon06/06/2009
09/03/09 annual return shuttle
dot icon13/03/2009
31/03/08 annual accts
dot icon07/05/2008
09/03/08 annual return shuttle
dot icon10/02/2008
31/03/07 annual accts
dot icon08/05/2007
09/03/07 annual return shuttle
dot icon02/02/2007
31/03/06 annual accts
dot icon01/12/2006
Decl re assist acqn shs
dot icon01/12/2006
Change of dirs/sec
dot icon01/12/2006
Resolutions
dot icon31/03/2006
09/03/06 annual return shuttle
dot icon31/03/2006
Change of dirs/sec
dot icon02/02/2006
31/03/05 annual accts
dot icon12/04/2005
Change of dirs/sec
dot icon26/11/2004
Particulars of a mortgage charge
dot icon27/09/2004
31/03/04 annual accts
dot icon18/08/2004
Change of dirs/sec
dot icon18/08/2004
Change of dirs/sec
dot icon18/08/2004
Change of dirs/sec
dot icon09/07/2004
09/03/04 annual return shuttle
dot icon03/03/2004
31/03/03 annual accts
dot icon19/11/2003
Particulars of a mortgage charge
dot icon10/06/2003
09/03/03 annual return shuttle
dot icon28/03/2003
31/03/02 annual accts
dot icon12/08/2002
Change of dirs/sec
dot icon12/08/2002
Change of dirs/sec
dot icon12/08/2002
Change of dirs/sec
dot icon16/07/2002
31/03/01 annual accts
dot icon21/05/2002
Change of dirs/sec
dot icon02/05/2002
09/03/02 annual return shuttle
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Not of incr in nom cap
dot icon17/05/2001
Return of allot of shares
dot icon17/05/2001
Updated mem and arts
dot icon09/04/2001
09/03/01 annual return shuttle
dot icon06/10/2000
31/03/00 annual accts
dot icon11/09/2000
Particulars of a mortgage charge
dot icon12/06/2000
Change of dirs/sec
dot icon23/05/2000
Change of dirs/sec
dot icon29/03/2000
09/03/00 annual return shuttle
dot icon04/10/1999
31/03/99 annual accts
dot icon09/04/1999
09/03/99 annual return shuttle
dot icon24/03/1999
31/03/98 annual accts
dot icon08/03/1998
09/03/98 annual return shuttle
dot icon08/02/1998
31/03/97 annual accts
dot icon03/04/1997
09/03/96 annual return shuttle
dot icon06/03/1997
09/03/97 annual return shuttle
dot icon17/01/1997
31/03/96 annual accts
dot icon16/03/1995
Change of dirs/sec
dot icon09/03/1995
Memorandum
dot icon09/03/1995
Articles
dot icon09/03/1995
Pars re dirs/sit reg off
dot icon09/03/1995
Decln complnce reg new co
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

134
2023
change arrow icon-7.88 % *

* during past year

Cash in Bank

£1,142,795.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
126
5.81M
-
0.00
694.34K
-
2022
138
6.38M
-
0.00
1.24M
-
2023
134
7.67M
-
55.79M
1.14M
-
2023
134
7.67M
-
55.79M
1.14M
-

Employees

2023

Employees

134 Descended-3 % *

Net Assets(GBP)

7.67M £Ascended20.30 % *

Total Assets(GBP)

-

Turnover(GBP)

55.79M £Ascended- *

Cash in Bank(GBP)

1.14M £Descended-7.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Johnston
Director
01/04/2001 - Present
35
Mowbray, William
Director
01/04/2001 - 29/10/2003
33
Mowbray, William
Director
30/10/2003 - 03/03/2026
33
Boyd, Francis Edward
Director
09/03/1995 - 29/10/2003
45
Brown, Adrian Harold
Director
28/04/2000 - 12/11/2001
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

34
LINCOLNSHIRE FIELD PRODUCTS LIMITEDWool Hall Farm Cross Gate, Wykeham, Spalding, Lincolnshire PE12 6HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01870434

Reg. date:

10/12/1984

Turnover:

-

No. of employees:

101
CMS CEPCOR LIMITED1 Vulcan Way, Coalville, Leicestershire LE67 3AP
Active

Category:

Support activities for other mining and quarrying

Comp. code:

02390549

Reg. date:

31/05/1989

Turnover:

-

No. of employees:

142
CEMCOR LTDL M S New Yard, Castle Foregate, Shrewsbury, Shropshire SY1 2EN
Active

Category:

Other mining and quarrying n.e.c.

Comp. code:

09559778

Reg. date:

24/04/2015

Turnover:

-

No. of employees:

120
CASTLE DAIRIES LIMITED36 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly CF83 3HU
Active

Category:

Butter and cheese production

Comp. code:

02028054

Reg. date:

13/06/1986

Turnover:

-

No. of employees:

117
CORVEDALE FRESH LIMITEDEuro House Dale Street, Craven Arms, Shropshire SY7 9PA
Active

Category:

Processing and preserving of meat

Comp. code:

02707639

Reg. date:

16/04/1992

Turnover:

-

No. of employees:

107

Description

copy info iconCopy

About ANTRIM ELECTRICAL & MECHANICAL ENGINEERS LIMITED

ANTRIM ELECTRICAL & MECHANICAL ENGINEERS LIMITED is an(a) Active company incorporated on 09/03/1995 with the registered office located at 208 City Business Park, Dunmurry, Belfast, County Antrim BT17 9HY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 134 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTRIM ELECTRICAL & MECHANICAL ENGINEERS LIMITED?

toggle

ANTRIM ELECTRICAL & MECHANICAL ENGINEERS LIMITED is currently Active. It was registered on 09/03/1995 .

Where is ANTRIM ELECTRICAL & MECHANICAL ENGINEERS LIMITED located?

toggle

ANTRIM ELECTRICAL & MECHANICAL ENGINEERS LIMITED is registered at 208 City Business Park, Dunmurry, Belfast, County Antrim BT17 9HY.

What does ANTRIM ELECTRICAL & MECHANICAL ENGINEERS LIMITED do?

toggle

ANTRIM ELECTRICAL & MECHANICAL ENGINEERS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does ANTRIM ELECTRICAL & MECHANICAL ENGINEERS LIMITED have?

toggle

ANTRIM ELECTRICAL & MECHANICAL ENGINEERS LIMITED had 134 employees in 2023.

What is the latest filing for ANTRIM ELECTRICAL & MECHANICAL ENGINEERS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-09 with updates.