ANTRIM ENTERPRISE AGENCY LIMITED

Register to unlock more data on OkredoRegister

ANTRIM ENTERPRISE AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI026172

Incorporation date

17/12/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

58 Greystone Road, Antrim, BT41 1JZCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1991)
dot icon26/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon27/08/2025
Second filing for the appointment of Ying Ariel Zhu as a director
dot icon27/08/2025
Second filing for the appointment of Karen Margaret Maguire as a director
dot icon27/08/2025
Second filing for the appointment of Barry John Phillips as a director
dot icon30/06/2025
Termination of appointment of Matthew William Patterson as a director on 2025-06-17
dot icon30/06/2025
Appointment of Ms Ying Ariel Zhu as a director on 2025-06-17
dot icon30/06/2025
Appointment of Ms Karen Margaret Maguire as a director on 2025-06-17
dot icon30/06/2025
Appointment of Mr Barry John Phillips as a director on 2025-06-17
dot icon07/04/2025
Termination of appointment of Richard William Cairns as a director on 2025-03-31
dot icon13/11/2024
Termination of appointment of Laura Mcknight as a director on 2024-09-09
dot icon13/11/2024
Termination of appointment of Jonathon Graeme Wallace as a director on 2024-11-11
dot icon13/11/2024
Appointment of Ms Alison Mc Murtrie as a secretary on 2024-09-09
dot icon13/11/2024
Termination of appointment of Jennifer Mcwilliams as a secretary on 2024-09-09
dot icon13/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon17/10/2024
Accounts for a small company made up to 2024-03-31
dot icon09/01/2024
Appointment of Mr Simon Wilson Moon as a director on 2024-01-08
dot icon13/11/2023
Appointment of Mr Matthew William Patterson as a director on 2023-11-13
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon30/10/2023
Director's details changed for Mrs Laura Mcknight on 2023-08-14
dot icon26/10/2023
Accounts for a small company made up to 2023-03-31
dot icon14/09/2023
Termination of appointment of Winifred Catherine Waite as a director on 2023-09-11
dot icon23/08/2023
Termination of appointment of Mark Spencer Cosgrove as a director on 2023-08-22
dot icon31/03/2023
Termination of appointment of Celine Corrigan as a director on 2023-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon27/09/2022
Accounts for a small company made up to 2022-03-31
dot icon19/11/2021
Accounts for a small company made up to 2021-03-31
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon13/10/2021
Director's details changed for Mrs Laura Mcknight on 2021-10-12
dot icon04/05/2021
Appointment of Mr Declan Barry as a director on 2021-04-12
dot icon03/05/2021
Appointment of Mrs Alison Mcmurtrie as a director on 2021-04-12
dot icon30/04/2021
Appointment of Mrs Janet Margaret Atkinson as a director on 2021-04-12
dot icon06/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon16/09/2020
Termination of appointment of John Richard Mccourt as a director on 2020-09-07
dot icon16/09/2020
Termination of appointment of Noel Anthony Maguire as a director on 2020-09-07
dot icon03/03/2020
Termination of appointment of John Thomas Taggart as a director on 2020-03-02
dot icon08/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon04/09/2018
Appointment of Mr Ian Irwin Smyth as a director on 2018-09-03
dot icon03/09/2018
Appointment of Professor Jonathan Graeme Wallace as a director on 2018-09-03
dot icon22/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Termination of appointment of Andrew Desmond Little as a director on 2017-11-21
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon09/11/2017
Appointment of Mrs Laura Mcknight as a director on 2017-09-04
dot icon31/10/2017
Termination of appointment of Neil Francis Kelly as a director on 2017-06-14
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon11/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon12/09/2016
Termination of appointment of Ronald Conway as a director on 2016-06-17
dot icon12/09/2016
Appointment of Mr Neil Francis Kelly as a director on 2016-09-05
dot icon12/09/2016
Termination of appointment of Nigel Kells as a director on 2016-09-05
dot icon28/04/2016
Director's details changed for Councillor Nigel Kells on 2016-04-27
dot icon18/04/2016
Director's details changed for Mr John Thomas Taggart on 2016-04-18
dot icon13/04/2016
Director's details changed for Mr John Thomas Taggart on 2016-04-13
dot icon13/04/2016
Director's details changed for Mr John Richard Mccourt on 2016-04-13
dot icon13/04/2016
Director's details changed for Mrs Winifred Catherine Waite on 2016-04-13
dot icon13/04/2016
Director's details changed for Mr Ronald Conway on 2016-04-13
dot icon13/04/2016
Secretary's details changed for Ms Jennifer Mcwilliams on 2016-04-13
dot icon23/12/2015
Full accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-11-10 no member list
dot icon10/11/2015
Appointment of Councillor Nigel Kells as a director on 2015-09-07
dot icon10/11/2015
Appointment of Mr Richard William Cairns as a director on 2015-09-07
dot icon10/11/2015
Appointment of Mrs Celine Corrigan as a director on 2015-09-07
dot icon10/11/2015
Appointment of Mr Mark Spencer Cosgrove as a director on 2015-09-07
dot icon10/02/2015
Annual return made up to 2014-11-29 no member list
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon28/10/2014
Resolutions
dot icon28/10/2014
Statement of company's objects
dot icon24/10/2014
Termination of appointment of John Mcgonagle as a director on 2014-09-01
dot icon24/10/2014
Termination of appointment of Adrian David Cochrane-Watson as a director on 2014-09-01
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/12/2013
Annual return made up to 2013-11-29 no member list
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon03/12/2012
Annual return made up to 2012-11-29 no member list
dot icon12/12/2011
Full accounts made up to 2011-03-31
dot icon07/12/2011
Annual return made up to 2011-11-29 no member list
dot icon07/12/2011
Appointment of Mr Adrian David Cochrane-Watson as a director
dot icon07/12/2011
Appointment of Mr Noel Anthony Maguire as a director
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon17/12/2010
Annual return made up to 2010-11-29 no member list
dot icon17/02/2010
Annual return made up to 2009-11-29 no member list
dot icon17/02/2010
Secretary's details changed for Jennifer Mcwilliams on 2010-02-16
dot icon17/02/2010
Director's details changed for John Mcgonagle on 2010-02-16
dot icon17/02/2010
Director's details changed for Andrew Desmond Little on 2010-02-16
dot icon17/02/2010
Director's details changed for John Richard Mccourt on 2010-02-16
dot icon17/02/2010
Director's details changed for John Thomas Taggart on 2010-02-16
dot icon17/02/2010
Director's details changed for Ronald Conway on 2010-02-16
dot icon17/02/2010
Director's details changed for Winifred Catherine Waite on 2010-02-16
dot icon10/01/2010
Full accounts made up to 2009-03-31
dot icon09/12/2009
Termination of appointment of John Mulholland as a director
dot icon09/12/2009
Termination of appointment of Stephen Nicholl as a director
dot icon09/12/2009
Termination of appointment of Pamela Lewis as a director
dot icon09/12/2009
Termination of appointment of Frances Open as a director
dot icon09/12/2009
Termination of appointment of Karen Montgomery as a director
dot icon26/01/2009
31/03/08 annual accts
dot icon08/12/2008
29/11/08 annual return shuttle
dot icon18/12/2007
29/11/07 annual return shuttle
dot icon31/10/2007
31/03/07 annual accts
dot icon04/01/2007
Change of dirs/sec
dot icon04/01/2007
Change of dirs/sec
dot icon04/01/2007
Change of dirs/sec
dot icon04/01/2007
Change of dirs/sec
dot icon04/01/2007
Change of dirs/sec
dot icon15/12/2006
29/11/06 annual return shuttle
dot icon08/11/2006
31/03/06 annual accts
dot icon20/07/2006
Updated mem and arts
dot icon20/07/2006
Resolutions
dot icon04/05/2006
Change of dirs/sec
dot icon20/03/2006
29/11/05 annual return shuttle
dot icon21/02/2006
Change of dirs/sec
dot icon21/02/2006
Change of dirs/sec
dot icon10/11/2005
31/03/05 annual accts
dot icon03/12/2004
29/11/04 annual return shuttle
dot icon02/11/2004
31/03/04 annual accts
dot icon08/03/2004
Change of dirs/sec
dot icon04/03/2004
31/03/03 annual accts
dot icon10/01/2004
29/11/03 annual return shuttle
dot icon10/11/2003
Updated mem and arts
dot icon31/07/2003
Change of dirs/sec
dot icon31/01/2003
31/03/02 annual accts
dot icon11/12/2002
29/11/02 annual return shuttle
dot icon20/01/2002
29/11/01 annual return shuttle
dot icon20/01/2002
Change of dirs/sec
dot icon17/11/2001
31/03/01 annual accts
dot icon01/02/2001
31/03/00 annual accts
dot icon24/01/2001
Change of dirs/sec
dot icon18/12/2000
29/11/00 annual return shuttle
dot icon18/04/2000
Change of dirs/sec
dot icon05/02/2000
31/03/99 annual accts
dot icon14/12/1999
29/11/99 annual return shuttle
dot icon18/02/1999
31/03/98 annual accts
dot icon14/12/1998
29/11/98 annual return shuttle
dot icon23/02/1998
Change of dirs/sec
dot icon23/02/1998
Change of dirs/sec
dot icon23/02/1998
29/11/97 annual return shuttle
dot icon10/12/1997
Change of dirs/sec
dot icon10/12/1997
Change of dirs/sec
dot icon04/11/1997
31/03/97 annual accts
dot icon12/12/1996
29/11/96 annual return shuttle
dot icon29/11/1996
31/03/96 annual accts
dot icon27/02/1996
29/11/95 annual return shuttle
dot icon08/02/1996
Change of dirs/sec
dot icon11/09/1995
Change of dirs/sec
dot icon21/08/1995
31/03/95 annual accts
dot icon14/07/1995
Change of dirs/sec
dot icon14/07/1995
Change of dirs/sec
dot icon06/03/1995
Change of ARD during arp
dot icon26/11/1994
29/11/94 annual return shuttle
dot icon30/09/1994
31/12/93 annual accts
dot icon28/09/1994
Change in sit reg add
dot icon09/12/1993
31/12/92 annual accts
dot icon09/12/1993
29/11/93 annual return shuttle
dot icon13/08/1993
Particulars of a mortgage charge
dot icon13/08/1993
Particulars of a mortgage charge
dot icon13/08/1993
Particulars of a mortgage charge
dot icon11/01/1993
Change of dirs/sec
dot icon11/01/1993
30/11/92 annual return shuttle
dot icon11/09/1992
Notice of ARD
dot icon11/09/1992
Change in sit reg add
dot icon17/12/1991
Articles
dot icon17/12/1991
Decln complnce reg new co
dot icon17/12/1991
Pars re dirs/sit reg off
dot icon17/12/1991
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgonagle, John
Director
03/02/2003 - 01/09/2014
2
Maguire, Karen Margaret
Director
16/06/2025 - Present
6
Kells, Nigel, Councillor
Director
07/09/2015 - 05/09/2016
-
Fox, John Gerard
Director
17/12/1991 - 26/04/2004
-
Dunlop, Samuel
Director
29/10/2001 - 27/06/2005
-

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 ANTRIM ENTERPRISE AGENCY LIMITED

ANTRIM ENTERPRISE AGENCY LIMITED is an(a) Active company incorporated on 17/12/1991 with the registered office located at 58 Greystone Road, Antrim, BT41 1JZ. There are currently 9 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 ENTERPRISE AGENCY LIMITED?

toggle

ANTRIM ENTERPRISE AGENCY LIMITED is currently Active. It was registered on 17/12/1991 .

Where is ANTRIM ENTERPRISE AGENCY LIMITED located?

toggle

ANTRIM ENTERPRISE AGENCY LIMITED is registered at 58 Greystone Road, Antrim, BT41 1JZ.

What does ANTRIM ENTERPRISE AGENCY LIMITED do?

toggle

ANTRIM ENTERPRISE AGENCY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANTRIM ENTERPRISE AGENCY LIMITED?

toggle

The latest filing was on 26/11/2025: Total exemption full accounts made up to 2025-03-31.