ANTRIM SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ANTRIM SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI017894

Incorporation date

23/10/1984

Size

Unaudited abridged

Contacts

Registered address

Registered address

24 Mallusk Road, Newtownabbey, Co Antrim BT36 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1984)
dot icon16/01/2026
Notification of Alan Gray as a person with significant control on 2025-10-25
dot icon15/01/2026
Cessation of Alan Gray as a person with significant control on 2026-01-15
dot icon13/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon18/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon28/10/2024
Appointment of Mr Mark Ludlow as a director on 2024-10-28
dot icon24/07/2024
Director's details changed for Alan Gray on 2024-07-17
dot icon24/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon28/06/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon08/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon07/04/2023
Cessation of Michael Gray as a person with significant control on 2023-03-23
dot icon07/04/2023
Termination of appointment of Michael Gray as a director on 2023-03-23
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon27/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon30/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon31/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon26/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon31/07/2017
Notification of Michael Gray as a person with significant control on 2017-07-17
dot icon02/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/08/2015
Appointment of Mr Michael Gray as a director on 2015-08-19
dot icon21/08/2015
Termination of appointment of Brenda Rosemary Boyce as a secretary on 2015-08-19
dot icon21/08/2015
Termination of appointment of Brenda Rosemary Boyce as a director on 2015-08-19
dot icon28/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon08/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/03/2012
Appointment of Alan Gray as a director
dot icon21/03/2012
Termination of appointment of Brian Gray as a director
dot icon05/10/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon06/09/2010
Director's details changed for Brian Gordon Gray on 2010-07-17
dot icon06/09/2010
Director's details changed for Brenda Rosemary Boyce on 2010-07-17
dot icon17/08/2009
17/07/09 annual return shuttle
dot icon02/07/2009
31/12/08 annual accts
dot icon15/10/2008
31/12/07 annual accts
dot icon22/07/2008
17/07/08 annual return shuttle
dot icon20/11/2007
31/12/06 annual accts
dot icon13/09/2007
Change in sit reg add
dot icon27/07/2007
17/07/07 annual return shuttle
dot icon30/10/2006
31/12/05 annual accts
dot icon01/09/2006
17/07/06 annual return shuttle
dot icon28/03/2006
Mortgage satisfaction
dot icon27/02/2006
Mortgage satisfaction
dot icon27/02/2006
Mortgage satisfaction
dot icon21/10/2005
31/12/04 annual accts
dot icon27/07/2005
Particulars of a mortgage charge
dot icon27/07/2005
Particulars of a mortgage charge
dot icon27/07/2005
Particulars of a mortgage charge
dot icon27/07/2005
Particulars of a mortgage charge
dot icon19/07/2005
17/07/05 annual return shuttle
dot icon19/01/2005
Resolutions
dot icon19/01/2005
Updated mem
dot icon12/09/2004
17/07/04 annual return shuttle
dot icon23/07/2004
31/12/03 annual accts
dot icon05/07/2004
Particulars of a mortgage charge
dot icon01/07/2004
Particulars of a mortgage charge
dot icon09/10/2003
31/12/02 annual accts
dot icon12/09/2003
17/07/03 annual return shuttle
dot icon05/08/2003
Particulars of a mortgage charge
dot icon07/10/2002
31/12/01 annual accts
dot icon23/07/2002
17/07/02 annual return shuttle
dot icon22/07/2001
17/07/01 annual return shuttle
dot icon19/07/2001
31/12/00 annual accts
dot icon11/10/2000
31/12/99 annual accts
dot icon13/09/2000
17/07/00 annual return shuttle
dot icon20/09/1999
31/12/98 annual accts
dot icon14/08/1999
17/07/99 annual return shuttle
dot icon08/10/1998
31/12/97 annual accts
dot icon22/07/1998
17/07/98 annual return shuttle
dot icon02/09/1997
17/07/97 annual return shuttle
dot icon05/08/1997
Mortgage satisfaction
dot icon24/07/1997
31/12/96 annual accts
dot icon16/05/1997
Particulars of a mortgage charge
dot icon16/05/1997
Particulars of a mortgage charge
dot icon25/10/1996
31/12/95 annual accts
dot icon12/08/1996
17/07/96 annual return shuttle
dot icon31/10/1995
31/12/94 annual accts
dot icon20/07/1995
17/07/95 annual return shuttle
dot icon30/01/1995
Particulars of a mortgage charge
dot icon06/09/1994
31/12/93 annual accts
dot icon30/08/1994
31/07/94 annual return shuttle
dot icon19/11/1993
31/12/92 annual accts
dot icon13/09/1993
31/07/93 annual return shuttle
dot icon19/02/1993
Change of dirs/sec
dot icon29/10/1992
31/12/91 annual accts
dot icon09/10/1992
31/07/92 annual return form
dot icon01/02/1992
Change in sit reg add
dot icon01/02/1992
31/07/91 annual return
dot icon02/11/1991
31/12/90 annual accts
dot icon11/08/1990
31/07/90 annual return
dot icon10/08/1990
31/12/89 annual accts
dot icon02/10/1989
31/12/88 annual accts
dot icon28/09/1989
01/09/89 annual return
dot icon14/06/1989
Change in sit reg add
dot icon22/09/1988
25/08/88 annual return
dot icon10/09/1988
31/12/87 annual accts
dot icon30/06/1988
Change of ARD during arp
dot icon14/09/1987
31/12/86 annual accts
dot icon07/09/1987
01/09/87 annual return
dot icon14/02/1987
05/11/86 annual return
dot icon09/02/1987
31/12/85 annual accts
dot icon27/08/1986
25/09/85 annual return
dot icon19/11/1984
Change in sit reg office
dot icon19/11/1984
Change of dirs/sec
dot icon19/11/1984
Change of dirs/sec
dot icon23/10/1984
Decln complnce reg new co
dot icon23/10/1984
Pars re dirs/sit reg offi
dot icon23/10/1984
Memorandum
dot icon23/10/1984
Articles
dot icon23/10/1984
Statement of nominal cap
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
2.13M
-
0.00
1.10M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Gray
Director
19/08/2015 - 23/03/2023
2
Mr Alan Gray
Director
15/12/2011 - Present
2
Ludlow, Mark
Director
28/10/2024 - Present
-

Persons with Significant Control

5
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 SUPPLIES LIMITED

ANTRIM SUPPLIES LIMITED is an(a) Active company incorporated on 23/10/1984 with the registered office located at 24 Mallusk Road, Newtownabbey, Co Antrim BT36 4PP. 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 ANTRIM SUPPLIES LIMITED?

toggle

ANTRIM SUPPLIES LIMITED is currently Active. It was registered on 23/10/1984 .

Where is ANTRIM SUPPLIES LIMITED located?

toggle

ANTRIM SUPPLIES LIMITED is registered at 24 Mallusk Road, Newtownabbey, Co Antrim BT36 4PP.

What does ANTRIM SUPPLIES LIMITED do?

toggle

ANTRIM SUPPLIES LIMITED operates in the Retail sale of textiles in specialised stores (47.51 - SIC 2007) sector.

What is the latest filing for ANTRIM SUPPLIES LIMITED?

toggle

The latest filing was on 16/01/2026: Notification of Alan Gray as a person with significant control on 2025-10-25.