APPLEGREEN SERVICE AREAS NI LIMITED

Register to unlock more data on OkredoRegister

APPLEGREEN SERVICE AREAS NI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI615773

Incorporation date

03/12/2012

Size

Full

Contacts

Registered address

Registered address

C/O Cleaver Fulton Rankin, 50 Bedford Street, Belfast, Co.Antrim BT2 7FWCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2012)
dot icon09/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon22/12/2025
Registration of charge NI6157730003, created on 2025-12-19
dot icon06/10/2025
Satisfaction of charge NI6157730002 in full
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon23/12/2024
Full accounts made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon09/04/2024
Registration of charge NI6157730002, created on 2024-04-03
dot icon10/01/2024
Full accounts made up to 2022-12-31
dot icon02/10/2023
Satisfaction of charge 1 in full
dot icon14/04/2023
Cessation of Causeway Consortium Holdings Limited as a person with significant control on 2023-01-01
dot icon14/04/2023
Cessation of Petrogas Holdings Uk Limited as a person with significant control on 2023-01-01
dot icon14/04/2023
Cessation of Rome One Lp as a person with significant control on 2023-01-01
dot icon14/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon10/04/2023
Notification of Welcome Break Services Limited as a person with significant control on 2023-01-01
dot icon23/11/2022
Termination of appointment of Robert Christopher Etchingham as a director on 2022-11-18
dot icon23/11/2022
Appointment of Mr Joseph James Barrett as a director on 2022-11-18
dot icon23/11/2022
Appointment of Mr John Diviney as a director on 2022-11-18
dot icon14/11/2022
Full accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon13/04/2022
Notification of Causeway Consortium Holdings Limited as a person with significant control on 2021-03-09
dot icon13/04/2022
Change of details for Welcome Break Investors Lp as a person with significant control on 2020-05-19
dot icon13/04/2022
Cessation of Applegreen Plc as a person with significant control on 2021-03-09
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon07/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon12/04/2019
Notification of Welcome Break Investors Lp as a person with significant control on 2018-10-31
dot icon11/04/2019
Cessation of Petrogas Holdings Limited as a person with significant control on 2018-10-31
dot icon11/04/2019
Cessation of Appia Group Limited as a person with significant control on 2018-10-31
dot icon11/04/2019
Notification of Petrogas Holdings Uk Limited as a person with significant control on 2018-10-31
dot icon21/11/2018
Statement of capital following an allotment of shares on 2018-10-30
dot icon15/11/2018
Notification of Appia Group Limited as a person with significant control on 2018-10-31
dot icon14/11/2018
Termination of appointment of William Eugene Moore as a director on 2018-10-31
dot icon14/11/2018
Termination of appointment of Joseph Barrett as a director on 2018-10-31
dot icon14/11/2018
Termination of appointment of Joseph Barrett as a secretary on 2018-10-31
dot icon12/11/2018
Appointment of Mr Surinder Singh Toor as a director on 2018-10-31
dot icon12/11/2018
Appointment of Mr Charles John Gore Hazelwood as a director on 2018-10-31
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon17/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon26/09/2017
Appointment of Mr Niall Dolan as a director on 2017-08-04
dot icon30/06/2017
Termination of appointment of Paul Lynch as a director on 2017-06-30
dot icon07/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon04/01/2017
Termination of appointment of Michael Joseph O'loughlin as a director on 2016-11-30
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon27/04/2016
Appointment of Mr Paul Lynch as a director on 2015-09-29
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon02/09/2014
Full accounts made up to 2013-12-31
dot icon03/06/2014
Termination of appointment of Peter O'connor Ghirardani as a director
dot icon02/05/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon15/01/2014
Memorandum and Articles of Association
dot icon15/01/2014
Memorandum and Articles of Association
dot icon15/01/2014
Resolutions
dot icon19/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon17/07/2013
Appointment of Peter O'connor Ghirardani as a director
dot icon09/07/2013
Certificate of change of name
dot icon09/07/2013
Change of name notice
dot icon05/07/2013
Appointment of Michael Joseph O'loughlin as a director
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon22/01/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon22/01/2013
Resolutions
dot icon22/01/2013
Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 2013-01-22
dot icon22/01/2013
Termination of appointment of Denise Redpath as a director
dot icon22/01/2013
Termination of appointment of Cs Director Services Limited as a director
dot icon22/01/2013
Appointment of Joseph Barrett as a secretary
dot icon22/01/2013
Appointment of William Eugene Moore as a director
dot icon22/01/2013
Appointment of Joseph Barrett as a director
dot icon22/01/2013
Appointment of Robert Etchingham as a director
dot icon03/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CS DIRECTOR SERVICES LIMITED
Corporate Director
03/12/2012 - 20/12/2012
368
Redpath, Denise
Director
03/12/2012 - 20/12/2012
681
Lynch, Paul
Director
29/09/2015 - 30/06/2017
12
Hazelwood, Charles John Gore
Director
31/10/2018 - Present
68
Toor, Surinder Singh
Director
31/10/2018 - Present
86

Persons with Significant Control

7
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 APPLEGREEN SERVICE AREAS NI LIMITED

APPLEGREEN SERVICE AREAS NI LIMITED is an(a) Active company incorporated on 03/12/2012 with the registered office located at C/O Cleaver Fulton Rankin, 50 Bedford Street, Belfast, Co.Antrim BT2 7FW. There are currently 5 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 APPLEGREEN SERVICE AREAS NI LIMITED?

toggle

APPLEGREEN SERVICE AREAS NI LIMITED is currently Active. It was registered on 03/12/2012 .

Where is APPLEGREEN SERVICE AREAS NI LIMITED located?

toggle

APPLEGREEN SERVICE AREAS NI LIMITED is registered at C/O Cleaver Fulton Rankin, 50 Bedford Street, Belfast, Co.Antrim BT2 7FW.

What does APPLEGREEN SERVICE AREAS NI LIMITED do?

toggle

APPLEGREEN SERVICE AREAS NI LIMITED operates in the Retail sale of automotive fuel in specialised stores (47.30 - SIC 2007) sector.

What is the latest filing for APPLEGREEN SERVICE AREAS NI LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-02 with no updates.