ARDBOE COLDSTORE LTD

Register to unlock more data on OkredoRegister

ARDBOE COLDSTORE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI049805

Incorporation date

25/02/2004

Size

Full

Contacts

Registered address

Registered address

Ardboe Business Park, Kilmascally Road, Coagh, Dungannon BT71 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2004)
dot icon01/04/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon30/03/2026
Replacement Filing for the appointment of Fiona Carson as a director
dot icon28/04/2025
Full accounts made up to 2024-07-31
dot icon11/04/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon24/04/2024
Full accounts made up to 2023-07-31
dot icon27/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon02/05/2023
Full accounts made up to 2022-07-31
dot icon07/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon13/12/2022
Notification of Windmill Holdings Limited as a person with significant control on 2022-12-13
dot icon07/06/2022
Appointment of Mrs Fiona Carson as a director on 2021-08-01
dot icon06/06/2022
Full accounts made up to 2021-07-31
dot icon31/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon30/07/2021
Full accounts made up to 2020-07-31
dot icon27/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon24/07/2020
Full accounts made up to 2019-07-31
dot icon06/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon06/08/2019
Full accounts made up to 2018-07-31
dot icon23/05/2019
Memorandum and Articles of Association
dot icon21/05/2019
Satisfaction of charge NI0498050009 in full
dot icon21/05/2019
Satisfaction of charge NI0498050010 in full
dot icon21/05/2019
Satisfaction of charge NI0498050013 in full
dot icon21/05/2019
Satisfaction of charge NI0498050011 in full
dot icon21/05/2019
Satisfaction of charge NI0498050012 in full
dot icon13/05/2019
Registration of charge NI0498050016, created on 2019-05-02
dot icon13/05/2019
Registration of charge NI0498050017, created on 2019-05-02
dot icon07/05/2019
Registration of charge NI0498050015, created on 2019-05-01
dot icon03/05/2019
Registration of charge NI0498050014, created on 2019-05-02
dot icon11/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon20/08/2018
Full accounts made up to 2017-07-31
dot icon10/04/2018
Resolutions
dot icon09/04/2018
Registration of charge NI0498050013, created on 2018-03-28
dot icon23/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon24/07/2017
Resolutions
dot icon20/07/2017
Satisfaction of charge 6 in full
dot icon20/07/2017
Satisfaction of charge 7 in full
dot icon20/07/2017
Satisfaction of charge 5 in full
dot icon20/07/2017
Satisfaction of charge NI0498050008 in full
dot icon19/07/2017
Registration of charge NI0498050012, created on 2017-07-11
dot icon18/07/2017
Registration of charge NI0498050009, created on 2017-07-11
dot icon18/07/2017
Registration of charge NI0498050010, created on 2017-07-11
dot icon18/07/2017
Registration of charge NI0498050011, created on 2017-07-11
dot icon06/04/2017
Accounts for a medium company made up to 2016-07-31
dot icon02/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon18/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon11/03/2016
Registration of charge NI0498050008, created on 2016-03-11
dot icon21/12/2015
Accounts for a small company made up to 2015-07-31
dot icon01/05/2015
Accounts for a small company made up to 2014-07-31
dot icon23/04/2015
Resolutions
dot icon31/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon22/11/2013
Accounts for a small company made up to 2012-07-31
dot icon27/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon05/07/2012
Accounts for a small company made up to 2011-07-31
dot icon30/06/2012
Compulsory strike-off action has been discontinued
dot icon29/06/2012
First Gazette notice for compulsory strike-off
dot icon27/06/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon31/01/2012
Particulars of a mortgage or charge / charge no: 7
dot icon25/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon28/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon13/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/12/2010
Accounts for a small company made up to 2010-07-31
dot icon06/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon16/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon16/03/2010
Director's details changed for Eugene Liam Patrick Carson on 2010-02-25
dot icon16/03/2010
Secretary's details changed for Fiona Carson on 2010-02-25
dot icon16/03/2010
Secretary's details changed for Eugene Liam Patrick Carson on 2010-02-25
dot icon18/12/2009
Accounts for a small company made up to 2009-07-31
dot icon02/03/2009
25/02/09 annual return shuttle
dot icon15/01/2009
31/07/08 annual accts
dot icon11/04/2008
25/02/08 annual return shuttle
dot icon04/04/2008
31/07/07 annual accts
dot icon25/10/2007
Change of dirs/sec
dot icon02/05/2007
25/02/07 annual return shuttle
dot icon16/04/2007
Mortgage satisfaction
dot icon29/01/2007
Particulars of a mortgage charge
dot icon17/01/2007
31/07/06 annual accts
dot icon12/01/2007
Particulars of a mortgage charge
dot icon08/11/2006
Change of dirs/sec
dot icon29/03/2006
25/02/06 annual return shuttle
dot icon01/02/2006
31/07/05 annual accts
dot icon14/11/2005
Change of ARD
dot icon09/06/2005
25/02/05 annual return shuttle
dot icon08/06/2005
Return of allot of shares
dot icon18/03/2005
Particulars of a mortgage charge
dot icon15/03/2005
Particulars of a mortgage charge
dot icon05/07/2004
Change of dirs/sec
dot icon30/03/2004
Change of dirs/sec
dot icon25/02/2004
Memorandum
dot icon25/02/2004
Articles
dot icon25/02/2004
Incorporation
dot icon25/02/2004
Decln complnce reg new co
dot icon25/02/2004
Pars re dirs/sit reg off
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
31/07/2024
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
96
4.16M
-
0.00
109.93K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quinn, Peter
Director
08/04/2004 - 18/10/2006
24
Carson, Eugene Liam Patrick
Secretary
25/02/2004 - Present
1
Carson, Eugene Liam Patrick
Director
25/02/2004 - Present
3
Carson, Fiona
Director
01/08/2021 - Present
1
Carson, Fiona
Secretary
03/09/2007 - Present
-

Persons with Significant Control

2
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 ARDBOE COLDSTORE LTD

ARDBOE COLDSTORE LTD is an(a) Active company incorporated on 25/02/2004 with the registered office located at Ardboe Business Park, Kilmascally Road, Coagh, Dungannon BT71 5BJ. 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 ARDBOE COLDSTORE LTD?

toggle

ARDBOE COLDSTORE LTD is currently Active. It was registered on 25/02/2004 .

Where is ARDBOE COLDSTORE LTD located?

toggle

ARDBOE COLDSTORE LTD is registered at Ardboe Business Park, Kilmascally Road, Coagh, Dungannon BT71 5BJ.

What does ARDBOE COLDSTORE LTD do?

toggle

ARDBOE COLDSTORE LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for ARDBOE COLDSTORE LTD?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-02-25 with no updates.