ARDMORE (CO.DERRY) PRE-CAST CONCRETE LIMITED

Register to unlock more data on OkredoRegister

ARDMORE (CO.DERRY) PRE-CAST CONCRETE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI011632

Incorporation date

24/11/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Ballybogie Road, Ardmore, Co Londonderry BT47 3RECopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1976)
dot icon02/02/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon23/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon01/04/2010
Director's details changed for Bernadette Mclaughlin on 2010-01-14
dot icon01/04/2010
Director's details changed for Eamon Mclaughlin on 2010-01-14
dot icon16/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/06/2009
14/01/09 annual return shuttle
dot icon15/05/2009
31/12/07 annual accts
dot icon20/02/2008
14/01/08 annual return shuttle
dot icon09/11/2007
31/12/06 annual accts
dot icon22/03/2007
14/01/07 annual return shuttle
dot icon06/11/2006
31/12/05 annual accts
dot icon15/03/2006
14/01/06 annual return shuttle
dot icon26/10/2005
31/12/04 annual accts
dot icon29/04/2005
14/01/05 annual return shuttle
dot icon04/11/2004
31/12/03 annual accts
dot icon02/03/2004
14/01/04 annual return shuttle
dot icon15/05/2003
31/12/02 annual accts
dot icon27/03/2003
Auditor resignation
dot icon12/02/2003
14/01/03 annual return shuttle
dot icon04/11/2002
31/12/01 annual accts
dot icon17/02/2002
14/01/02 annual return shuttle
dot icon29/09/2001
31/12/00 annual accts
dot icon30/04/2001
14/01/01 annual return shuttle
dot icon22/09/2000
31/12/99 annual accts
dot icon24/05/2000
14/01/98 annual return shuttle
dot icon24/05/2000
14/01/99 annual return shuttle
dot icon24/05/2000
14/01/00 annual return shuttle
dot icon05/11/1999
31/12/98 annual accts
dot icon02/03/1999
Auditor resignation
dot icon04/11/1998
31/12/97 annual accts
dot icon11/03/1998
Particulars of a mortgage charge
dot icon11/03/1998
Particulars of a mortgage charge
dot icon15/12/1997
Change of dirs/sec
dot icon09/12/1997
Particulars of a mortgage charge
dot icon07/11/1997
14/01/97 annual return shuttle
dot icon05/08/1997
31/12/95 annual accts
dot icon05/08/1997
31/12/96 annual accts
dot icon23/06/1997
14/01/97 annual return shuttle
dot icon20/04/1996
14/01/96 annual return shuttle
dot icon01/08/1995
31/12/94 annual accts
dot icon23/03/1995
14/01/95 annual return shuttle
dot icon13/06/1994
31/12/93 annual accts
dot icon01/03/1994
14/01/94 annual return shuttle
dot icon07/09/1993
31/12/92 annual accts
dot icon09/03/1993
14/01/93 annual return shuttle
dot icon20/11/1992
31/12/91 annual accts
dot icon28/04/1992
14/01/92 annual return form
dot icon28/02/1992
31/12/90 annual accts
dot icon05/04/1991
14/01/91 annual return
dot icon04/01/1991
31/12/89 annual accts
dot icon28/08/1990
14/01/90 annual return
dot icon15/12/1989
31/12/88 annual accts
dot icon09/06/1989
Change in sit reg add
dot icon09/06/1989
14/01/89 annual return
dot icon03/01/1989
31/12/87 annual accts
dot icon28/04/1988
14/01/88 annual return
dot icon19/02/1988
31/12/86 annual accts
dot icon06/04/1987
14/01/87 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/12/1986
31/12/85 annual accts
dot icon15/09/1986
14/01/85 annual return
dot icon15/08/1986
14/01/86 annual return
dot icon26/11/1985
31/12/84 annual accts
dot icon07/12/1984
31/12/83 annual accts
dot icon29/05/1984
31/12/83 annual return
dot icon08/03/1983
31/12/82 annual return
dot icon23/02/1983
Notice of ARD
dot icon18/03/1982
31/12/81 annual return
dot icon02/06/1981
31/12/80 annual return
dot icon12/02/1980
31/12/79 annual return
dot icon22/08/1978
31/12/77 annual return
dot icon24/11/1976
Incorporation
dot icon24/11/1976
Memorandum
dot icon24/11/1976
Situation of reg office
dot icon24/11/1976
Memorandum
dot icon24/11/1976
Decl on compl on incorp
dot icon24/11/1976
Statement of nominal cap
dot icon24/11/1976
Particulars re directors
dot icon24/11/1976
Articles

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
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclaughlin, Eamon
Director
24/11/1976 - Present
4
Mrs Bernadette Mclaughlin
Director
24/11/1976 - Present
3
Mclaughlin, Eamon
Secretary
24/11/1976 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ARDMORE (CO.DERRY) PRE-CAST CONCRETE LIMITED

ARDMORE (CO.DERRY) PRE-CAST CONCRETE LIMITED is an(a) Active company incorporated on 24/11/1976 with the registered office located at 25 Ballybogie Road, Ardmore, Co Londonderry BT47 3RE. There are currently 3 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 ARDMORE (CO.DERRY) PRE-CAST CONCRETE LIMITED?

toggle

ARDMORE (CO.DERRY) PRE-CAST CONCRETE LIMITED is currently Active. It was registered on 24/11/1976 .

Where is ARDMORE (CO.DERRY) PRE-CAST CONCRETE LIMITED located?

toggle

ARDMORE (CO.DERRY) PRE-CAST CONCRETE LIMITED is registered at 25 Ballybogie Road, Ardmore, Co Londonderry BT47 3RE.

What does ARDMORE (CO.DERRY) PRE-CAST CONCRETE LIMITED do?

toggle

ARDMORE (CO.DERRY) PRE-CAST CONCRETE LIMITED operates in the Manufacture of concrete products for construction purposes (23.61 - SIC 2007) sector.

What is the latest filing for ARDMORE (CO.DERRY) PRE-CAST CONCRETE LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-14 with no updates.