ARDS BUSINESS CENTRE LTD

Register to unlock more data on OkredoRegister

ARDS BUSINESS CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI021680

Incorporation date

20/06/1988

Size

Small

Contacts

Registered address

Registered address

Sketrick House, Jubilee Road, Newtownards BT23 4YHCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1988)
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon25/09/2025
Termination of appointment of Kieran Mckenna as a director on 2025-09-25
dot icon16/09/2025
Accounts for a small company made up to 2025-03-31
dot icon12/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon18/10/2024
Accounts for a small company made up to 2024-03-31
dot icon25/09/2024
Director's details changed for Mr John Colin Stutt on 2024-09-25
dot icon05/02/2024
Appointment of Mr Kieran Mckenna as a director on 2024-02-02
dot icon02/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon16/10/2023
Accounts for a small company made up to 2023-03-31
dot icon22/08/2023
Appointment of Mrs Kerry Alison Spence as a director on 2023-08-22
dot icon22/08/2023
Appointment of Ms Sarah Fargher as a director on 2023-08-22
dot icon22/08/2023
Appointment of Mrs Michelle Lestas as a director on 2023-08-22
dot icon28/06/2023
Satisfaction of charge 2 in full
dot icon30/12/2022
Accounts for a small company made up to 2022-03-31
dot icon31/10/2022
Cessation of David John Blevings as a person with significant control on 2022-06-29
dot icon31/10/2022
Notification of Lydia Mcclelland as a person with significant control on 2022-06-29
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon06/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon06/12/2021
Termination of appointment of Janeen Rosemary Mckay as a director on 2021-10-01
dot icon06/10/2021
Full accounts made up to 2021-03-31
dot icon21/12/2020
Appointment of Mrs Nicola Gardiner as a director on 2020-02-27
dot icon21/12/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon21/12/2020
Termination of appointment of Alan Burnside as a director on 2020-06-30
dot icon21/12/2020
Termination of appointment of Alan Joseph Mc Dowell as a director on 2020-12-09
dot icon21/12/2020
Termination of appointment of Michelle Elizabeth Mcilveen as a director on 2020-03-01
dot icon29/10/2020
Full accounts made up to 2020-03-31
dot icon11/12/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon09/10/2019
Appointment of Mrs Janeen Rosemary Mckay as a director on 2019-09-26
dot icon05/07/2019
Accounts for a small company made up to 2019-03-31
dot icon13/06/2019
Termination of appointment of Huw Worthington as a director on 2019-06-01
dot icon29/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon29/11/2018
Termination of appointment of John Alexander Ritchie as a director on 2018-08-31
dot icon06/11/2018
Accounts for a small company made up to 2018-03-31
dot icon26/06/2018
Appointment of Mrs Lydia Margaret Mcclelland as a director on 2018-04-01
dot icon13/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon04/08/2017
Accounts for a small company made up to 2017-03-31
dot icon30/06/2017
Appointment of Mr Alan Burnside as a director on 2016-05-26
dot icon10/03/2017
Appointment of Mr Huw Worthington as a director on 2017-02-01
dot icon22/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon22/11/2016
Termination of appointment of Michael Brendan Doyle as a director on 2016-11-09
dot icon22/11/2016
Termination of appointment of John Bolton Smith as a director on 2016-10-19
dot icon19/07/2016
Full accounts made up to 2016-03-31
dot icon23/06/2016
Appointment of Mr Colin Trevor Adair as a director on 2016-03-01
dot icon06/11/2015
Annual return made up to 2015-10-31 no member list
dot icon06/11/2015
Appointment of Dr Michael Brendan Doyle as a director on 2015-01-16
dot icon09/10/2015
Full accounts made up to 2015-03-31
dot icon10/11/2014
Annual return made up to 2014-10-31 no member list
dot icon09/07/2014
Full accounts made up to 2014-03-31
dot icon19/12/2013
Annual return made up to 2013-10-31 no member list
dot icon19/12/2013
Secretary's details changed for Mrs Nichola Kathryn Lockhart on 2013-10-01
dot icon13/12/2013
Full accounts made up to 2013-03-31
dot icon11/12/2012
Annual return made up to 2012-10-31 no member list
dot icon11/12/2012
Termination of appointment of William Brian Turtle as a director on 2012-12-01
dot icon11/12/2012
Termination of appointment of David Smith as a director on 2012-03-01
dot icon11/12/2012
Termination of appointment of Thomas James Mcbriar as a director on 2012-06-01
dot icon18/06/2012
Full accounts made up to 2012-03-31
dot icon04/11/2011
Annual return made up to 2011-10-31 no member list
dot icon04/11/2011
Termination of appointment of William Roe Mcalister as a director on 2011-09-30
dot icon19/08/2011
Appointment of Mr Peter Geoffrey Ingham as a director
dot icon20/07/2011
Accounts for a small company made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2010-10-31 no member list
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon15/11/2010
Termination of appointment of Alan Burnside as a director
dot icon15/11/2010
Appointment of Mr John Bolton Smith as a director
dot icon22/10/2010
Termination of appointment of William Brown as a director
dot icon01/02/2010
Accounts for a small company made up to 2009-03-31
dot icon21/12/2009
Annual return made up to 2009-10-31 no member list
dot icon16/12/2009
Registered office address changed from Jubilee Road Comber Road Newtownards Co Down BT23 4YH on 2009-12-16
dot icon15/12/2009
Director's details changed for David John Blevings on 2009-11-25
dot icon15/12/2009
Director's details changed for William Brian Turtle on 2009-11-25
dot icon15/12/2009
Director's details changed for David Smith on 2009-11-25
dot icon15/12/2009
Director's details changed for William Price Brown on 2009-11-25
dot icon15/12/2009
Director's details changed for John Alexander Ritchie on 2009-11-25
dot icon15/12/2009
Director's details changed for Alan Burnside on 2009-11-25
dot icon15/12/2009
Secretary's details changed for Nichola Kathryn Lockhart on 2009-11-25
dot icon15/12/2009
Director's details changed for John Colin Stutt on 2009-11-25
dot icon15/12/2009
Director's details changed for Thomas James Mcbriar on 2009-11-25
dot icon15/12/2009
Director's details changed for Michelle Mcilveen on 2009-11-25
dot icon15/12/2009
Director's details changed for William Roe Mcalister on 2009-11-25
dot icon15/12/2009
Director's details changed for Alan Joseph Mc Dowell on 2009-11-25
dot icon06/11/2009
Appointment of William Brian Turtle as a director
dot icon30/06/2009
Change of dirs/sec
dot icon03/06/2009
Change of dirs/sec
dot icon03/06/2009
Change of dirs/sec
dot icon03/06/2009
Change of dirs/sec
dot icon23/03/2009
Particulars of a mortgage charge
dot icon06/02/2009
31/03/08 annual accts
dot icon18/11/2008
31/10/08 annual return shuttle
dot icon18/11/2008
Change of dirs/sec
dot icon18/11/2008
Change of dirs/sec
dot icon09/01/2008
Particulars of a mortgage charge
dot icon13/11/2007
Change of dirs/sec
dot icon13/11/2007
Change of dirs/sec
dot icon13/11/2007
31/10/07 annual return shuttle
dot icon28/08/2007
Change of dirs/sec
dot icon26/06/2007
31/03/07 annual accts
dot icon06/11/2006
31/10/06 annual return shuttle
dot icon27/06/2006
31/03/06 annual accts
dot icon11/03/2006
Change of dirs/sec
dot icon24/02/2006
Change of dirs/sec
dot icon14/12/2005
31/10/05 annual return shuttle
dot icon20/08/2005
Change of dirs/sec
dot icon05/07/2005
Change of dirs/sec
dot icon05/07/2005
Change of dirs/sec
dot icon05/07/2005
Change of dirs/sec
dot icon23/06/2005
31/03/05 annual accts
dot icon19/05/2005
Change of dirs/sec
dot icon19/05/2005
Change of dirs/sec
dot icon19/05/2005
Change of dirs/sec
dot icon15/11/2004
31/10/04 annual return shuttle
dot icon26/06/2004
31/03/04 annual accts
dot icon30/10/2003
31/10/03 annual return shuttle
dot icon12/09/2003
Updated mem and arts
dot icon12/09/2003
Resolutions
dot icon08/08/2003
31/03/03 annual accts
dot icon24/04/2003
31/03/02 annual accts
dot icon24/03/2003
Change of dirs/sec
dot icon24/10/2002
31/10/02 annual return shuttle
dot icon19/04/2002
Change of dirs/sec
dot icon19/11/2001
31/10/01 annual return shuttle
dot icon19/10/2001
Change of dirs/sec
dot icon06/08/2001
31/03/01 annual accts
dot icon01/02/2001
Mortgage satisfaction
dot icon01/02/2001
Mortgage satisfaction
dot icon01/02/2001
Mortgage satisfaction
dot icon19/12/2000
Particulars of a mortgage charge
dot icon07/11/2000
31/10/00 annual return shuttle
dot icon07/11/2000
Change of dirs/sec
dot icon07/09/2000
Change of dirs/sec
dot icon09/06/2000
31/03/00 annual accts
dot icon03/11/1999
31/10/99 annual return shuttle
dot icon15/05/1999
31/03/99 annual accts
dot icon16/11/1998
31/10/98 annual return shuttle
dot icon13/05/1998
31/03/98 annual accts
dot icon14/11/1997
31/10/97 annual return shuttle
dot icon11/07/1997
31/03/97 annual accts
dot icon27/11/1996
31/10/96 annual return shuttle
dot icon11/06/1996
31/03/96 annual accts
dot icon15/11/1995
31/10/95 annual return shuttle
dot icon15/11/1995
Change of dirs/sec
dot icon22/09/1995
Change of dirs/sec
dot icon22/08/1995
Change of dirs/sec
dot icon11/08/1995
Change of dirs/sec
dot icon11/08/1995
Change of dirs/sec
dot icon11/08/1995
Change of dirs/sec
dot icon11/08/1995
Change of dirs/sec
dot icon18/07/1995
31/03/95 annual accts
dot icon23/01/1995
31/03/94 annual accts
dot icon23/11/1994
31/10/94 annual return shuttle
dot icon12/10/1994
Change of dirs/sec
dot icon12/10/1994
Change of dirs/sec
dot icon19/07/1994
Updated mem and arts
dot icon01/04/1994
Resolution to change name
dot icon28/03/1994
Resolutions
dot icon22/03/1994
Change of dirs/sec
dot icon22/03/1994
Change of dirs/sec
dot icon22/03/1994
Change of dirs/sec
dot icon22/03/1994
Change of dirs/sec
dot icon22/03/1994
Change of dirs/sec
dot icon22/03/1994
Change of dirs/sec
dot icon22/03/1994
Change of dirs/sec
dot icon22/03/1994
Change of dirs/sec
dot icon22/03/1994
Change of dirs/sec
dot icon22/03/1994
Change of dirs/sec
dot icon02/02/1994
31/03/93 annual accts
dot icon19/11/1993
22/11/93 annual return shuttle
dot icon09/03/1993
31/03/92 annual accts
dot icon02/02/1993
22/11/92 annual return shuttle
dot icon20/11/1991
Change of dirs/sec
dot icon20/11/1991
Change of dirs/sec
dot icon20/11/1991
22/11/91 annual return
dot icon20/11/1991
Change of dirs/sec
dot icon20/11/1991
Change of dirs/sec
dot icon01/07/1991
31/03/91 annual accts
dot icon22/03/1991
31/03/90 annual accts
dot icon09/01/1991
22/11/90 annual return
dot icon22/02/1990
31/12/89 annual return
dot icon22/02/1990
Change in sit reg add
dot icon09/02/1990
31/03/89 annual accts
dot icon15/09/1989
Particulars of a mortgage charge
dot icon15/09/1989
Particulars of a mortgage charge
dot icon15/09/1989
Particulars of a mortgage charge
dot icon14/09/1989
Change of dirs/sec
dot icon26/07/1989
31/12/88 annual return
dot icon17/09/1988
Change of dirs/sec
dot icon16/09/1988
Change of dirs/sec
dot icon16/09/1988
Change of dirs/sec
dot icon16/09/1988
Change of dirs/sec
dot icon16/09/1988
Change of dirs/sec
dot icon16/09/1988
Change of dirs/sec
dot icon16/09/1988
Change of dirs/sec
dot icon12/08/1988
Change of dirs/sec
dot icon20/06/1988
Decln complnce reg new co
dot icon20/06/1988
Memorandum
dot icon20/06/1988
Articles
dot icon20/06/1988
Pars re dirs/sit reg off

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
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worthington, Huw
Director
01/02/2017 - 01/06/2019
4
Miller, Heather
Director
28/04/2005 - 27/03/2008
4
Smith, David
Director
01/09/2008 - 01/03/2012
20
Lestas, Michelle
Director
22/08/2023 - Present
6
Mc Dowell, Alan Joseph
Director
20/06/1988 - 09/12/2020
4

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 ARDS BUSINESS CENTRE LTD

ARDS BUSINESS CENTRE LTD is an(a) Active company incorporated on 20/06/1988 with the registered office located at Sketrick House, Jubilee Road, Newtownards BT23 4YH. There are currently 10 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 ARDS BUSINESS CENTRE LTD?

toggle

ARDS BUSINESS CENTRE LTD is currently Active. It was registered on 20/06/1988 .

Where is ARDS BUSINESS CENTRE LTD located?

toggle

ARDS BUSINESS CENTRE LTD is registered at Sketrick House, Jubilee Road, Newtownards BT23 4YH.

What does ARDS BUSINESS CENTRE LTD do?

toggle

ARDS BUSINESS CENTRE LTD operates in the Letting and operating of conference and exhibition centres (68.20/2 - SIC 2007) sector.

What is the latest filing for ARDS BUSINESS CENTRE LTD?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-31 with no updates.