ARMADA CENTRAL LTD

Register to unlock more data on OkredoRegister

ARMADA CENTRAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI064513

Incorporation date

04/05/2007

Size

Dormant

Contacts

Registered address

Registered address

50 Drumgranagh, Madden, Armagh, Armagh BT60 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2007)
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/07/2025
Compulsory strike-off action has been discontinued
dot icon22/07/2025
First Gazette notice for compulsory strike-off
dot icon18/07/2025
Confirmation statement made on 2025-05-04 with updates
dot icon21/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon20/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/08/2021
Compulsory strike-off action has been discontinued
dot icon13/08/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/09/2015
Compulsory strike-off action has been discontinued
dot icon15/09/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon28/08/2015
First Gazette notice for compulsory strike-off
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/05/2014
Director's details changed
dot icon08/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon08/05/2014
Director's details changed
dot icon08/05/2014
Director's details changed for Mr Sean Mc Ewaney on 2014-05-08
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon21/05/2012
Registered office address changed from Dromalane Mill the Quays Newry Co. Down BT35 8QS on 2012-05-21
dot icon01/11/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon05/10/2011
Annual return made up to 2009-05-04 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/05/2011
Compulsory strike-off action has been discontinued
dot icon27/05/2011
Annual return made up to 2010-05-04 with full list of shareholders
dot icon27/05/2011
Director's details changed for Sean Mc Ewaney on 2010-05-04
dot icon13/05/2011
First Gazette notice for compulsory strike-off
dot icon30/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/09/2010
Registered office address changed from Fpm Dromolane Hill the Quays Newry BT35 8QS on 2010-09-08
dot icon05/08/2010
Total exemption small company accounts made up to 2008-12-31
dot icon05/08/2010
Total exemption small company accounts made up to 2007-12-31
dot icon12/11/2008
Change in sit reg add
dot icon11/09/2008
Change of dirs/sec
dot icon14/08/2008
Change of dirs/sec
dot icon20/05/2008
04/05/08 annual return shuttle
dot icon20/05/2008
Change of dirs/sec
dot icon10/02/2008
Change of dirs/sec
dot icon19/01/2008
Change in sit reg add
dot icon19/01/2008
Change of ARD
dot icon20/12/2007
Chng name res fee waived
dot icon20/12/2007
Cert change
dot icon11/05/2007
Change of dirs/sec
dot icon11/05/2007
Change of dirs/sec
dot icon04/05/2007
Incorporation
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
04/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
0
281.17K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CS DIRECTOR SERVICES LIMITED
Corporate Director
04/05/2007 - 04/05/2007
3187
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
04/05/2007 - 04/05/2007
1813
Dzurinko, Joseph John
Secretary
10/11/2007 - 10/07/2008
-
Dzurinko, Joseph John
Director
10/11/2007 - 10/07/2008
-
Robertson, Niamh
Secretary
04/05/2007 - 10/11/2007
-

Persons with Significant Control

1
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 ARMADA CENTRAL LTD

ARMADA CENTRAL LTD is an(a) Active company incorporated on 04/05/2007 with the registered office located at 50 Drumgranagh, Madden, Armagh, Armagh BT60 3LU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARMADA CENTRAL LTD?

toggle

ARMADA CENTRAL LTD is currently Active. It was registered on 04/05/2007 .

Where is ARMADA CENTRAL LTD located?

toggle

ARMADA CENTRAL LTD is registered at 50 Drumgranagh, Madden, Armagh, Armagh BT60 3LU.

What does ARMADA CENTRAL LTD do?

toggle

ARMADA CENTRAL LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ARMADA CENTRAL LTD?

toggle

The latest filing was on 30/09/2025: Accounts for a dormant company made up to 2024-12-31.