ARMAGH BUSINESS CENTRE LIMITED

Register to unlock more data on OkredoRegister

ARMAGH BUSINESS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI018275

Incorporation date

19/03/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Loughgall Road, Armagh, Co.Armagh BT61 7NHCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1985)
dot icon29/01/2026
Director's details changed for Mr Robert Scott on 2026-01-29
dot icon29/01/2026
Termination of appointment of Edward Joseph Curry as a director on 2026-01-29
dot icon29/01/2026
Termination of appointment of Ita Crossan as a director on 2026-01-29
dot icon29/01/2026
Appointment of Mrs Ita Crossan as a director on 2026-01-29
dot icon29/01/2026
Appointment of Mrs Edward Joseph Curry as a director on 2026-01-29
dot icon29/01/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon17/12/2025
Director's details changed for Eamonn James Curry on 2025-12-17
dot icon11/11/2025
Termination of appointment of Sylvia Mcroberts as a director on 2025-11-07
dot icon11/11/2025
Termination of appointment of Thomas Gerard O'hanlon as a director on 2025-11-07
dot icon24/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2024
Termination of appointment of Eamon Aloysius Gribben as a director on 2024-12-17
dot icon19/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon07/12/2022
Accounts for a small company made up to 2022-03-31
dot icon28/01/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon27/01/2022
Appointment of Mrs Alison Strong as a director on 2022-01-18
dot icon16/12/2021
Termination of appointment of Thomas William Johnston Jp as a director on 2021-11-18
dot icon16/12/2021
Termination of appointment of Desmond Patrick Graham as a director on 2021-11-16
dot icon19/11/2021
Accounts for a small company made up to 2021-03-31
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon07/12/2020
Accounts for a small company made up to 2020-03-31
dot icon29/10/2020
Appointment of Mr Norman Nicholl as a director on 2020-02-18
dot icon29/10/2020
Appointment of Mr Eamon Aloysius Gribben as a director on 2020-02-18
dot icon15/10/2020
Termination of appointment of D R D Mitchell as a director on 2020-03-18
dot icon15/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon14/10/2019
Accounts for a small company made up to 2019-03-31
dot icon13/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon25/09/2018
Accounts for a small company made up to 2018-03-31
dot icon30/11/2017
Full accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon29/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon29/11/2016
Termination of appointment of Patrick Mccoy as a director on 2016-10-10
dot icon21/11/2016
Full accounts made up to 2016-03-31
dot icon11/08/2016
Registration of charge NI0182750008, created on 2016-07-22
dot icon03/08/2016
Registration of charge NI0182750007, created on 2016-07-22
dot icon08/12/2015
Annual return made up to 2015-10-15 no member list
dot icon08/12/2015
Termination of appointment of John Boso Campbell as a director on 2015-10-20
dot icon08/12/2015
Appointment of Mr Desmond Patrick Graham as a director on 2015-11-17
dot icon08/12/2015
Appointment of Councillor Thomas Gerard O'hanlon as a director on 2015-11-17
dot icon08/12/2015
Appointment of Councillor Samuel Thomas John Nicholson as a director on 2015-11-17
dot icon29/10/2015
Full accounts made up to 2015-03-31
dot icon06/02/2015
Director's details changed for James Alexander Speers on 2015-01-05
dot icon23/12/2014
Annual return made up to 2014-10-15 no member list
dot icon27/10/2014
Full accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2013-10-15 no member list
dot icon09/01/2014
Director's details changed for D R D Mitchell on 2013-10-01
dot icon21/10/2013
Full accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2012-10-15 no member list
dot icon16/01/2013
Director's details changed for Audrey Kerr on 2012-10-16
dot icon16/01/2013
Termination of appointment of Paul Mccreesh as a director
dot icon23/10/2012
Full accounts made up to 2012-03-31
dot icon17/09/2012
Auditor's resignation
dot icon11/07/2012
Auditor's resignation
dot icon31/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon31/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/11/2011
Annual return made up to 2011-10-15 no member list
dot icon29/11/2011
Director's details changed for Sylvia Mcroberts on 2011-11-29
dot icon29/11/2011
Director's details changed for Ita Crossan on 2011-11-29
dot icon29/11/2011
Director's details changed for Eamonn James Curry on 2011-11-29
dot icon29/11/2011
Director's details changed for Patrick Mccoy on 2011-11-29
dot icon29/11/2011
Director's details changed for James Joseph Mc Gleenan on 2011-11-29
dot icon29/11/2011
Director's details changed for James Alexander Speers on 2011-11-29
dot icon29/11/2011
Director's details changed for Thomas William Johnston Jp on 2011-11-29
dot icon29/11/2011
Director's details changed for Audrey Kerr on 2011-11-29
dot icon29/11/2011
Secretary's details changed for James Joseph Mccleenan on 2011-11-29
dot icon26/10/2011
Full accounts made up to 2011-03-31
dot icon18/05/2011
Particulars of a mortgage or charge / charge no: 6
dot icon19/11/2010
Full accounts made up to 2010-03-31
dot icon04/11/2010
Annual return made up to 2010-10-15
dot icon23/06/2010
Annual return made up to 2009-10-15
dot icon23/06/2010
Appointment of John Bosco Campbell as a director
dot icon09/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/01/2009
Particulars of a mortgage charge
dot icon02/12/2008
Change of dirs/sec
dot icon21/11/2008
15/10/08 annual return shuttle
dot icon29/10/2008
31/03/08 annual accts
dot icon23/01/2008
15/10/07 annual return shuttle
dot icon18/10/2007
31/03/07 annual accts
dot icon09/01/2007
Change of dirs/sec
dot icon14/11/2006
15/10/06 annual return shuttle
dot icon09/08/2006
31/03/06 annual accts
dot icon06/12/2005
15/10/05 annual return shuttle
dot icon23/08/2005
31/03/05 annual accts
dot icon23/06/2005
Resolutions
dot icon23/06/2005
Updated mem and arts
dot icon12/01/2005
Change of dirs/sec
dot icon07/12/2004
15/10/04 annual return shuttle
dot icon13/08/2004
31/03/04 annual accts
dot icon29/10/2003
15/10/03 annual return shuttle
dot icon08/07/2003
31/03/03 annual accts
dot icon10/12/2002
Change of dirs/sec
dot icon10/12/2002
15/10/02 annual return shuttle
dot icon10/12/2002
Change of dirs/sec
dot icon10/12/2002
Change of dirs/sec
dot icon23/07/2002
31/03/02 annual accts
dot icon19/10/2001
15/10/01 annual return shuttle
dot icon08/07/2001
31/03/01 annual accts
dot icon25/10/2000
15/10/00 annual return shuttle
dot icon11/07/2000
31/03/00 annual accts
dot icon22/10/1999
15/10/99 annual return shuttle
dot icon22/10/1999
31/03/99 annual accts
dot icon28/06/1999
Change of dirs/sec
dot icon19/01/1999
Mortgage satisfaction
dot icon26/10/1998
15/10/98 annual return shuttle
dot icon26/10/1998
Change of dirs/sec
dot icon06/10/1998
31/03/98 annual accts
dot icon18/02/1998
Particulars of a mortgage charge
dot icon19/11/1997
15/10/97 annual return shuttle
dot icon22/10/1997
Change of dirs/sec
dot icon29/07/1997
31/03/97 annual accts
dot icon15/11/1996
15/10/96 annual return shuttle
dot icon01/08/1996
31/03/96 annual accts
dot icon04/01/1996
Change of dirs/sec
dot icon04/01/1996
Change of dirs/sec
dot icon14/12/1995
Change of dirs/sec
dot icon30/11/1995
Change of dirs/sec
dot icon30/11/1995
15/10/95 annual return shuttle
dot icon30/11/1995
31/03/95 annual accts
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/12/1994
Change of dirs/sec
dot icon29/12/1994
Change of dirs/sec
dot icon14/12/1994
15/10/94 annual return shuttle
dot icon27/09/1994
31/03/94 annual accts
dot icon01/12/1993
Change of dirs/sec
dot icon01/12/1993
Change of dirs/sec
dot icon01/12/1993
15/10/93 annual return shuttle
dot icon08/07/1993
31/03/93 annual accts
dot icon06/11/1992
15/10/92 annual return form
dot icon02/09/1992
31/03/92 annual accts
dot icon24/10/1991
15/10/91 annual return
dot icon24/10/1991
31/03/91 annual accts
dot icon21/08/1990
Change of dirs/sec
dot icon07/08/1990
31/03/90 annual accts
dot icon23/07/1990
Change of dirs/sec
dot icon23/07/1990
03/07/90 annual return
dot icon02/03/1990
Change of dirs/sec
dot icon02/03/1990
Change of dirs/sec
dot icon02/03/1990
Change of dirs/sec
dot icon02/03/1990
Change of dirs/sec
dot icon02/03/1990
Change of dirs/sec
dot icon02/03/1990
26/06/89 annual return
dot icon01/03/1990
31/03/89 annual accts
dot icon18/11/1988
Change of dirs/sec
dot icon24/09/1988
04/07/88 annual return
dot icon01/09/1988
31/03/87 annual accts
dot icon28/10/1987
31/03/87 annual accts
dot icon23/10/1987
06/07/87 annual return
dot icon26/08/1987
Particulars of a mortgage charge
dot icon31/07/1987
Change of dirs/sec
dot icon31/07/1987
Change of dirs/sec
dot icon31/07/1987
Change of dirs/sec
dot icon31/07/1987
Change of dirs/sec
dot icon31/07/1987
Change of dirs/sec
dot icon09/04/1987
07/07/86 annual return
dot icon25/02/1987
31/03/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/08/1986
Change in sit reg office
dot icon09/05/1986
Particulars of a mortgage charge
dot icon13/04/1985
Change of dirs/sec
dot icon19/03/1985
Memorandum
dot icon19/03/1985
Articles
dot icon19/03/1985
Decln complnce reg new co
dot icon19/03/1985
Pars re dirs/sit reg offi

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
10/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curry, Eamonn James
Director
19/03/1985 - 29/01/2026
-
Carson, M L
Secretary
19/03/1985 - 17/09/2007
-
Hooks, Geoff
Director
19/03/1985 - 18/06/2002
-
Mcconnell, Margaret
Director
09/02/1999 - 15/10/2002
-
Curry, Edward Joseph
Director
29/01/2026 - Present
-

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 ARMAGH BUSINESS CENTRE LIMITED

ARMAGH BUSINESS CENTRE LIMITED is an(a) Active company incorporated on 19/03/1985 with the registered office located at 2 Loughgall Road, Armagh, Co.Armagh BT61 7NH. 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 ARMAGH BUSINESS CENTRE LIMITED?

toggle

ARMAGH BUSINESS CENTRE LIMITED is currently Active. It was registered on 19/03/1985 .

Where is ARMAGH BUSINESS CENTRE LIMITED located?

toggle

ARMAGH BUSINESS CENTRE LIMITED is registered at 2 Loughgall Road, Armagh, Co.Armagh BT61 7NH.

What does ARMAGH BUSINESS CENTRE LIMITED do?

toggle

ARMAGH BUSINESS CENTRE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARMAGH BUSINESS CENTRE LIMITED?

toggle

The latest filing was on 29/01/2026: Director's details changed for Mr Robert Scott on 2026-01-29.