ASHLEY MARTIN (N.I.) LIMITED

Register to unlock more data on OkredoRegister

ASHLEY MARTIN (N.I.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI026679

Incorporation date

11/06/1992

Size

Micro Entity

Contacts

Registered address

Registered address

C/O North West Business Complex Skeoge Industrial Estate, Beraghmore Road, Derry BT48 8SECopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1992)
dot icon18/03/2026
Micro company accounts made up to 2025-12-31
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon14/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon15/03/2024
Micro company accounts made up to 2023-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon25/04/2023
Micro company accounts made up to 2022-12-31
dot icon16/06/2022
Satisfaction of charge 2 in full
dot icon16/06/2022
Satisfaction of charge 3 in full
dot icon16/06/2022
Satisfaction of charge 4 in full
dot icon16/06/2022
Satisfaction of charge 5 in full
dot icon16/06/2022
Satisfaction of charge 6 in full
dot icon16/06/2022
Satisfaction of charge 7 in full
dot icon16/06/2022
Satisfaction of charge 8 in full
dot icon16/06/2022
Satisfaction of charge 9 in full
dot icon16/06/2022
Satisfaction of charge 10 in full
dot icon16/06/2022
Satisfaction of charge 11 in full
dot icon16/06/2022
Satisfaction of charge 12 in full
dot icon13/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon21/04/2021
Micro company accounts made up to 2020-12-31
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon13/03/2020
Micro company accounts made up to 2019-12-31
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-12-31
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon21/05/2018
Micro company accounts made up to 2017-12-31
dot icon12/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon14/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon18/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon21/05/2015
Satisfaction of charge 1 in full
dot icon02/04/2015
Accounts for a small company made up to 2014-12-31
dot icon27/06/2014
Accounts for a small company made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon11/06/2014
Director's details changed for John Duffy on 2009-10-01
dot icon11/06/2014
Director's details changed for Marie Duffy on 2009-10-01
dot icon11/06/2014
Secretary's details changed for Marie Duffy on 2009-10-01
dot icon12/06/2013
Accounts for a small company made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon28/05/2013
Registered office address changed from 5 Cranlee Park Culmore Londonderry Co.Londonderry BT48 8AJ on 2013-05-28
dot icon10/09/2012
Accounts for a small company made up to 2011-12-31
dot icon05/07/2012
Annual return made up to 2012-06-11
dot icon16/09/2011
Accounts for a small company made up to 2010-12-31
dot icon29/07/2011
Annual return made up to 2011-06-11
dot icon21/09/2010
Accounts for a small company made up to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon27/08/2009
11/06/09 annual return shuttle
dot icon12/06/2009
31/12/08 annual accts
dot icon04/07/2008
11/06/08 annual return shuttle
dot icon16/05/2008
31/12/07 annual accts
dot icon23/01/2008
Particulars of a mortgage charge
dot icon21/09/2007
31/12/06 annual accts
dot icon26/06/2007
11/06/07 annual return shuttle
dot icon18/12/2006
Particulars of a mortgage charge
dot icon12/09/2006
31/12/05 annual accts
dot icon19/07/2006
11/06/06 annual return shuttle
dot icon29/06/2006
Particulars of a mortgage charge
dot icon09/11/2005
31/12/04 annual accts
dot icon08/09/2005
Return of allot of shares
dot icon01/09/2005
11/06/05 annual return shuttle
dot icon28/07/2005
Particulars of a mortgage charge
dot icon10/03/2005
Particulars of a mortgage charge
dot icon10/03/2005
Particulars of a mortgage charge
dot icon16/12/2004
Particulars of a mortgage charge
dot icon23/11/2004
Particulars of a mortgage charge
dot icon12/09/2004
31/12/03 annual accts
dot icon14/07/2004
11/06/04 annual return shuttle
dot icon23/06/2004
Particulars of a mortgage charge
dot icon23/06/2004
Cert reg of charge in GB
dot icon20/01/2004
Particulars of a mortgage charge
dot icon24/11/2003
Particulars of a mortgage charge
dot icon12/09/2003
31/12/02 annual accts
dot icon20/06/2003
11/06/03 annual return shuttle
dot icon25/10/2002
31/12/01 annual accts
dot icon20/06/2002
11/06/02 annual return shuttle
dot icon13/08/2001
31/12/00 annual accts
dot icon19/06/2001
11/06/01 annual return shuttle
dot icon06/04/2001
Change of ARD
dot icon02/08/2000
Cert reg of charge in GB
dot icon02/08/2000
Particulars of a mortgage charge
dot icon14/06/2000
30/09/99 annual accts
dot icon08/06/2000
11/06/00 annual return shuttle
dot icon07/07/1999
11/06/99 annual return shuttle
dot icon03/07/1999
30/09/98 annual accts
dot icon09/07/1998
11/06/98 annual return shuttle
dot icon09/07/1998
30/09/97 annual accts
dot icon17/06/1997
30/09/96 annual accts
dot icon17/06/1997
11/06/97 annual return shuttle
dot icon05/08/1996
30/09/95 annual accts
dot icon20/06/1996
11/06/96 annual return shuttle
dot icon18/10/1995
30/09/94 annual accts
dot icon05/07/1995
11/06/95 annual return shuttle
dot icon07/07/1994
Change of dirs/sec
dot icon28/06/1994
11/06/94 annual return shuttle
dot icon14/04/1994
30/09/93 annual accts
dot icon25/06/1993
11/06/93 annual return shuttle
dot icon27/07/1992
Notice of ARD
dot icon26/06/1992
Change of dirs/sec
dot icon11/06/1992
Pars re dirs/sit reg off
dot icon11/06/1992
Memorandum
dot icon11/06/1992
Articles
dot icon11/06/1992
Decln complnce reg new co
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
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1.88M
-
0.00
-
-
2022
0
1.82M
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duffy, John, Mr.
Director
11/06/1992 - Present
-
Duffy, Marie, Mrs.
Director
11/06/1992 - 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 ASHLEY MARTIN (N.I.) LIMITED

ASHLEY MARTIN (N.I.) LIMITED is an(a) Active company incorporated on 11/06/1992 with the registered office located at C/O North West Business Complex Skeoge Industrial Estate, Beraghmore Road, Derry BT48 8SE. There are currently 2 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 ASHLEY MARTIN (N.I.) LIMITED?

toggle

ASHLEY MARTIN (N.I.) LIMITED is currently Active. It was registered on 11/06/1992 .

Where is ASHLEY MARTIN (N.I.) LIMITED located?

toggle

ASHLEY MARTIN (N.I.) LIMITED is registered at C/O North West Business Complex Skeoge Industrial Estate, Beraghmore Road, Derry BT48 8SE.

What does ASHLEY MARTIN (N.I.) LIMITED do?

toggle

ASHLEY MARTIN (N.I.) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASHLEY MARTIN (N.I.) LIMITED?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-12-31.