ASM (M) LTD

Register to unlock more data on OkredoRegister

ASM (M) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI031143

Incorporation date

22/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Diamond Centre, Market Street, Magherafelt BT45 6EDCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1996)
dot icon26/03/2026
Change of details for Hazel Drive Company Limited as a person with significant control on 2019-07-10
dot icon10/02/2026
Notification of Hazel Drive Company Limited as a person with significant control on 2019-06-03
dot icon10/02/2026
Cessation of Michael Joseph Mcallister as a person with significant control on 2019-07-10
dot icon02/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon03/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon01/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon10/10/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon27/07/2021
Cessation of Hazel Drive Company Limited as a person with significant control on 2019-07-10
dot icon27/07/2021
Notification of Michael Joseph Mcallister as a person with significant control on 2019-07-10
dot icon01/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon29/06/2021
Cessation of Michael Joseph Mcallister as a person with significant control on 2019-07-10
dot icon28/06/2021
Notification of Hazel Drive Company Limited as a person with significant control on 2019-07-10
dot icon23/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/09/2020
Second filing of Confirmation Statement dated 2020-06-23
dot icon03/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon31/03/2020
Appointment of Mr Michael Joseph Mcallister as a secretary on 2020-03-30
dot icon28/01/2020
Registered office address changed from , the Diamond Centre, Market Street, Magherafelt to The Diamond Centre Market Street Magherafelt BT45 6ED on 2020-01-28
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon03/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon31/07/2017
Notification of Michael Mcallister as a person with significant control on 2016-06-30
dot icon06/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon16/05/2016
Termination of appointment of Angela Mary Mcneill as a director on 2016-03-31
dot icon15/01/2016
Appointment of Mrs Angela Mary Mcneill as a director on 2015-11-12
dot icon07/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon15/08/2013
Director's details changed for Michael Mcallister on 2013-08-15
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/09/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/12/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon13/09/2011
Annual return made up to 2010-07-22 with full list of shareholders
dot icon05/07/2011
Compulsory strike-off action has been discontinued
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/07/2011
First Gazette notice for compulsory strike-off
dot icon07/10/2010
Memorandum and Articles of Association
dot icon06/10/2010
Certificate of change of name
dot icon06/10/2010
Change of name notice
dot icon05/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/02/2010
Total exemption small company accounts made up to 2008-09-30
dot icon22/08/2009
22/07/09 annual return shuttle
dot icon24/04/2009
Change of dirs/sec
dot icon14/10/2008
22/07/08 annual return shuttle
dot icon04/08/2008
30/09/07 annual accts
dot icon09/08/2007
30/09/06 annual accts
dot icon02/08/2007
22/07/07 annual return shuttle
dot icon24/08/2006
22/07/06 annual return shuttle
dot icon05/05/2006
30/09/05 annual accts
dot icon09/11/2005
Resolutions
dot icon09/11/2005
Updated mem and arts
dot icon23/10/2005
Change of ARD
dot icon14/10/2005
Updated mem and arts
dot icon13/10/2005
Change of dirs/sec
dot icon09/10/2005
Change of dirs/sec
dot icon09/10/2005
Change of dirs/sec
dot icon09/10/2005
Change of dirs/sec
dot icon30/09/2005
Resolution to change name
dot icon30/09/2005
Cert change
dot icon08/09/2005
22/07/05 annual return shuttle
dot icon03/07/2005
31/08/04 annual accts
dot icon13/08/2004
22/07/04 annual return shuttle
dot icon19/07/2004
31/08/03 annual accts
dot icon04/08/2003
22/07/03 annual return shuttle
dot icon05/07/2003
31/08/01 annual accts
dot icon30/06/2003
31/08/02 annual accts
dot icon16/08/2002
22/07/02 annual return shuttle
dot icon04/07/2002
31/08/01 annual accts
dot icon20/12/2001
Change of dirs/sec
dot icon14/08/2001
22/07/01 annual return shuttle
dot icon07/07/2001
31/07/00 annual accts
dot icon19/08/2000
22/07/00 annual return shuttle
dot icon07/08/2000
31/07/99 annual accts
dot icon07/08/2000
Change of ARD
dot icon07/10/1999
22/07/99 annual return shuttle
dot icon26/02/1999
Return of allot of shares
dot icon19/01/1999
Updated mem and arts
dot icon11/09/1998
Change of dirs/sec
dot icon11/09/1998
Change of dirs/sec
dot icon07/09/1998
Change in sit reg add
dot icon07/09/1998
Return of allot of shares
dot icon07/09/1998
Change of dirs/sec
dot icon04/09/1998
Resolution to change name
dot icon12/08/1998
31/07/98 annual accts
dot icon12/08/1998
22/07/98 annual return shuttle
dot icon02/12/1997
31/07/97 annual accts
dot icon21/08/1997
22/07/97 annual return shuttle
dot icon20/03/1997
Change in sit reg add
dot icon20/03/1997
Change of dirs/sec
dot icon20/03/1997
Change of dirs/sec
dot icon22/07/1996
Articles
dot icon22/07/1996
Memorandum
dot icon22/07/1996
Decln complnce reg new co
dot icon22/07/1996
Pars re dirs/sit reg off
dot icon22/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcneill, Mark
Director
20/04/2009 - Present
10
Mcallister, Michael
Director
22/07/1996 - Present
305

Persons with Significant Control

4
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 ASM (M) LTD

ASM (M) LTD is an(a) Active company incorporated on 22/07/1996 with the registered office located at The Diamond Centre, Market Street, Magherafelt BT45 6ED. 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 ASM (M) LTD?

toggle

ASM (M) LTD is currently Active. It was registered on 22/07/1996 .

Where is ASM (M) LTD located?

toggle

ASM (M) LTD is registered at The Diamond Centre, Market Street, Magherafelt BT45 6ED.

What does ASM (M) LTD do?

toggle

ASM (M) LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ASM (M) LTD?

toggle

The latest filing was on 26/03/2026: Change of details for Hazel Drive Company Limited as a person with significant control on 2019-07-10.