ASSOCIATE ENGINEERING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATE ENGINEERING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI026089

Incorporation date

11/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 - The Dye House The Linen Green, Moygashel, Dungannon, Co. Tyrone BT71 7HBCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1991)
dot icon16/03/2026
Declaration of solvency
dot icon16/03/2026
Appointment of a liquidator
dot icon16/03/2026
Resolutions
dot icon16/03/2026
Registered office address changed from 184 Rashee Road Ballyclare Co Antrim BT39 9JB to 36-38 Northland Row Dungannon Tyrone BT71 6AP on 2026-03-16
dot icon19/12/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon13/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon25/11/2022
Change of details for Mrs Julie Elizabeth Philpot as a person with significant control on 2016-04-06
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/12/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/12/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon11/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2009-11-11 with full list of shareholders
dot icon11/03/2010
Director's details changed for Julie Elizabeth Philpot on 2009-11-11
dot icon11/03/2010
Director's details changed for Steven Philpot on 2009-11-11
dot icon11/03/2010
Secretary's details changed for Julie Elizabeth Philpot on 2009-11-11
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/01/2009
31/03/08 annual accts
dot icon01/12/2008
11/11/08 annual return shuttle
dot icon06/02/2008
31/03/07 annual accts
dot icon23/11/2007
11/11/07 annual return shuttle
dot icon05/02/2007
31/03/06 annual accts
dot icon21/11/2006
11/11/06 annual return shuttle
dot icon07/07/2006
Change of dirs/sec
dot icon07/07/2006
Change of dirs/sec
dot icon01/03/2006
31/03/05 annual accts
dot icon03/01/2006
11/11/05 annual return shuttle
dot icon19/01/2005
11/11/04 annual return shuttle
dot icon19/01/2005
31/03/04 annual accts
dot icon07/02/2004
31/03/03 annual accts
dot icon12/11/2003
11/11/03 annual return shuttle
dot icon28/10/2003
Change of dirs/sec
dot icon30/01/2003
31/03/02 annual accts
dot icon04/11/2002
11/11/02 annual return shuttle
dot icon25/09/2002
Change in sit reg add
dot icon05/02/2002
31/03/01 annual accts
dot icon14/12/2001
11/11/01 annual return shuttle
dot icon07/02/2001
31/03/00 annual accts
dot icon18/12/2000
Change of dirs/sec
dot icon24/11/2000
Resolution to change name
dot icon13/11/2000
11/11/00 annual return shuttle
dot icon08/02/2000
31/03/99 annual accts
dot icon17/11/1999
11/11/99 annual return shuttle
dot icon16/12/1998
Return of allot of shares
dot icon11/11/1998
31/03/98 annual accts
dot icon04/11/1998
11/11/98 annual return shuttle
dot icon07/07/1998
Updated mem and arts
dot icon07/07/1998
Resolutions
dot icon12/06/1998
Resolution to change name
dot icon11/11/1997
11/11/97 annual return shuttle
dot icon11/11/1997
31/03/97 annual accts
dot icon26/11/1996
11/11/96 annual return shuttle
dot icon26/11/1996
31/03/96 annual accts
dot icon13/06/1996
Change in sit reg add
dot icon21/11/1995
31/03/95 annual accts
dot icon21/11/1995
11/11/95 annual return shuttle
dot icon26/11/1994
31/03/94 annual accts
dot icon26/11/1994
11/11/94 annual return shuttle
dot icon15/11/1993
11/11/93 annual return shuttle
dot icon15/09/1993
31/03/93 annual accts
dot icon25/11/1992
11/11/92 annual return form
dot icon12/10/1992
Change of dirs/sec
dot icon22/07/1992
Notice of ARD
dot icon26/11/1991
Change of dirs/sec
dot icon11/11/1991
Pars re dirs/sit reg off
dot icon11/11/1991
Decln complnce reg new co
dot icon11/11/1991
Memorandum
dot icon11/11/1991
Articles
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
386.68K
-
0.00
66.10K
-
2022
2
473.76K
-
0.00
112.43K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Neil Philpot
Director
08/12/2000 - Present
-
Mrs Julie Elizabeth Philpot
Director
01/04/2003 - Present
-
Moore, Robert Leonard
Director
11/11/1991 - 28/03/2006
1
Philpot, Julie Elizabeth
Secretary
11/11/1991 - Present
-
Moore, Laura E
Director
11/11/1991 - 28/03/2006
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ASSOCIATE ENGINEERING SYSTEMS LIMITED

ASSOCIATE ENGINEERING SYSTEMS LIMITED is an(a) Liquidation company incorporated on 11/11/1991 with the registered office located at Unit 7 - The Dye House The Linen Green, Moygashel, Dungannon, Co. Tyrone BT71 7HB. There are currently 3 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 ASSOCIATE ENGINEERING SYSTEMS LIMITED?

toggle

ASSOCIATE ENGINEERING SYSTEMS LIMITED is currently Liquidation. It was registered on 11/11/1991 .

Where is ASSOCIATE ENGINEERING SYSTEMS LIMITED located?

toggle

ASSOCIATE ENGINEERING SYSTEMS LIMITED is registered at Unit 7 - The Dye House The Linen Green, Moygashel, Dungannon, Co. Tyrone BT71 7HB.

What does ASSOCIATE ENGINEERING SYSTEMS LIMITED do?

toggle

ASSOCIATE ENGINEERING SYSTEMS LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for ASSOCIATE ENGINEERING SYSTEMS LIMITED?

toggle

The latest filing was on 16/03/2026: Declaration of solvency.