ASTUTE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ASTUTE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI054076

Incorporation date

28/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

133 Frosses Road, Dunloy, Ballymena, Co Antrim BT44 9DZCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2005)
dot icon06/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon20/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon21/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon04/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon14/01/2022
Satisfaction of charge 1 in full
dot icon18/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon28/02/2017
Termination of appointment of Thomas Archibald as a director on 2017-02-28
dot icon28/02/2017
Termination of appointment of Siobhan Mary Archibald as a director on 2017-02-28
dot icon28/02/2017
Termination of appointment of Declan Archibald as a secretary on 2017-02-28
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon24/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon11/04/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/05/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon14/05/2010
Director's details changed for Thomas Archibald on 2010-02-28
dot icon14/05/2010
Director's details changed for Declan Archibald on 2010-02-28
dot icon14/05/2010
Director's details changed for Siobhan Mary Archibald on 2010-02-28
dot icon08/02/2010
Total exemption small company accounts made up to 2009-02-28
dot icon01/06/2009
Particulars of a mortgage charge
dot icon12/03/2009
28/02/09 annual return shuttle
dot icon21/01/2009
28/02/08 annual accts
dot icon09/04/2008
28/02/08
dot icon15/02/2008
28/02/07 annual accts
dot icon17/04/2007
28/02/07 annual return shuttle
dot icon16/01/2007
28/02/06 annual accts
dot icon26/04/2006
Change of dirs/sec
dot icon07/04/2006
28/02/06 annual return shuttle
dot icon07/12/2005
Return of allot of shares
dot icon07/12/2005
Updated mem and arts
dot icon07/12/2005
Not re consol/divn of shs
dot icon07/12/2005
Resolutions
dot icon18/03/2005
Change of dirs/sec
dot icon18/03/2005
Change in sit reg add
dot icon18/03/2005
Change of dirs/sec
dot icon28/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+7,419.29 % *

* during past year

Cash in Bank

£113,842.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
70.28K
-
0.00
5.20K
-
2022
-
53.74K
-
0.00
1.51K
-
2023
-
61.14K
-
0.00
113.84K
-
2023
-
61.14K
-
0.00
113.84K
-

Employees

2023

Employees

-

Net Assets(GBP)

61.14K £Ascended13.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

113.84K £Ascended7.42K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Declan Archibald
Director
28/02/2005 - Present
-
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
28/02/2005 - 28/02/2005
1813
CS DIRECTOR SERVICES LIMITED
Corporate Director
28/02/2005 - 28/02/2005
3187
Archibald, Declan
Secretary
28/02/2005 - 28/02/2017
-
Archibald, Siobhan Mary
Director
28/10/2005 - 28/02/2017
-

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 ASTUTE CONSTRUCTION LIMITED

ASTUTE CONSTRUCTION LIMITED is an(a) Active company incorporated on 28/02/2005 with the registered office located at 133 Frosses Road, Dunloy, Ballymena, Co Antrim BT44 9DZ. 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 ASTUTE CONSTRUCTION LIMITED?

toggle

ASTUTE CONSTRUCTION LIMITED is currently Active. It was registered on 28/02/2005 .

Where is ASTUTE CONSTRUCTION LIMITED located?

toggle

ASTUTE CONSTRUCTION LIMITED is registered at 133 Frosses Road, Dunloy, Ballymena, Co Antrim BT44 9DZ.

What does ASTUTE CONSTRUCTION LIMITED do?

toggle

ASTUTE CONSTRUCTION LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ASTUTE CONSTRUCTION LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-28 with no updates.