ATANE LIMITED

Register to unlock more data on OkredoRegister

ATANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI034947

Incorporation date

08/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

61 Malone Road, Belfast, N Ireland BT9 6SACopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1998)
dot icon15/04/2026
Current accounting period extended from 2025-10-31 to 2026-04-30
dot icon03/12/2025
Satisfaction of charge 1 in full
dot icon03/12/2025
Satisfaction of charge 2 in full
dot icon03/12/2025
Satisfaction of charge 3 in full
dot icon03/12/2025
Satisfaction of charge 4 in full
dot icon03/12/2025
Satisfaction of charge NI0349470005 in full
dot icon03/12/2025
Satisfaction of charge NI0349470006 in full
dot icon09/09/2025
Second filing of Confirmation Statement dated 2025-07-25
dot icon15/08/2025
25/07/25 Statement of Capital gbp 99
dot icon17/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon08/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon16/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon05/09/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon23/11/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon23/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon16/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon02/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon10/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon08/09/2016
Registration of charge NI0349470006, created on 2016-09-02
dot icon31/08/2016
Appointment of Mr John Bernard Mcveigh as a director on 2016-08-31
dot icon31/08/2016
Registration of charge NI0349470005, created on 2016-08-31
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/04/2015
Termination of appointment of Barry Christopher Gilligan as a director on 2014-01-06
dot icon10/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon30/08/2012
Secretary's details changed for Mrs Bernadette Theresa Anne Lamph on 2011-08-31
dot icon30/08/2012
Director's details changed for Mrs Bernadette Theresa Anne Lamph on 2011-08-31
dot icon30/08/2012
Director's details changed for Mr Desmond Thomas Lamph on 2011-08-31
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/01/2010
Annual return made up to 2009-10-08 with full list of shareholders
dot icon11/01/2010
Secretary's details changed for Bernadette Teresa Anne Lamph on 2009-10-08
dot icon08/01/2010
Director's details changed for Barry Christopher Gilligan on 2009-10-08
dot icon08/01/2010
Director's details changed for Bernadette Theresa Anne Lamph on 2009-10-08
dot icon08/01/2010
Director's details changed for Desmond Thomas Lamph on 2009-10-08
dot icon01/09/2009
31/10/08 annual accts
dot icon08/10/2008
08/10/08 annual return shuttle
dot icon03/09/2008
31/10/07 annual accts
dot icon20/11/2007
08/10/07 annual return shuttle
dot icon01/11/2007
31/10/06 annual accts
dot icon20/10/2006
08/10/06 annual return shuttle
dot icon20/09/2006
31/10/05 annual accts
dot icon18/10/2005
08/10/05 annual return shuttle
dot icon15/09/2005
31/10/04 annual accts
dot icon06/10/2004
08/10/04 annual return shuttle
dot icon12/09/2004
31/10/03 annual accts
dot icon07/10/2003
08/10/03 annual return shuttle
dot icon17/09/2003
31/10/02 annual accts
dot icon18/03/2003
Particulars of a mortgage charge
dot icon05/03/2003
Change of dirs/sec
dot icon06/11/2002
Particulars of a mortgage charge
dot icon06/11/2002
Cert reg of charge in GB
dot icon02/10/2002
08/10/02 annual return shuttle
dot icon30/08/2002
31/10/01 annual accts
dot icon08/04/2002
Change of dirs/sec
dot icon05/10/2001
08/10/01 annual return shuttle
dot icon07/09/2001
31/10/00 annual accts
dot icon27/06/2001
Change in sit reg add
dot icon09/10/2000
08/10/00 annual return shuttle
dot icon19/08/2000
31/10/99 annual accts
dot icon13/12/1999
08/10/99 annual return shuttle
dot icon06/10/1999
Particulars of a mortgage charge
dot icon30/04/1999
Particulars of a mortgage charge
dot icon08/04/1999
Change of dirs/sec
dot icon08/04/1999
Return of allot of shares
dot icon06/11/1998
Change of dirs/sec
dot icon06/11/1998
Change in sit reg add
dot icon06/11/1998
Updated mem and arts
dot icon06/11/1998
Change of dirs/sec
dot icon06/11/1998
Change of dirs/sec
dot icon02/11/1998
Resolutions
dot icon08/10/1998
Memorandum
dot icon08/10/1998
Articles
dot icon08/10/1998
Decln complnce reg new co
dot icon08/10/1998
Pars re dirs/sit reg off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+25.08 % *

* during past year

Cash in Bank

£11,909.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
292.23K
-
0.00
9.52K
-
2022
0
285.60K
-
0.00
11.91K
-
2022
0
285.60K
-
0.00
11.91K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

285.60K £Descended-2.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.91K £Ascended25.08 % *

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
Gilligan, Barry Christopher
Director
22/02/2002 - 06/01/2014
36
Mcveigh, John Bernard
Director
05/03/1999 - 29/01/2003
7
Mcveigh, John Bernard
Director
31/08/2016 - Present
7
Lamph, Desmond Thomas
Director
08/10/1998 - Present
4
Lamph, Bernadette Theresa Anne
Secretary
08/10/1998 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATANE LIMITED

ATANE LIMITED is an(a) Active company incorporated on 08/10/1998 with the registered office located at 61 Malone Road, Belfast, N Ireland BT9 6SA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATANE LIMITED?

toggle

ATANE LIMITED is currently Active. It was registered on 08/10/1998 .

Where is ATANE LIMITED located?

toggle

ATANE LIMITED is registered at 61 Malone Road, Belfast, N Ireland BT9 6SA.

What does ATANE LIMITED do?

toggle

ATANE 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 ATANE LIMITED?

toggle

The latest filing was on 15/04/2026: Current accounting period extended from 2025-10-31 to 2026-04-30.