BALLYLORAN TRAILER REPAIRS LIMITED

Register to unlock more data on OkredoRegister

BALLYLORAN TRAILER REPAIRS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI021032

Incorporation date

06/11/1987

Size

Unaudited abridged

Contacts

Registered address

Registered address

27 College Gardens, Belfast, Antrim BT9 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1987)
dot icon23/12/2025
Registered office address changed from 27 College Gardens Belfast Antrim BT9 6BS to 27 College Gardens Belfast Antrim BT9 6BS on 2025-12-23
dot icon19/12/2025
Registered office address changed from Ballyloran Industrial Estate Ballyboley Road Larne Co. Antrim BT40 2SY to 27 College Gardens Belfast Antrim BT9 6BS on 2025-12-19
dot icon27/11/2025
Resolutions
dot icon27/11/2025
Appointment of a liquidator
dot icon27/11/2025
Declaration of solvency
dot icon30/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon25/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon22/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon18/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon27/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon28/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon15/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon20/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon27/05/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon24/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon27/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon30/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon31/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon20/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon18/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon29/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/09/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon15/09/2011
Secretary's details changed for James Noel Mcmullan on 2011-09-15
dot icon15/09/2011
Director's details changed for John Joseph Craig on 2011-09-15
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/09/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon09/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/08/2009
17/07/09 annual return shuttle
dot icon03/04/2009
30/06/08 annual accts
dot icon22/07/2008
17/07/08 annual return shuttle
dot icon09/04/2008
30/06/07 annual accts
dot icon19/07/2007
17/07/07 annual return shuttle
dot icon20/03/2007
30/06/06 annual accts
dot icon11/08/2006
17/07/06 annual return shuttle
dot icon09/05/2006
30/06/05 annual accts
dot icon22/08/2005
17/07/05 annual return shuttle
dot icon29/06/2005
30/06/04 annual accts
dot icon29/07/2004
17/07/04 annual return shuttle
dot icon18/05/2004
30/06/03 annual accts
dot icon26/07/2003
17/07/03 annual return shuttle
dot icon29/04/2003
30/06/02 annual accts
dot icon26/07/2002
17/07/02 annual return shuttle
dot icon23/04/2002
30/06/01 annual accts
dot icon21/07/2001
17/07/01 annual return shuttle
dot icon02/07/2001
30/06/00 annual accts
dot icon21/07/2000
17/07/00 annual return shuttle
dot icon05/05/2000
30/06/99 annual accts
dot icon06/10/1999
17/07/99 annual return shuttle
dot icon15/06/1999
30/06/98 annual accts
dot icon10/07/1998
17/07/98 annual return shuttle
dot icon08/05/1998
30/06/97 annual accts
dot icon29/07/1997
17/07/97 annual return shuttle
dot icon01/05/1997
30/06/96 annual accts
dot icon31/07/1996
17/07/96 annual return shuttle
dot icon09/05/1996
30/06/95 annual accts
dot icon10/08/1995
17/07/95 annual return shuttle
dot icon03/05/1995
30/06/94 annual accts
dot icon04/08/1994
17/07/94 annual return shuttle
dot icon04/05/1994
30/06/93 annual accts
dot icon29/12/1993
17/07/93 annual return shuttle
dot icon11/05/1993
30/06/92 annual accts
dot icon17/08/1992
17/07/92 annual return form
dot icon18/06/1992
30/06/91 annual accts
dot icon06/09/1991
30/06/90 annual accts
dot icon06/08/1991
17/07/91 annual return
dot icon20/04/1991
Change in sit reg add
dot icon25/01/1991
31/12/90 annual return
dot icon04/01/1991
31/12/89 annual return
dot icon24/01/1990
30/06/88 annual accts
dot icon24/01/1990
30/06/89 annual accts
dot icon15/09/1989
01/09/88 annual return
dot icon06/09/1989
Particulars of a mortgage charge
dot icon14/03/1988
Notice of ARD
dot icon25/01/1988
Particulars of a mortgage charge
dot icon06/11/1987
Memorandum
dot icon06/11/1987
Articles
dot icon06/11/1987
Decln complnce reg new co
dot icon06/11/1987
Statement of nominal cap
dot icon06/11/1987
Pars re dirs/sit reg off
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
772.32K
-
0.00
407.76K
-
2022
0
821.93K
-
0.00
461.28K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Mcmullan, James Noel
Secretary
06/11/1987 - Present
-
Mr John Joseph Craig
Director
06/11/1987 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALLYLORAN TRAILER REPAIRS LIMITED

BALLYLORAN TRAILER REPAIRS LIMITED is an(a) Liquidation company incorporated on 06/11/1987 with the registered office located at 27 College Gardens, Belfast, Antrim BT9 6BS. 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 BALLYLORAN TRAILER REPAIRS LIMITED?

toggle

BALLYLORAN TRAILER REPAIRS LIMITED is currently Liquidation. It was registered on 06/11/1987 .

Where is BALLYLORAN TRAILER REPAIRS LIMITED located?

toggle

BALLYLORAN TRAILER REPAIRS LIMITED is registered at 27 College Gardens, Belfast, Antrim BT9 6BS.

What does BALLYLORAN TRAILER REPAIRS LIMITED do?

toggle

BALLYLORAN TRAILER REPAIRS 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 BALLYLORAN TRAILER REPAIRS LIMITED?

toggle

The latest filing was on 23/12/2025: Registered office address changed from 27 College Gardens Belfast Antrim BT9 6BS to 27 College Gardens Belfast Antrim BT9 6BS on 2025-12-23.