BALLYMENA BUSINESS CENTRE LIMITED

Register to unlock more data on OkredoRegister

BALLYMENA BUSINESS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI024613

Incorporation date

20/06/1990

Size

Small

Contacts

Registered address

Registered address

51-53 Thomas Street, Ballymena, Co Antrim BT43 6AZCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1990)
dot icon18/03/2026
Accounts for a small company made up to 2025-12-31
dot icon27/02/2026
Termination of appointment of Patrick Joseph Mc Avoy as a director on 2026-02-19
dot icon23/07/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon18/03/2025
Accounts for a small company made up to 2024-12-31
dot icon03/07/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon08/04/2024
Appointment of Mr William Alastair Martin as a director on 2023-06-13
dot icon05/04/2024
Full accounts made up to 2023-12-31
dot icon07/07/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon05/04/2023
Full accounts made up to 2022-12-31
dot icon07/03/2023
Secretary's details changed for Mrs Melanie Christie-Boyle on 2023-03-07
dot icon25/10/2022
Secretary's details changed for Mrs Melanie Christie-Boyle on 2022-10-25
dot icon30/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon14/04/2022
Full accounts made up to 2021-12-31
dot icon09/07/2021
Full accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon06/07/2021
Director's details changed for Mrs Audrey Wales on 2021-07-06
dot icon06/07/2021
Director's details changed for Mrs Audrey Mrs Wales on 2021-07-06
dot icon06/07/2021
Director's details changed for Mr John Stuart on 2021-07-06
dot icon06/07/2021
Director's details changed for Mr Patrick Joseph Mc Avoy on 2021-07-06
dot icon06/07/2021
Director's details changed for Mr Patrick Joseph Mc Avoy on 2021-07-06
dot icon06/07/2021
Director's details changed for Mr James Ernest Perry on 2021-07-06
dot icon06/07/2021
Director's details changed for Mrs Mary Frances Hamilton on 2021-07-06
dot icon06/07/2021
Director's details changed for Mr Paul James Livingstone on 2021-07-06
dot icon06/07/2021
Director's details changed for Mr William Adam Carson on 2021-07-06
dot icon06/07/2021
Director's details changed for Mr James Briggs on 2021-07-06
dot icon06/07/2021
Secretary's details changed for Mrs Melanie Christie-Boyle on 2021-07-06
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with updates
dot icon15/05/2020
Confirmation statement made on 2020-04-10 with updates
dot icon26/03/2020
Full accounts made up to 2019-12-31
dot icon17/10/2019
Appointment of Mr William Adam Carson as a director on 2019-09-10
dot icon29/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon19/03/2019
Full accounts made up to 2018-12-31
dot icon01/03/2019
Termination of appointment of Janette Young as a director on 2018-03-06
dot icon01/03/2019
Secretary's details changed for Mrs Melanie Christie on 2019-03-01
dot icon03/12/2018
Director's details changed for Mr Paul James Livingstone on 2018-11-27
dot icon03/12/2018
Director's details changed for Mrs Audrey Mrs Wales Mbe on 2018-11-27
dot icon03/12/2018
Secretary's details changed for Mrs Melanie Christie on 2018-11-27
dot icon19/04/2018
Accounts for a small company made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon13/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon21/03/2017
Accounts for a small company made up to 2016-12-31
dot icon27/06/2016
Full accounts made up to 2015-12-31
dot icon13/05/2016
Annual return made up to 2016-04-10 no member list
dot icon12/05/2016
Appointment of Mr Paul James Livingstone as a director on 2016-03-08
dot icon28/05/2015
Annual return made up to 2015-04-10 no member list
dot icon22/04/2015
Full accounts made up to 2014-12-31
dot icon11/06/2014
Termination of appointment of Aileen Graham as a director
dot icon21/05/2014
Annual return made up to 2014-04-10 no member list
dot icon21/05/2014
Appointment of Mrs Janette Young as a director
dot icon17/04/2014
Registration of charge 0246130002
dot icon10/04/2014
Accounts for a small company made up to 2013-12-31
dot icon21/02/2014
Termination of appointment of Mervyn Rankin as a director
dot icon16/04/2013
Annual return made up to 2013-04-10 no member list
dot icon15/04/2013
Termination of appointment of Alexander Ballentine as a director
dot icon15/04/2013
Termination of appointment of Joe Mckernan as a director
dot icon15/03/2013
Accounts for a small company made up to 2012-12-31
dot icon04/05/2012
Annual return made up to 2012-04-10 no member list
dot icon29/03/2012
Accounts for a small company made up to 2011-12-31
dot icon19/09/2011
Accounts for a small company made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-04-10 no member list
dot icon08/07/2010
Accounts for a small company made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-04-10 no member list
dot icon09/06/2010
Director's details changed for Alexander J S Ballentine on 2009-10-01
dot icon08/06/2010
Director's details changed for James Ernest Perry on 2009-10-01
dot icon08/06/2010
Director's details changed for James Briggs on 2009-10-01
dot icon08/06/2010
Director's details changed for Mervyn Rankin on 2009-10-01
dot icon08/06/2010
Director's details changed for Joe Mckernan on 2009-10-01
dot icon08/06/2010
Director's details changed for Patrick Joseph Mc Avoy on 2009-10-01
dot icon08/06/2010
Director's details changed for Audrey Wales on 2009-10-01
dot icon08/06/2010
Director's details changed for John Stuart on 2009-10-01
dot icon08/06/2010
Director's details changed for Aileen Graham on 2009-10-01
dot icon08/06/2010
Director's details changed for Mary Frances Hamilton on 2009-10-01
dot icon08/06/2010
Secretary's details changed for Melanie Christie on 2009-10-01
dot icon25/07/2009
10/04/09
dot icon11/05/2009
31/12/08 annual accts
dot icon26/11/2008
Change of dirs/sec
dot icon29/05/2008
10/04/08 annual return shuttle
dot icon13/05/2008
31/12/07 annual accts
dot icon18/02/2008
Change of dirs/sec
dot icon10/05/2007
Change of dirs/sec
dot icon10/05/2007
10/04/07 annual return shuttle
dot icon09/05/2007
31/12/06 annual accts
dot icon05/05/2006
31/12/05 annual accts
dot icon05/05/2006
10/04/06 annual return shuttle
dot icon04/12/2005
Resolutions
dot icon04/12/2005
Updated mem and arts
dot icon04/05/2005
31/12/04 annual accts
dot icon08/06/2004
10/04/04 annual return shuttle
dot icon08/06/2004
Change of dirs/sec
dot icon29/04/2004
31/12/03 annual accts
dot icon24/04/2003
31/12/02 annual accts
dot icon14/04/2003
10/04/03 annual return shuttle
dot icon26/01/2003
Change of dirs/sec
dot icon26/01/2003
Change of dirs/sec
dot icon17/04/2002
10/04/02 annual return shuttle
dot icon15/04/2002
31/12/01 annual accts
dot icon13/08/2001
Resolution to change name
dot icon08/05/2001
Change of dirs/sec
dot icon08/05/2001
Change of dirs/sec
dot icon08/05/2001
10/04/01 annual return shuttle
dot icon10/04/2001
31/12/00 annual accts
dot icon20/05/2000
10/04/00 annual return shuttle
dot icon20/05/2000
Change of dirs/sec
dot icon26/04/2000
31/12/99 annual accts
dot icon16/04/1999
10/04/99 annual return shuttle
dot icon14/04/1999
31/12/98 annual accts
dot icon20/04/1998
Change of dirs/sec
dot icon20/04/1998
10/04/98 annual return shuttle
dot icon20/04/1998
Change of dirs/sec
dot icon20/04/1998
Change of dirs/sec
dot icon20/04/1998
Change of dirs/sec
dot icon09/04/1998
31/12/97 annual accts
dot icon29/04/1997
Change of dirs/sec
dot icon29/04/1997
Change of dirs/sec
dot icon29/04/1997
Change of dirs/sec
dot icon29/04/1997
10/04/97 annual return shuttle
dot icon15/04/1997
31/12/96 annual accts
dot icon09/05/1996
10/04/96 annual return shuttle
dot icon22/04/1996
31/12/95 annual accts
dot icon16/05/1995
Change of dirs/sec
dot icon10/05/1995
Change of dirs/sec
dot icon10/05/1995
Change in sit reg add
dot icon10/05/1995
10/04/95 annual return shuttle
dot icon29/03/1995
31/12/94 annual accts
dot icon02/12/1994
31/12/93 annual accts
dot icon10/05/1994
Change of dirs/sec
dot icon10/05/1994
Change of dirs/sec
dot icon10/05/1994
Change of dirs/sec
dot icon10/05/1994
10/04/94 annual return shuttle
dot icon27/08/1993
Change of dirs/sec
dot icon27/08/1993
Change of dirs/sec
dot icon27/08/1993
Change of dirs/sec
dot icon07/07/1993
10/04/93 annual return shuttle
dot icon31/03/1993
31/12/92 annual accts
dot icon20/10/1992
Particulars of a mortgage charge
dot icon24/09/1992
10/04/92 annual return form
dot icon07/04/1992
Change of ARD during arp
dot icon07/04/1992
31/12/90 annual accts
dot icon07/04/1992
31/12/91 annual accts
dot icon20/06/1990
Pars re dirs/sit reg off
dot icon20/06/1990
Memorandum
dot icon20/06/1990
Articles
dot icon20/06/1990
Decln complnce reg new co
dot icon20/06/1990
Decln reg co exempt LTD

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christie-Boyle, Melanie
Secretary
20/06/1990 - Present
-
Carson, William Adam
Director
10/09/2019 - Present
-
Ballentine, Alexander Stuart
Director
20/06/1990 - 13/03/2012
-
Mckernan, Joe
Director
20/06/1990 - 12/03/2012
-
Young, Janette
Director
15/04/2014 - 06/03/2018
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+
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 BALLYMENA BUSINESS CENTRE LIMITED

BALLYMENA BUSINESS CENTRE LIMITED is an(a) Active company incorporated on 20/06/1990 with the registered office located at 51-53 Thomas Street, Ballymena, Co Antrim BT43 6AZ. There are currently 9 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 BALLYMENA BUSINESS CENTRE LIMITED?

toggle

BALLYMENA BUSINESS CENTRE LIMITED is currently Active. It was registered on 20/06/1990 .

Where is BALLYMENA BUSINESS CENTRE LIMITED located?

toggle

BALLYMENA BUSINESS CENTRE LIMITED is registered at 51-53 Thomas Street, Ballymena, Co Antrim BT43 6AZ.

What does BALLYMENA BUSINESS CENTRE LIMITED do?

toggle

BALLYMENA BUSINESS CENTRE LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for BALLYMENA BUSINESS CENTRE LIMITED?

toggle

The latest filing was on 18/03/2026: Accounts for a small company made up to 2025-12-31.