BALLYMENA ENGINES SPARES LIMITED

Register to unlock more data on OkredoRegister

BALLYMENA ENGINES SPARES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI022724

Incorporation date

22/05/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Railway Street, Ballymena, Co. Antrim BT42 3AECopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1989)
dot icon26/03/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon09/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/01/2025
Second filing of Confirmation Statement dated 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon01/06/2024
Satisfaction of charge NI0227240007 in full
dot icon26/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/01/2024
Second filing of Confirmation Statement dated 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon02/03/2023
Termination of appointment of Aidan Gerard Kearney as a director on 2023-03-01
dot icon22/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon24/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon22/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon09/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon27/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon08/04/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/02/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon22/02/2018
Appointment of Mr Gareth Kearney as a director on 2018-01-01
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/07/2013
Registration of charge NI0227240007
dot icon25/07/2013
Registration of charge NI0227240008
dot icon28/06/2013
Satisfaction of charge 2 in full
dot icon28/06/2013
Satisfaction of charge 3 in full
dot icon28/06/2013
Satisfaction of charge 1 in full
dot icon31/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/03/2011
Director's details changed for Harry George Kearney on 2011-03-22
dot icon22/03/2011
Director's details changed for Aidan Gerard Kearney on 2011-03-22
dot icon22/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/06/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/05/2009
31/12/08 annual return shuttle
dot icon12/05/2009
30/06/08 annual accts
dot icon12/05/2008
30/06/07 annual accts
dot icon05/02/2008
31/12/07 annual return shuttle
dot icon10/05/2007
30/06/06 annual accts
dot icon06/04/2007
31/12/06 annual return shuttle
dot icon25/04/2006
31/12/05 annual return shuttle
dot icon27/03/2006
30/06/05 annual accts
dot icon17/01/2005
30/06/04 annual accts
dot icon05/03/2004
31/12/03 annual return shuttle
dot icon14/03/2003
30/06/02 annual accts
dot icon17/01/2003
Particulars of a mortgage charge
dot icon07/05/2002
Particulars of a mortgage charge
dot icon19/04/2002
Particulars of a mortgage charge
dot icon16/01/2002
31/12/01 annual return shuttle
dot icon11/12/2001
30/06/01 annual accts
dot icon10/04/2001
31/12/00 annual return shuttle
dot icon16/02/2001
30/06/00 annual accts
dot icon21/03/2000
31/12/99 annual return shuttle
dot icon03/11/1999
30/06/99 annual accts
dot icon29/03/1999
30/06/98 annual accts
dot icon13/01/1999
31/12/98 annual return shuttle
dot icon23/12/1997
31/12/97 annual return shuttle
dot icon07/10/1997
30/06/97 annual accts
dot icon29/04/1997
30/06/96 annual accts
dot icon25/01/1997
31/12/96 annual return shuttle
dot icon15/01/1996
31/12/95 annual return shuttle
dot icon04/10/1995
30/06/95 annual accts
dot icon24/01/1995
Particulars of a mortgage charge
dot icon09/01/1995
30/06/94 annual accts
dot icon06/01/1995
31/12/94 annual return shuttle
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/05/1994
31/12/93 annual return shuttle
dot icon26/05/1994
31/12/92 annual return shuttle
dot icon11/05/1994
Change in sit reg add
dot icon07/03/1994
30/06/93 annual accts
dot icon10/02/1993
30/06/92 annual accts
dot icon10/02/1993
Return of allot of shares
dot icon07/03/1992
31/12/91 annual return form
dot icon24/10/1991
30/06/91 annual accts
dot icon20/04/1991
31/12/90 annual return
dot icon22/10/1990
Change of ARD during arp
dot icon22/10/1990
30/06/90 annual accts
dot icon12/04/1990
Particulars of a mortgage charge
dot icon12/04/1990
Particulars of a mortgage charge
dot icon01/08/1989
Change of dirs/sec
dot icon01/08/1989
Updated mem and arts
dot icon01/08/1989
Change of dirs/sec
dot icon01/08/1989
Change in sit reg add
dot icon20/07/1989
Resolution to change name
dot icon17/07/1989
Resolutions
dot icon17/07/1989
Not of incr in nom cap
dot icon22/05/1989
Statement of nominal cap
dot icon22/05/1989
Articles
dot icon22/05/1989
Pars re dirs/sit reg off
dot icon22/05/1989
Decln complnce reg new co
dot icon22/05/1989
Memorandum
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
30/06/2025
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
494.80K
-
0.00
111.54K
-
2022
11
516.31K
-
0.00
141.53K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kearney, Harry George
Secretary
22/05/1989 - Present
-
Kearney, Gareth
Director
01/01/2018 - Present
-
Kearney, Harry George
Director
22/05/1989 - Present
-
Mcaleese, Dermot Michael
Director
01/05/2026 - Present
-
Kearney, Aidan Gerard
Director
22/05/1989 - 01/03/2023
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 ENGINES SPARES LIMITED

BALLYMENA ENGINES SPARES LIMITED is an(a) Active company incorporated on 22/05/1989 with the registered office located at 36 Railway Street, Ballymena, Co. Antrim BT42 3AE. There are currently 4 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 ENGINES SPARES LIMITED?

toggle

BALLYMENA ENGINES SPARES LIMITED is currently Active. It was registered on 22/05/1989 .

Where is BALLYMENA ENGINES SPARES LIMITED located?

toggle

BALLYMENA ENGINES SPARES LIMITED is registered at 36 Railway Street, Ballymena, Co. Antrim BT42 3AE.

What does BALLYMENA ENGINES SPARES LIMITED do?

toggle

BALLYMENA ENGINES SPARES LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for BALLYMENA ENGINES SPARES LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2025-12-31 with no updates.